Background WavePink WaveYellow Wave

CLAYLANDS PARK MANAGEMENT COMPANY LIMITED (05338097)

CLAYLANDS PARK MANAGEMENT COMPANY LIMITED (05338097) is an active UK company. incorporated on 20 January 2005. with registered office in Fareham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CLAYLANDS PARK MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BROADBRIDGE, Robert James, Dr, MUMMERY, Steven Lance Seaton, SHAW, Martin.

Company Number
05338097
Status
active
Type
ltd
Incorporated
20 January 2005
Age
21 years
Address
6 Weyhill Close, Fareham, PO16 8EL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROADBRIDGE, Robert James, Dr, MUMMERY, Steven Lance Seaton, SHAW, Martin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAYLANDS PARK MANAGEMENT COMPANY LIMITED

CLAYLANDS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 January 2005 with the registered office located in Fareham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CLAYLANDS PARK MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05338097

LTD Company

Age

21 Years

Incorporated 20 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

6 Weyhill Close Fareham, PO16 8EL,

Previous Addresses

C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH England
From: 14 May 2025To: 28 January 2026
Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH England
From: 29 April 2025To: 14 May 2025
24 Landport Terrace Portsmouth Hampshire PO1 2RG
From: 20 January 2005To: 29 April 2025
Timeline

9 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Mar 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
May 16
Director Left
Aug 17
Director Left
Mar 19
Director Left
Jan 20
Director Left
May 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

FARRIS, Michele Anne, Dr

Active
Weyhill Close, FarehamPO16 8EL
Secretary
Appointed 30 May 2018

BROADBRIDGE, Robert James, Dr

Active
Weyhill Close, FarehamPO16 8EL
Born March 1969
Director
Appointed 10 Dec 2010

MUMMERY, Steven Lance Seaton

Active
Weyhill Close, FarehamPO16 8EL
Born September 1964
Director
Appointed 17 Jul 2006

SHAW, Martin

Active
Weyhill Close, FarehamPO16 8EL
Born December 1951
Director
Appointed 17 Jul 2006

EMBLIN, Robert Edward

Resigned
29 Sovereign Drive, SouthamptonSO30 2SR
Secretary
Appointed 20 Jan 2005
Resigned 17 Jul 2006

TENNENT, Michael

Resigned
Claylands Road, SouthamptonSO32 1QD
Secretary
Appointed 17 Jul 2006
Resigned 03 May 2017

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 20 Jan 2005
Resigned 20 Jan 2005

ANDREWS, Michael Stewart

Resigned
4 Glenwood Court, SouthamptonSO50 7LP
Born April 1946
Director
Appointed 17 Jul 2006
Resigned 09 Mar 2010

COPPINI, Alan David

Resigned
Kensington Road, PortsmouthPO2 0QD
Born July 1955
Director
Appointed 17 Jul 2006
Resigned 06 May 2016

HARDING, Alan George

Resigned
Briarfield House Burridge Road, SouthamptonSO31 1BY
Born August 1958
Director
Appointed 24 Apr 2008
Resigned 19 Jul 2019

HARDING, Brian Graham

Resigned
Kingston Road, Isle Of WightPO38 2JZ
Born January 1963
Director
Appointed 24 Apr 2008
Resigned 12 Dec 2018

HARDING, Peter Gerald

Resigned
Hound Corner Fruit Farm, SouthamptonSO31 5FT
Born December 1959
Director
Appointed 20 Jan 2005
Resigned 21 May 2009

NEDWELL, Jeremy Ross, Dr

Resigned
Forester Road, SouthamptonSO32 3QG
Born May 1953
Director
Appointed 08 Mar 2010
Resigned 26 Sept 2022

TENNENT, Michael John

Resigned
25 Cherry Gardens, SouthamptonSO32 1SD
Born November 1943
Director
Appointed 17 Jul 2006
Resigned 03 May 2017
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
31 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Legacy
5 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2006
AAAnnual Accounts
Legacy
28 July 2006
287Change of Registered Office
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
88(2)R88(2)R
Legacy
25 January 2006
363aAnnual Return
Legacy
25 January 2006
190190
Legacy
25 January 2006
353353
Legacy
25 January 2006
287Change of Registered Office
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
88(2)R88(2)R
Legacy
8 November 2005
88(2)R88(2)R
Legacy
28 July 2005
88(2)R88(2)R
Legacy
28 July 2005
88(2)R88(2)R
Legacy
28 July 2005
88(2)R88(2)R
Legacy
28 July 2005
88(2)R88(2)R
Legacy
28 July 2005
225Change of Accounting Reference Date
Legacy
25 April 2005
88(2)R88(2)R
Legacy
31 January 2005
288bResignation of Director or Secretary
Incorporation Company
20 January 2005
NEWINCIncorporation