Company NameClayton Realty Limited
DirectorLinh My Le
Company StatusActive
Company Number05810954
CategoryPrivate Limited Company
Incorporation Date9 May 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Linh My Le
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 2a Nigel Road
Manchester
M9 4PD
Secretary NameBrian Nowell
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Langley Avenue
Grotton
Oldham
Lancashire
OL4 5RA
Secretary NameMr Lay Hy Chhung
StatusResigned
Appointed04 May 2011(4 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 August 2014)
RoleCompany Director
Correspondence Address1 Tennyson Road
Droylsden
Manchester
Lancs
M43 7YJ
Director NameIncorporation Directors Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence AddressSterling House
177-181 Farnham Road
Slough
Berkshire
SL1 4XP
Secretary NameIncorporation Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence AddressSterling House
177-181 Farnham Road
Slough
Berkshire
SL1 4XP

Location

Registered Address216 Stamford Street Central
Ashton Under Lyne
Greater Manchester
OL6 7LP
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Linh My Le
50.00%
Ordinary
25 at £1Elizabeth Le
25.00%
Ordinary
25 at £1Jonathan Le
25.00%
Ordinary

Financials

Year2014
Net Worth£20,558
Cash£328
Current Liabilities£257,488

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months from now)

Charges

25 January 2007Delivered on: 8 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 north road clayton t/n gm 369699. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 August 2006Delivered on: 30 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140 john heywood street, clayton, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 August 2006Delivered on: 21 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 worth road clayton t/no GM408602. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

1 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
28 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
3 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
14 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
6 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
23 March 2016Satisfaction of charge 1 in full (2 pages)
23 March 2016Satisfaction of charge 1 in full (2 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 October 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 100
(4 pages)
16 October 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Termination of appointment of Lay Hy Chhung as a secretary on 28 August 2014 (1 page)
29 August 2014Termination of appointment of Lay Hy Chhung as a secretary on 28 August 2014 (1 page)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 May 2012Registered office address changed from C/O 1St Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 17 May 2012 (1 page)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
17 May 2012Registered office address changed from C/O 1St Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 17 May 2012 (1 page)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 October 2011Termination of appointment of Brian Nowell as a secretary (1 page)
25 October 2011Appointment of Mr Lay Hy Chhung as a secretary (2 pages)
25 October 2011Termination of appointment of Brian Nowell as a secretary (1 page)
25 October 2011Appointment of Mr Lay Hy Chhung as a secretary (2 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 May 2009Return made up to 09/05/09; full list of members (3 pages)
13 May 2009Return made up to 09/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 September 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 September 2008Return made up to 09/05/08; full list of members (3 pages)
11 September 2008Return made up to 09/05/08; full list of members (3 pages)
14 June 2007Return made up to 09/05/07; full list of members (6 pages)
14 June 2007Return made up to 09/05/07; full list of members (6 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
9 May 2006Incorporation (19 pages)
9 May 2006Incorporation (19 pages)