CLAIFE SECURITIES LIMITED
Other letting and operating of own or leased real estate
CLAIFE SECURITIES LIMITED
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
Messing Park Estate Office Messing Park Nr Tiptree Essex CO5 9TG
Full company profile for CLAIFE SECURITIES LIMITED (00816104), an active company based in Nr Tiptree, United Kingdom. Incorporated 18 Aug 1964. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£95.42k
Net Assets
£3.57M
Total Liabilities
£822.58k
Turnover
N/A
Employees
3
Debt Ratio
19%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Patricia Ann Jenkins
British
- Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust
Claire Hatton
British
- Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust
Henry John Jenkins
Ceased 14 Aug 2018
Patricia Ann Jenkins
Ceased 14 Aug 2018
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
15 Campion Road, Colchester (CO2 7RT) COLCHESTER | Freehold | £189,995 | 31 Jul 2020 |
land at the back of 15 Campion Road, Colchester (CO2 7RT) COLCHESTER | Freehold | - | 31 Jul 2020 |
58 Winchester Road, Colchester (CO2 7LH) COLCHESTER | Freehold | £205,500 | 6 Oct 2017 |
68 Kendall Road, Colchester (CO1 2BS) COLCHESTER | Freehold | £167,150 | 6 Jul 2016 |
6 Lenz Close, Colchester (CO1 2FP) COLCHESTER | Freehold | £150,000 | 20 May 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Mar 2026 | Confirmation Statement | Confirmation statement made on 2025-12-31 with no updates | |
| 8 Jan 2026 | Officers | Change to director Mrs Claire Hatton on 2025-12-31 | |
| 8 Jan 2026 | Persons With Significant Control | Change to Mrs Claire Hatton as a person with significant control on 2025-12-31 | |
| 3 Nov 2025 | Officers | Termination of Patricia Ann Jenkins as director on 2025-10-28 | |
| 3 Nov 2025 | Officers | Termination of Patricia Ann Jenkins as director on 2025-10-28 |
Confirmation statement made on 2025-12-31 with no updates
Change to director Mrs Claire Hatton on 2025-12-31
Change to Mrs Claire Hatton as a person with significant control on 2025-12-31
Termination of Patricia Ann Jenkins as director on 2025-10-28
Termination of Patricia Ann Jenkins as director on 2025-10-28
Recent Activity
Latest Activity
Confirmation statement made on 2025-12-31 with no updates
1 months ago on 10 Mar 2026
Change to director Mrs Claire Hatton on 2025-12-31
3 months ago on 8 Jan 2026
Change to Mrs Claire Hatton as a person with significant control on 2025-12-31
3 months ago on 8 Jan 2026
Termination of Patricia Ann Jenkins as director on 2025-10-28
5 months ago on 3 Nov 2025
Termination of Patricia Ann Jenkins as director on 2025-10-28
5 months ago on 3 Nov 2025
