UKBizDB.co.uk

CLEWER ST STEPHEN PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clewer St Stephen Property Management Limited. The company was founded 24 years ago and was given the registration number 03847604. The firm's registered office is in UXBRIDGE. You can find them at 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CLEWER ST STEPHEN PROPERTY MANAGEMENT LIMITED
Company Number:03847604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom, UB8 2FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX

Director16 October 2020Active
Tranquility Keep, Ridgemead Road Englefield Green, Egham, TW20 0YD

Director23 September 1999Active
The Medes, Ouseley Road Old Windsor, Windsor, SL4 2SQ

Secretary23 September 1999Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Secretary23 September 1999Active
The Medes, Ouseley Road Old Windsor, Windsor, SL4 2SQ

Director01 January 2000Active
The Barn, Coopers Hill Lane Englefield Green, Egham, TW20 0LB

Director23 September 1999Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Director23 September 1999Active

People with Significant Control

Solpark Limited
Notified on:16 October 2020
Status:Active
Country of residence:United Kingdom
Address:3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr John Snell
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paolo Antonio Solari
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Resolution

Resolution.

Download
2020-11-10Resolution

Resolution.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-10-15Address

Change registered office address company with date old address new address.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Resolution

Resolution.

Download
2020-07-02Resolution

Resolution.

Download
2020-04-20Resolution

Resolution.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Address

Change registered office address company with date old address new address.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Address

Change registered office address company with date old address new address.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.