UKBizDB.co.uk

CLIPPER HOMES LIMITED

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

This company is commonly known as Clipper Homes Limited. The company was founded 20 years ago and was given the registration number 04867343. The firm's registered office is in BOLTON. You can find them at Carlyle House, 78 Chorley New Road, Bolton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CLIPPER HOMES LIMITED
Company Number:04867343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Hall Farm, 137 Dobb Brow Road Westhoughton, Bolton, BL5 2BA

Secretary12 December 2003Active
28, Bagdale, Whitby, England, YO21 1QL

Director09 December 2022Active
Old Hall Farm, 137 Dobb Brow Road Westhoughton, Bolton, BL5 2BA

Director12 December 2003Active
28, Bagdale, Whitby, England, YO21 1QL

Director02 April 2012Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary14 August 2003Active
Carlyle House, 78 Chorley New Road, Bolton, United Kingdom, BL1 4BY

Director02 April 2012Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Director14 August 2003Active

People with Significant Control

Mr Ian Holden
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:28, Bagdale, Whitby, England, YO21 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
Mrs Michelle Holden
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:28, Bagdale, Whitby, England, YO21 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust

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 (8 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
2024-03-27Address

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

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-29Mortgage

Mortgage create with deed with charge number.

Download
2013-08-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.