UKBizDB.co.uk

CLIPPER INVESTMENTS LIMITED.

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

This company is commonly known as Clipper Investments Limited.. The company was founded 39 years ago and was given the registration number 01901392. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CLIPPER INVESTMENTS LIMITED.
Company Number:01901392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary01 December 2009Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Director10 May 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director14 October 2011Active
11, Chestnut Drive, Berkhamsted, United Kingdom, HP4 2JL

Secretary01 January 2009Active
Denbies, 2 Malvern Road, Maidenhead, SL6 7RH

Secretary28 July 2000Active
Foxfoot House, South Luffenham, Rutland, LE15 8NP

Secretary15 April 2008Active
42 The Crescent, Hampton In Arden, Solihull, B92 0BP

Secretary27 May 2005Active
7 Hanger Court, Hanger Green, London, W5 3ER

Secretary01 January 2001Active
7 Hanger Court, Hanger Green, London, W5 3ER

Secretary01 July 1994Active
7 Hanger Court, Hanger Green, London, W5 3ER

Secretary-Active
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP

Secretary12 November 2007Active
87 Cudham Lane North, Green Street Green, Orpington, BR6 6BY

Secretary01 November 1993Active
Morningstar Cottage, Restronguet Passage, Mylor Bridge, Falmouth, TR11 5SS

Director09 December 2008Active
Arcadian Farnborough Hill, Orpington, BR6 7EQ

Director-Active
KT10

Director09 December 2008Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director10 July 2009Active
15 Crossways, Shenfield, Brentwood, CM15 8QX

Director10 January 2001Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director31 October 2019Active
6 Pondwick Road, Harpenden, AL5 2HG

Director-Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director12 June 2009Active
Caxton House, Cann Lane North, Woodside Mews, Appleton Warrington, WA4 5NF

Director03 July 2007Active
104 Chipperfield Road, Kings Langley, WD4 9JD

Director10 January 2001Active
23 Belvedere House, Churchfields Avenue, Weybridge, KT13 9XY

Director14 May 1993Active
The Waveney, 15 Leighton Road, Neston, CH64 3SF

Director15 December 2003Active

People with Significant Control

St. Katharine By The Tower Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-03Accounts

Accounts with accounts type dormant.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Address

Move registers to sail company with new address.

Download
2021-06-03Address

Change sail address company with old address new address.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Change person director company with change date.

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-03-04Accounts

Accounts with accounts type dormant.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Address

Move registers to sail company with new address.

Download
2018-08-24Address

Change sail address company with old address new address.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Accounts

Accounts with accounts type dormant.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type dormant.

Download
2016-03-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.