Clewer St. Stephen Property Limited

General information

Name:

Clewer St. Stephen Property Ltd

Office Address:

3 Brook Business Centre Cowley Mill Road UB8 2FX Uxbridge

Number: 03753222

Incorporation date: 1999-04-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

03753222 - registration number used by Clewer St. Stephen Property Limited. This company was registered as a Private Limited Company on 1999-04-15. This company has been actively competing on the British market for twenty five years. The enterprise could be contacted at 3 Brook Business Centre Cowley Mill Road in Uxbridge. The head office's postal code assigned to this address is UB8 2FX. This enterprise's SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Clewer St. Stephen Property Ltd filed its account information for the financial period up to September 30, 2022. Its most recent confirmation statement was submitted on April 15, 2023.

Nicola P. and Paolo S. are registered as the enterprise's directors and have been expanding the company since 2020.

Financial data based on annual reports

Company staff

Nicola P.

Role: Director

Appointed: 16 October 2020

Latest update: 8 February 2024

Paolo S.

Role: Director

Appointed: 23 August 1999

Latest update: 8 February 2024

People with significant control

The companies that control the firm are as follows: Solpark Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Uxbridge at Cowley Mill Road, Cowley, UB8 2FX, Middlesex and was registered as a PSC under the registration number 12786080. Paolo S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Solpark Limited
Address: 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, Middlesex, UB8 2FX, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12786080
Notified on 16 October 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Paolo S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John S.
Notified on 6 April 2016
Ceased on 16 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 29 April 2014
Annual Accounts 15 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 15 March 2015
Annual Accounts 25 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 25 March 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 28 November 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 November 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 12th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

2 St Davids Close Odiham

Post code:

RG29 1PD

City / Town:

Hook

HQ address,
2013

Address:

2 St Davids Close Odiham

Post code:

RG29 1PD

City / Town:

Hook

HQ address,
2014

Address:

2 St Davids Close Odiham

Post code:

RG29 1PD

City / Town:

Hook

HQ address,
2015

Address:

2 St Davids Close Odiham

Post code:

RG29 1PD

City / Town:

Hook

HQ address,
2016

Address:

2 St Davids Close Odiham

Post code:

RG29 1PD

City / Town:

Hook

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
25
Company Age

Closest Companies - by postcode