Clipper Properties Limited

General information

Name:

Clipper Properties Ltd

Office Address:

C/o Bishop Fleming Llp 10 Temple Back BS1 6FL Bristol

Number: 02855094

Incorporation date: 1993-09-20

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clipper Properties Limited,registered as Private Limited Company, based in C/o Bishop Fleming Llp, 10 Temple Back in Bristol. The headquarters' postal code is BS1 6FL. The company has been in existence since 1993. The business reg. no. is 02855094. The company changed its name three times. Up to 2005 the company has provided the services it's been known for under the name of Lipfriend Dawson but currently the company is featured under the business name Clipper Properties Limited. This business's SIC and NACE codes are 82990 which means Other business support service activities not elsewhere classified. 2023/02/28 is the last time the company accounts were filed.

The firm owes its achievements and constant progress to a team of three directors, specifically Stephen L., Christopher D. and Mark D., who have been presiding over it for 31 years. What is more, the director's responsibilities are supported by a secretary - Christopher D., who was selected by this firm on September 20, 1993.

  • Previous company's names
  • Clipper Properties Limited 2005-07-19
  • Lipfriend Dawson Limited 2002-11-07
  • Clipper Properties Limited 2000-01-11
  • Lipfriend Dawson Industrial Limited 1993-09-20

Financial data based on annual reports

Company staff

Stephen L.

Role: Director

Appointed: 20 September 1993

Latest update: 16 January 2024

Christopher D.

Role: Secretary

Appointed: 20 September 1993

Latest update: 16 January 2024

Christopher D.

Role: Director

Appointed: 20 September 1993

Latest update: 16 January 2024

Mark D.

Role: Director

Appointed: 20 September 1993

Latest update: 16 January 2024

People with significant control

Executives with significant control over this firm are: Stephen L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 22 August 2016
Annual Accounts
Start Date For Period Covered By Report 01/03/2020
End Date For Period Covered By Report 28/02/2021
Annual Accounts
Start Date For Period Covered By Report 01/03/2021
End Date For Period Covered By Report 28/02/2022
Annual Accounts
Start Date For Period Covered By Report 01/03/2022
End Date For Period Covered By Report 28/02/2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
30
Company Age

Closest Companies - by postcode