Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLASSICSTONE PROPERTIES LIMITED
Company Information for

CLASSICSTONE PROPERTIES LIMITED

Scotlands Farm, Forest Road, Newell Green, Warfield, Bracknell, BERKSHIRE, RG42 6AJ,
Company Registration Number
02358997
Private Limited Company
Active

Company Overview

About Classicstone Properties Ltd
CLASSICSTONE PROPERTIES LIMITED was founded on 1989-03-10 and has its registered office in Bracknell. The organisation's status is listed as "Active". Classicstone Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLASSICSTONE PROPERTIES LIMITED
 
Legal Registered Office
Scotlands Farm, Forest Road
Newell Green, Warfield
Bracknell
BERKSHIRE
RG42 6AJ
Other companies in RG42
 
Filing Information
Company Number 02358997
Company ID Number 02358997
Date formed 1989-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-03-31
Account next due 2026-12-31
Latest return 2025-03-31
Return next due 2026-04-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB529258816  
Last Datalog update: 2026-01-08 10:42:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLASSICSTONE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLASSICSTONE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ROSEMARY HIPKIN
Company Secretary 1992-03-31
LISA CAROL ROSE BATUP
Director 2001-04-01
RAYMOND GEORGE HIPKIN
Director 1992-03-31
SUSAN ROSEMARY HIPKIN
Director 1992-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE FREESTONE
Director 1993-05-01 2005-01-26
GERALD KIRK PATRICK WHITBY
Director 1993-10-01 1996-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND GEORGE HIPKIN BGS (AFRICA) LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active - Proposal to Strike off
RAYMOND GEORGE HIPKIN FULL HOUSE BINGO LIMITED Director 2006-05-09 CURRENT 2005-10-12 Active
RAYMOND GEORGE HIPKIN CLUB 2000 BINGO LIMITED Director 2005-10-05 CURRENT 2005-03-08 Active
RAYMOND GEORGE HIPKIN POINT LEISURE LIMITED Director 2003-02-04 CURRENT 2002-11-29 Liquidation
SUSAN ROSEMARY HIPKIN BGS (AFRICA) LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-01-0831/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-02-0631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2024-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13Compulsory strike-off action has been discontinued
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-06-04CH01Director's details changed for Mrs Lisa Carol Rose Batup on 2020-07-01
2021-03-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-02-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-11-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 269964
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 269964
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 269964
2015-04-16AR0131/03/15 ANNUAL RETURN FULL LIST
2014-11-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 269964
2014-04-08AR0131/03/14 ANNUAL RETURN FULL LIST
2014-02-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-12CH01Director's details changed for Mrs Lisa Carol Rose Batup on 2012-10-01
2012-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-09AR0131/03/12 ANNUAL RETURN FULL LIST
2012-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-04-27AR0131/03/11 ANNUAL RETURN FULL LIST
2011-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-04-27AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-27CH01Director's details changed for Lisa Carol Rose Batup on 2010-03-31
2010-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-04-21363aReturn made up to 31/03/09; full list of members
2009-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-04-21363aReturn made up to 31/03/08; full list of members
2007-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/07
2007-04-30353LOCATION OF REGISTER OF MEMBERS
2007-04-30190LOCATION OF DEBENTURE REGISTER
2007-04-30363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-30288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30287REGISTERED OFFICE CHANGED ON 30/04/07 FROM: SCOTLANDS FARM WARFIELD BRACKNELL BERKSHIRE RG42 6AJ
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-21363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-18AUDAUDITOR'S RESIGNATION
2005-05-09363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-02-02288bDIRECTOR RESIGNED
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-19363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-19244DELIVERY EXT'D 3 MTH 31/03/03
2003-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-04-26363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-04-01395PARTICULARS OF MORTGAGE/CHARGE
2003-01-27244DELIVERY EXT'D 3 MTH 31/03/02
2002-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-19363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-05-10288aNEW DIRECTOR APPOINTED
2001-04-25363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-17363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-04-30363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-29363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-04-24363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-04-03395PARTICULARS OF MORTGAGE/CHARGE
1997-02-25395PARTICULARS OF MORTGAGE/CHARGE
1997-01-09395PARTICULARS OF MORTGAGE/CHARGE
1996-11-06288bDIRECTOR RESIGNED
1996-07-22287REGISTERED OFFICE CHANGED ON 22/07/96 FROM: RITZ CINEMA 9 EASTHAMPSTEAD ROAD WOKINGHAM BERKS RG11 2EH
1996-05-15363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-11-14AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-31395PARTICULARS OF MORTGAGE/CHARGE
1995-09-15395PARTICULARS OF MORTGAGE/CHARGE
1995-09-04363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1995-05-17395PARTICULARS OF MORTGAGE/CHARGE
1995-04-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CLASSICSTONE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLASSICSTONE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 43
Mortgages/Charges outstanding 41
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1994-04-12 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1994-04-12 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1994-04-12 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1994-02-17 Outstanding LLOYDS BANK PLC
MORTGAGE 1993-12-22 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1992-10-06 Outstanding LLOYDS BANK PLC
MORTGAGE 1992-09-15 Outstanding LLOYDS BANK PLC
MORTGAGE 1992-09-15 Outstanding LLOYDS BANK PLC
MORTGAGE 1992-09-15 Outstanding LLOYDS BANK PLC
MORTGAGE 1992-09-15 Outstanding LLOYDS BANK PLC
MORTGAGE 1992-08-18 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-09-17 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-06-30 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-06-19 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-06-07 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-06-05 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-02-14 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-02-07 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-02-07 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-02-07 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-01-25 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-01-25 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-01-25 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-01-25 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-01-25 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-01-25 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-01-25 Outstanding LLOYDS BANK PLC
MORTGAGE 1989-12-05 Outstanding LLOYDS BANK PLC
MORTGAGE 1989-12-05 Outstanding LLOYDS BANK PLC
MORTGAGE 1989-12-05 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of CLASSICSTONE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLASSICSTONE PROPERTIES LIMITED
Trademarks
We have not found any records of CLASSICSTONE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLASSICSTONE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CLASSICSTONE PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CLASSICSTONE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLASSICSTONE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLASSICSTONE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.