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

CLEWER ST. STEPHEN PROPERTY LIMITED

3 Brook Business Centre, Cowley Mill Road, Uxbridge, MIDDLESEX, UB8 2FX,
Company Registration Number
03753222
Private Limited Company
Active

Company Overview

About Clewer St. Stephen Property Ltd
CLEWER ST. STEPHEN PROPERTY LIMITED was founded on 1999-04-15 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Clewer St. Stephen Property Limited is a Private Limited Company registered in UNITED KINGDOM 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
CLEWER ST. STEPHEN PROPERTY LIMITED
 
Legal Registered Office
3 Brook Business Centre
Cowley Mill Road
Uxbridge
MIDDLESEX
UB8 2FX
Other companies in RG29
 
Filing Information
Company Number 03753222
Company ID Number 03753222
Date formed 1999-04-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-24 10:58:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEWER ST. STEPHEN PROPERTY 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 CLEWER ST. STEPHEN PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
JOHN SNELL
Director 1999-08-16
PAOLO ANTONIO SOLARI
Director 1999-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN HOCKING
Company Secretary 1999-04-15 2010-11-05
ALAN HOCKING
Director 1999-04-15 2010-11-05
RATCHANEE HOCKING
Director 1999-04-15 1999-08-19
EDEN SECRETARIES LIMITED
Nominated Secretary 1999-04-15 1999-04-15
GLASSMILL LIMITED
Nominated Director 1999-04-15 1999-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SNELL RED LION ENTERPRISES LIMITED Director 2009-05-22 CURRENT 2007-07-03 Active - Proposal to Strike off
JOHN SNELL CLEWER ST STEPHEN PROPERTY MANAGEMENT LIMITED Director 1999-09-23 CURRENT 1999-09-23 Active
PAOLO ANTONIO SOLARI TR GOLF & LEISURE SERVICES LTD Director 2014-01-10 CURRENT 2014-01-10 Active - Proposal to Strike off
PAOLO ANTONIO SOLARI THE ITALIAN BISCUIT COMPANY LIMITED Director 2001-03-30 CURRENT 2001-03-30 Dissolved 2014-07-15
PAOLO ANTONIO SOLARI BINDI(G.B.)LIMITED Director 2000-03-17 CURRENT 2000-03-17 Active
PAOLO ANTONIO SOLARI CLEWER ST STEPHEN PROPERTY MANAGEMENT LIMITED Director 1999-09-23 CURRENT 1999-09-23 Active
PAOLO ANTONIO SOLARI TICCO FOODS LIMITED Director 1994-10-13 CURRENT 1994-10-13 Active

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
2024-04-24CONFIRMATION STATEMENT MADE ON 15/04/24, WITH NO UPDATES
2023-06-1230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31REGISTRATION OF A CHARGE / CHARGE CODE 037532220004
2023-05-19CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-05-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-06-03PSC05Change of details for Solpark Limited as a person with significant control on 2021-06-03
2021-06-03CH01Director's details changed for Mr Paolo Antonio Solari on 2021-06-03
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-03-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10RES13Resolutions passed:
  • Re-approve financial assistance 16/10/2020
2020-11-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-11-10PSC02Notification of Solpark Limited as a person with significant control on 2020-10-16
2020-11-10PSC07CESSATION OF JOHN SNELL AS A PERSON OF SIGNIFICANT CONTROL
2020-11-10AP01DIRECTOR APPOINTED MRS NICOLA PARKINSON
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SNELL
2020-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037532220003
2020-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM 3 Church Street Odiham Hook Hampshire RG29 1LU England
2020-09-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-07-02RES13Resolutions passed:
  • Transfer of shares 29/05/2020
  • Resolution of removal of pre-emption rights
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-04-20RES13Resolutions passed:
  • Transfer of shares 26/02/2020
  • Resolution of removal of pre-emption rights
2020-03-20AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM Goddard & Co Church Street Odiham Hook RG29 1LU England
2019-03-06AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/18 FROM 2 st Davids Close Odiham Hook Hampshire RG29 1PD
2018-05-24AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2017-05-17AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-05-24AA30/09/15 TOTAL EXEMPTION SMALL
2016-05-24AA30/09/15 TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-18AR0115/04/16 ANNUAL RETURN FULL LIST
2015-04-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-30AR0115/04/15 ANNUAL RETURN FULL LIST
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-05AR0115/04/14 ANNUAL RETURN FULL LIST
2014-06-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0115/04/13 ANNUAL RETURN FULL LIST
2012-05-08AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-26AR0115/04/12 ANNUAL RETURN FULL LIST
2011-06-07AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-03AR0115/04/11 ANNUAL RETURN FULL LIST
2011-01-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN HOCKING
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOCKING
2010-05-26AR0115/04/10 ANNUAL RETURN FULL LIST
2010-05-26CH01Director's details changed for John Snell on 2010-04-15
2010-04-16AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-01AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-16363aReturn made up to 15/04/09; full list of members
2008-10-16AA30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-25363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-07363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-31363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-01-27287REGISTERED OFFICE CHANGED ON 27/01/06 FROM: ST STEPHENS HOUSE ARTHUR ROAD WINDSOR BERKSHIRE SL4 1RY
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-12363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-03363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-04-17363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-08-02363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2001-05-01363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-05363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
2000-06-21225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00
2000-06-0588(2)RAD 14/03/00--------- £ SI 999@1=999 £ IC 1/1000
2000-01-06395PARTICULARS OF MORTGAGE/CHARGE
2000-01-06395PARTICULARS OF MORTGAGE/CHARGE
1999-09-22288bDIRECTOR RESIGNED
1999-09-22288aNEW DIRECTOR APPOINTED
1999-08-27288aNEW DIRECTOR APPOINTED
1999-05-06288aNEW DIRECTOR APPOINTED
1999-05-06288bDIRECTOR RESIGNED
1999-05-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-06288bSECRETARY RESIGNED
1999-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CLEWER ST. STEPHEN PROPERTY 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 CLEWER ST. STEPHEN PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-01-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-01-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 234,843
Creditors Due Within One Year 2011-09-30 £ 268,263

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEWER ST. STEPHEN PROPERTY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 1,000
Called Up Share Capital 2011-09-30 £ 1,000
Cash Bank In Hand 2012-09-30 £ 8,327
Shareholder Funds 2012-09-30 £ 501,764
Shareholder Funds 2011-09-30 £ 421,307
Tangible Fixed Assets 2012-09-30 £ 1,099,110
Tangible Fixed Assets 2011-09-30 £ 1,099,110

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLEWER ST. STEPHEN PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEWER ST. STEPHEN PROPERTY LIMITED
Trademarks
We have not found any records of CLEWER ST. STEPHEN PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEWER ST. STEPHEN PROPERTY 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 CLEWER ST. STEPHEN PROPERTY LIMITED are:

INTU 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
INTU 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
INTU 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
INTU 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 CLEWER ST. STEPHEN PROPERTY 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 CLEWER ST. STEPHEN PROPERTY 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 CLEWER ST. STEPHEN PROPERTY 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.