Company NameClopton Properties Limited
DirectorPhilip Elliot Simons
Company StatusActive - Proposal to Strike off
Company Number04833101
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Philip Elliot Simons
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameIan Robert Fraser
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Vincent Court
Vincent Avenue
Stratford Upon Avon
CV37 6LZ
Secretary NameJayne Ann Taylor
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Vincent Court
Vincent Avenue
Stratford Upon Avon
Warwickshire
CV37 6LZ
Director NameMr Michael David Willmott
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(16 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuince Cottage Orchard Rise
Henley In Arden
B95 5FL

Location

Registered AddressHatherley House
15/17 Wood Street
Barnet
Hertfordshire
EN5 4AT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £0.1Ian Robert Fraser
100.00%
Ordinary

Financials

Year2014
Net Worth£23,431
Current Liabilities£755,241

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 June 2021 (2 years, 10 months ago)
Next Return Due1 July 2022 (overdue)

Filing History

20 August 2020Appointment of Mr Philip Elliot Simons as a director on 19 August 2020 (2 pages)
9 July 2020Termination of appointment of Michael David Willmott as a director on 9 July 2020 (1 page)
17 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
2 April 2020Termination of appointment of Ian Robert Fraser as a director on 25 March 2020 (1 page)
2 April 2020Appointment of Mr Michael David Willmott as a director on 25 March 2020 (2 pages)
27 March 2020Director's details changed for Ian Robert Fraser on 27 March 2020 (2 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
15 August 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
9 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 July 2017Director's details changed for Ian Robert Fraser on 31 March 2016 (2 pages)
18 July 2017Notification of Ian Robert Fraser as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Director's details changed for Ian Robert Fraser on 31 March 2016 (2 pages)
18 July 2017Notification of Ian Robert Fraser as a person with significant control on 18 July 2017 (2 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
28 October 2016Registered office address changed from 8 Wheelwright's Corner Old Market Nailsworth Gloucestershire GL6 0DB to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 8 Wheelwright's Corner Old Market Nailsworth Gloucestershire GL6 0DB to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 28 October 2016 (1 page)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
28 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
5 August 2013Termination of appointment of Jayne Taylor as a secretary (1 page)
5 August 2013Termination of appointment of Jayne Taylor as a secretary (1 page)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 August 2011Annual return made up to 15 July 2011 (4 pages)
19 August 2011Annual return made up to 15 July 2011 (4 pages)
15 September 2010Current accounting period extended from 14 January 2011 to 31 January 2011 (3 pages)
15 September 2010Current accounting period extended from 14 January 2011 to 31 January 2011 (3 pages)
9 September 2010Total exemption small company accounts made up to 14 January 2010 (8 pages)
9 September 2010Total exemption small company accounts made up to 14 January 2010 (8 pages)
21 July 2010Annual return made up to 15 July 2010 (4 pages)
21 July 2010Annual return made up to 15 July 2010 (4 pages)
4 November 2009Total exemption small company accounts made up to 14 January 2009 (5 pages)
4 November 2009Total exemption small company accounts made up to 14 January 2009 (5 pages)
26 August 2009Location of register of members (1 page)
26 August 2009Location of register of members (1 page)
25 August 2009Return made up to 15/07/09; full list of members (3 pages)
25 August 2009Return made up to 15/07/09; full list of members (3 pages)
18 June 2009Registered office changed on 18/06/2009 from 8 wheelrights corner old market nailsworth gloucestershire nailsworth GL6 odu (1 page)
18 June 2009Registered office changed on 18/06/2009 from 8 wheelrights corner old market nailsworth gloucestershire nailsworth GL6 odu (1 page)
6 October 2008Total exemption small company accounts made up to 14 January 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 14 January 2008 (5 pages)
22 August 2008Return made up to 15/07/08; no change of members (6 pages)
22 August 2008Return made up to 15/07/08; no change of members (6 pages)
14 November 2007Total exemption small company accounts made up to 14 January 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 14 January 2007 (5 pages)
5 September 2007Return made up to 15/07/07; no change of members (6 pages)
5 September 2007Return made up to 15/07/07; no change of members (6 pages)
20 November 2006Total exemption small company accounts made up to 14 January 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 14 January 2006 (5 pages)
28 July 2006Return made up to 15/07/06; full list of members (6 pages)
28 July 2006Return made up to 15/07/06; full list of members (6 pages)
8 August 2005Total exemption small company accounts made up to 14 January 2005 (6 pages)
8 August 2005Total exemption small company accounts made up to 14 January 2005 (6 pages)
26 July 2005Return made up to 15/07/05; full list of members
  • 363(287) ‐ Registered office changed on 26/07/05
(6 pages)
26 July 2005Return made up to 15/07/05; full list of members
  • 363(287) ‐ Registered office changed on 26/07/05
(6 pages)
2 July 2005Ad 15/07/03--------- £ si [email protected] (2 pages)
2 July 2005Ad 15/07/03--------- £ si [email protected] (2 pages)
13 October 2004Return made up to 15/07/04; full list of members; amend (6 pages)
13 October 2004Return made up to 15/07/04; full list of members; amend (6 pages)
21 July 2004Return made up to 15/07/04; full list of members (4 pages)
21 July 2004Return made up to 15/07/04; full list of members (4 pages)
18 September 2003Accounting reference date extended from 31/07/04 to 14/01/05 (1 page)
18 September 2003Accounting reference date extended from 31/07/04 to 14/01/05 (1 page)
6 August 2003Company name changed welcombe property developments l imited\certificate issued on 06/08/03 (2 pages)
6 August 2003Company name changed welcombe property developments l imited\certificate issued on 06/08/03 (2 pages)
15 July 2003Incorporation (24 pages)
15 July 2003Incorporation (24 pages)