Company NameClipstone Ten Limited
Company StatusActive
Company Number09066405
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 10 months ago)
Previous NameClipstone Huntingdon Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Toby John Grenville Dean
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Marc Robert Michael Cowley
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Richard Robert Dury Demarchi
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish,French
StatusCurrent
Appointed12 February 2019(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr William John Arnold
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Secretary NameToby John Grenville Dean
StatusResigned
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address45 Albemarle Street
London
W1S 4JL

Contact

Websitewww.clipstone.co.uk
Telephone020 70430270
Telephone regionLondon

Location

Registered Address45 Albemarle Street
London
W1S 4JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

25 March 2022Delivered on: 29 March 2022
Persons entitled: Cbre Loan Services Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The freehold land and buildings known as telford place, crawley RH10 1SY with title numbers WSX147339 and WSX178865, for further details see schedule 2 of the charge.
Outstanding
2 March 2022Delivered on: 3 March 2022
Persons entitled: Cbre Loan Services Limited as Security Trustee

Classification: A registered charge
Particulars: The freehold land and buildings known as unit 1 imperial way, reading RG2 0SL, with title number BK280850.
Outstanding
27 May 2021Delivered on: 1 June 2021
Persons entitled: Cbre Loan Services Limited as Security Trustee

Classification: A registered charge
Particulars: The freehold land located at oakcroft road, chessington, surrey, KT9 1RH with title number SY302373; the freehold land located at 17-35 loverock road, reading, RG30 1DZ with title number BK85823; and for further details please refer to the charge document.
Outstanding
11 February 2015Delivered on: 23 February 2015
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: A registered charge
Particulars: Freehold land and buildings known as zone 2, tetron point, william nadin way, swadlincote and land to the south of william nadin way, swadlincote, derbyshire DE11 0BB (title reference DY384028 and DY391288).
Outstanding

Filing History

2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
12 October 2022Full accounts made up to 30 June 2022 (16 pages)
6 June 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
29 March 2022Registration of charge 090664050004, created on 25 March 2022 (44 pages)
3 March 2022Registration of charge 090664050003, created on 2 March 2022 (42 pages)
3 March 2022Statement of capital following an allotment of shares on 2 March 2022
  • GBP 58,776,459
(3 pages)
4 January 2022Termination of appointment of Toby John Grenville Dean as a secretary on 31 December 2021 (1 page)
4 January 2022Termination of appointment of William John Arnold as a director on 31 December 2021 (1 page)
13 October 2021Full accounts made up to 30 June 2021 (16 pages)
26 August 2021Statement of capital following an allotment of shares on 26 August 2021
  • GBP 45,156,459
(3 pages)
9 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
1 June 2021Registration of charge 090664050002, created on 27 May 2021 (44 pages)
20 November 2020Statement of capital following an allotment of shares on 19 November 2020
  • GBP 39,556,459
(3 pages)
14 October 2020Statement of capital following an allotment of shares on 13 October 2020
  • GBP 28,106,459
(3 pages)
12 October 2020Full accounts made up to 30 June 2020 (16 pages)
15 September 2020Statement of capital following an allotment of shares on 4 August 2020
  • GBP 27,541,459
(3 pages)
29 June 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 27,241,459
(3 pages)
3 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
2 June 2020Statement of capital following an allotment of shares on 2 June 2020
  • GBP 26,891,459
(3 pages)
6 May 2020Statement of capital following an allotment of shares on 5 May 2020
  • GBP 26,216,459
(3 pages)
3 April 2020Statement of capital following an allotment of shares on 2 April 2020
  • GBP 25,616,459
(3 pages)
12 October 2019Full accounts made up to 30 June 2019 (16 pages)
30 September 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 25,266,459
(3 pages)
4 July 2019Statement of capital following an allotment of shares on 2 July 2019
  • GBP 19,816,459
(3 pages)
20 June 2019Statement of capital following an allotment of shares on 20 June 2019
  • GBP 8,216,459
(3 pages)
3 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
16 May 2019Change of details for Clipstone Logistics Reit Plc as a person with significant control on 30 January 2019 (2 pages)
2 May 2019Satisfaction of charge 090664050001 in full (1 page)
17 April 2019Statement of capital following an allotment of shares on 17 April 2019
  • GBP 3,616,459
(3 pages)
21 February 2019Resolutions
  • RES13 ‐ Company change of name 12/02/2019
(1 page)
13 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-12
(3 pages)
13 February 2019Appointment of Mr Richard Robert Dury Demarchi as a director on 12 February 2019 (2 pages)
13 February 2019Appointment of Mr Marc Robert Michael Cowley as a director on 12 February 2019 (2 pages)
15 October 2018Full accounts made up to 30 June 2018 (15 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 30 June 2017 (14 pages)
18 December 2017Full accounts made up to 30 June 2017 (14 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
14 March 2017Full accounts made up to 30 June 2016 (14 pages)
14 March 2017Full accounts made up to 30 June 2016 (14 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
22 March 2016Full accounts made up to 30 June 2015 (12 pages)
22 March 2016Full accounts made up to 30 June 2015 (12 pages)
25 June 2015Memorandum and Articles of Association (19 pages)
25 June 2015Memorandum and Articles of Association (19 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 February 2015Registration of charge 090664050001, created on 11 February 2015 (60 pages)
23 February 2015Registration of charge 090664050001, created on 11 February 2015 (60 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1
(26 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1
(26 pages)