CLEWER ST. STEPHEN PROPERTY LIMITED

CLEWER ST. STEPHEN PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLEWER ST. STEPHEN PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03753222
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLEWER ST. STEPHEN PROPERTY LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CLEWER ST. STEPHEN PROPERTY LIMITED located?

    Registered Office Address
    3 Brook Business Centre
    Cowley Mill Road
    UB8 2FX Uxbridge
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLEWER ST. STEPHEN PROPERTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CLEWER ST. STEPHEN PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToApr 15, 2026
    Next Confirmation Statement DueApr 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2025
    OverdueNo

    What are the latest filings for CLEWER ST. STEPHEN PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2024

    9 pagesAA

    Confirmation statement made on Apr 15, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    9 pagesAA

    Confirmation statement made on Apr 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    9 pagesAA

    Registration of charge 037532220004, created on May 26, 2023

    5 pagesMR01

    Confirmation statement made on Apr 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Change of details for Solpark Limited as a person with significant control on Jun 03, 2021

    2 pagesPSC05

    Director's details changed for Mr Paolo Antonio Solari on Jun 03, 2021

    2 pagesCH01

    Confirmation statement made on Apr 15, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-approve financial assistance 16/10/2020
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Notification of Solpark Limited as a person with significant control on Oct 16, 2020

    2 pagesPSC02

    Cessation of John Snell as a person with significant control on Oct 16, 2020

    1 pagesPSC07

    Appointment of Mrs Nicola Parkinson as a director on Oct 16, 2020

    2 pagesAP01

    Termination of appointment of John Snell as a director on Oct 16, 2020

    1 pagesTM01

    Registration of charge 037532220003, created on Oct 16, 2020

    28 pagesMR01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Registered office address changed from 3 Church Street Odiham Hook Hampshire RG29 1LU England to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on Oct 15, 2020

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer of shares 29/05/2020
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of CLEWER ST. STEPHEN PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKINSON, Nicola
    Cowley Mill Road
    UB8 2FX Uxbridge
    3 Brook Business Centre
    Middlesex
    United Kingdom
    Director
    Cowley Mill Road
    UB8 2FX Uxbridge
    3 Brook Business Centre
    Middlesex
    United Kingdom
    EnglandBritish232019640001
    SOLARI, Paolo Antonio
    Cowley Mill Road
    UB8 2FX Uxbridge
    3 Brook Business Centre
    Middlesex
    United Kingdom
    Director
    Cowley Mill Road
    UB8 2FX Uxbridge
    3 Brook Business Centre
    Middlesex
    United Kingdom
    United KingdomBritish66202680002
    HOCKING, Alan
    The Medes
    Ouseley Road Old Windsor
    SL4 2SQ Windsor
    Berkshire
    Secretary
    The Medes
    Ouseley Road Old Windsor
    SL4 2SQ Windsor
    Berkshire
    British23732910001
    EDEN SECRETARIES LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Secretary
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900013460001
    HOCKING, Alan
    The Medes
    Ouseley Road Old Windsor
    SL4 2SQ Windsor
    Berkshire
    Director
    The Medes
    Ouseley Road Old Windsor
    SL4 2SQ Windsor
    Berkshire
    United KingdomBritish23732910001
    HOCKING, Ratchanee
    The Medes
    Ouseley Road, Old Windsor
    SL4 2SQ Windsor
    Berkshire
    Director
    The Medes
    Ouseley Road, Old Windsor
    SL4 2SQ Windsor
    Berkshire
    EnglandBritish67555200001
    SNELL, John
    The Barn
    Coopers Hill Lane Englefield Green
    TW20 0LB Egham
    Surrey
    Director
    The Barn
    Coopers Hill Lane Englefield Green
    TW20 0LB Egham
    Surrey
    United KingdomBritish149774200001
    GLASSMILL LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Director
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900011730001

    Who are the persons with significant control of CLEWER ST. STEPHEN PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Solpark Limited
    Cowley Mill Road
    UB8 2FX Uxbridge
    3 Brook Business Centre
    Middlesex
    England
    Oct 16, 2020
    Cowley Mill Road
    UB8 2FX Uxbridge
    3 Brook Business Centre
    Middlesex
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number12786080
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Snell
    Cowley Mill Road
    UB8 2FX Uxbridge
    3 Brook Business Centre
    Middlesex
    United Kingdom
    Apr 06, 2016
    Cowley Mill Road
    UB8 2FX Uxbridge
    3 Brook Business Centre
    Middlesex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paolo Solari
    Cowley Mill Road
    UB8 2FX Uxbridge
    3 Brook Business Centre
    Middlesex
    United Kingdom
    Apr 06, 2016
    Cowley Mill Road
    UB8 2FX Uxbridge
    3 Brook Business Centre
    Middlesex
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0