CLINK STREET PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLINK STREET PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04081071

Incorporation date

29/09/2000

Size

Small

Contacts

Registered address

Registered address

Pudding Lane, Pinchbeck, Spalding, Lincolnshire PE11 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2000)
dot icon14/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon04/10/2025
Accounts for a small company made up to 2024-12-31
dot icon20/08/2025
Director's details changed for Mr James Victor Oliver Sims on 2025-08-20
dot icon04/11/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon08/10/2024
Accounts for a small company made up to 2023-12-31
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon05/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon02/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon02/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon01/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon02/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon15/08/2014
Full accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon01/02/2013
Appointment of Mr Andrew James Bell as a secretary
dot icon01/02/2013
Termination of appointment of Bernard Davies as a secretary
dot icon19/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon29/08/2012
Full accounts made up to 2011-12-31
dot icon03/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon05/01/2010
Director's details changed for Mr James Victor Oliver Sims on 2010-01-01
dot icon05/01/2010
Director's details changed for Christopher Oliver Sims on 2010-01-01
dot icon05/01/2010
Director's details changed for Mr Andrew Bell on 2010-01-01
dot icon05/01/2010
Secretary's details changed for Bernard David Davies on 2010-01-01
dot icon01/10/2009
Return made up to 29/09/09; full list of members
dot icon25/06/2009
Full accounts made up to 2008-12-31
dot icon29/09/2008
Return made up to 29/09/08; full list of members
dot icon10/07/2008
Full accounts made up to 2007-12-31
dot icon28/01/2008
Full accounts made up to 2006-12-31
dot icon19/11/2007
Return made up to 29/09/07; full list of members
dot icon29/06/2007
Particulars of mortgage/charge
dot icon10/05/2007
Full accounts made up to 2005-12-31
dot icon29/12/2006
Director resigned
dot icon29/12/2006
New director appointed
dot icon09/10/2006
Return made up to 29/09/06; full list of members
dot icon04/10/2006
Auditor's resignation
dot icon02/08/2006
Director's particulars changed
dot icon20/01/2006
New director appointed
dot icon03/01/2006
Full accounts made up to 2004-12-31
dot icon14/11/2005
Return made up to 29/09/05; full list of members
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon14/04/2005
Ad 31/12/04--------- £ si 99@1=99 £ ic 1/100
dot icon02/12/2004
Return made up to 29/09/04; full list of members
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon19/10/2003
Return made up to 29/09/03; full list of members
dot icon01/05/2003
Full accounts made up to 2002-12-31
dot icon08/01/2003
Secretary's particulars changed
dot icon29/10/2002
Return made up to 29/09/02; full list of members
dot icon15/06/2002
Full accounts made up to 2001-12-31
dot icon19/01/2002
Particulars of mortgage/charge
dot icon24/10/2001
Return made up to 29/09/01; full list of members
dot icon30/07/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon16/06/2001
New director appointed
dot icon19/10/2000
Secretary resigned
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Registered office changed on 19/10/00 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New secretary appointed
dot icon29/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sims, Christopher Oliver
Director
29/09/2000 - Present
11
Bell, Andrew James
Director
18/12/2006 - Present
11
Sims, James Victor Oliver
Director
01/01/2006 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLINK STREET PROPERTIES LIMITED

CLINK STREET PROPERTIES LIMITED is an(a) Active company incorporated on 29/09/2000 with the registered office located at Pudding Lane, Pinchbeck, Spalding, Lincolnshire PE11 3TJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLINK STREET PROPERTIES LIMITED?

toggle

CLINK STREET PROPERTIES LIMITED is currently Active. It was registered on 29/09/2000 .

Where is CLINK STREET PROPERTIES LIMITED located?

toggle

CLINK STREET PROPERTIES LIMITED is registered at Pudding Lane, Pinchbeck, Spalding, Lincolnshire PE11 3TJ.

What does CLINK STREET PROPERTIES LIMITED do?

toggle

CLINK STREET PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLINK STREET PROPERTIES LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-09-29 with no updates.