CLIPPER PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLIPPER PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06258257

Incorporation date

24/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

CLIPPER PARK MANAGEMENT COMPANY LIMITED, Burrows House 415 High Street, Stratford, London E15 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2007)
dot icon19/03/2026
Termination of appointment of Elizabeth Quertier Hillier as a director on 2026-01-30
dot icon25/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon14/11/2024
Director's details changed for Mrs Elizabeth Quertier Hillier on 2024-11-14
dot icon14/11/2024
Director's details changed for Mr Roger David Little on 2024-11-14
dot icon13/10/2024
Micro company accounts made up to 2024-03-31
dot icon13/09/2024
Director's details changed for Mrs Elizabeth Quertier Hillier on 2024-08-31
dot icon02/09/2024
Registered office address changed from PO Box 4385 06258257 - Companies House Default Address Cardiff CF14 8LH to Burrows House 415 High Street Stratford London E15 4QZ on 2024-09-02
dot icon16/08/2024
Director's details changed for Mr James Stanley Dougill on 2024-08-16
dot icon31/07/2024
Address of officer Mr Darren George Tubby changed to 06258257 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-31
dot icon31/07/2024
Registered office address changed to PO Box 4385, 06258257 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-31
dot icon09/07/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-05-24 with updates
dot icon28/07/2022
Register inspection address has been changed from Grange Farm Wenham Road Washbrook Ipswich IP8 3EZ England to Burrows House 415 High Street London E15 4QZ
dot icon27/01/2022
Registered office address changed from First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA United Kingdom to Burrows House 415 High Street Stratford London E15 4QZ on 2022-01-27
dot icon30/06/2021
Termination of appointment of Alastair Rupert Thomas as a secretary on 2021-06-30
dot icon24/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon20/05/2021
Director's details changed for Mr Darren George Tubby on 2021-05-20
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon05/06/2020
Termination of appointment of Duncan Albert Watson as a director on 2020-05-14
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/05/2019
Secretary's details changed for Mr Alastair Rupert Thomas on 2019-05-29
dot icon29/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon29/05/2019
Register inspection address has been changed from Basepoint Business Centre 70 72 the Havens Ipswich IP3 9BF England to Grange Farm Wenham Road Washbrook Ipswich IP8 3EZ
dot icon29/05/2019
Register(s) moved to registered office address First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA
dot icon04/01/2019
Termination of appointment of Alastair Rupert Thomas as a director on 2018-07-30
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Statement of capital following an allotment of shares on 2018-05-09
dot icon06/12/2018
Purchase of own shares.
dot icon03/07/2018
Confirmation statement made on 2018-05-24 with updates
dot icon30/05/2018
Appointment of Mr Darren George Tubby as a director on 2018-04-01
dot icon03/04/2018
Appointment of Mrs Elizabeth Quertier Hillier as a director on 2018-04-01
dot icon03/04/2018
Appointment of Mr Duncan Albert Watson as a director on 2018-04-01
dot icon03/04/2018
Appointment of Mr James Stanley Dougill as a director on 2018-04-01
dot icon03/04/2018
Appointment of Mr Roger David Little as a director on 2018-04-01
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Termination of appointment of Marie-Louise Thomas as a director on 2017-10-01
dot icon20/10/2017
Registered office address changed from Unit 14 Ip City Centre 1 Bath Street Ipswich IP2 8SD England to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 2017-10-20
dot icon12/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon12/05/2017
Cancellation of shares. Statement of capital on 2017-03-31
dot icon11/04/2017
Termination of appointment of Ian Christopher Pettitt as a director on 2017-03-31
dot icon11/04/2017
Termination of appointment of Charles Eric William Ince as a director on 2017-03-31
dot icon31/03/2017
Appointment of Mrs Marie-Louise Thomas as a director on 2017-03-31
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Registered office address changed from Basepoint Business Centre 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ to Unit 14 Ip City Centre 1 Bath Street Ipswich IP2 8SD on 2016-08-30
dot icon07/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon01/02/2016
Full accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon15/01/2015
Full accounts made up to 2014-03-31
dot icon20/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon12/06/2013
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol Avon BS1 6EG United Kingdom
dot icon09/01/2013
Termination of appointment of Ovalsec Limited as a secretary
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon21/06/2010
Secretary's details changed for Alastair Rupert Thomas on 2010-05-01
dot icon21/06/2010
Director's details changed for Alastair Rupert Thomas on 2010-05-01
dot icon21/06/2010
Director's details changed for Charles Eric William Ince on 2010-05-01
dot icon21/06/2010
Director's details changed for Mr Ian Christopher Pettitt on 2010-05-01
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register inspection address has been changed
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon11/01/2010
Statement of capital following an allotment of shares on 2009-11-20
dot icon01/06/2009
Return made up to 24/05/09; full list of members
dot icon26/02/2009
Ad 11/02/09\gbp si 7@1=7\gbp ic 3/10\
dot icon12/02/2009
Memorandum and Articles of Association
dot icon12/02/2009
Resolutions
dot icon10/02/2009
Ad 30/01/09\gbp si 1@1=1\gbp ic 2/3\
dot icon29/01/2009
Registered office changed on 29/01/2009 from 22 the havens ransomes europark ipswich suffolk IP3 9SJ
dot icon12/12/2008
Full accounts made up to 2008-03-31
dot icon11/06/2008
Return made up to 24/05/08; full list of members
dot icon22/10/2007
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon11/06/2007
Director resigned
dot icon11/06/2007
Director resigned
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New secretary appointed;new director appointed
dot icon24/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
24.00
-
0.00
17.93K
-
2022
4
24.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Little, Roger David
Director
01/04/2018 - Present
4
Hillier, Elizabeth Quertier
Director
01/04/2018 - 30/01/2026
5
Dougill, James Stanley
Director
01/04/2018 - Present
2
Tubby, Darren George
Director
01/04/2018 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CLIPPER PARK MANAGEMENT COMPANY LIMITED

CLIPPER PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/05/2007 with the registered office located at CLIPPER PARK MANAGEMENT COMPANY LIMITED, Burrows House 415 High Street, Stratford, London E15 4QZ. 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 CLIPPER PARK MANAGEMENT COMPANY LIMITED?

toggle

CLIPPER PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/05/2007 .

Where is CLIPPER PARK MANAGEMENT COMPANY LIMITED located?

toggle

CLIPPER PARK MANAGEMENT COMPANY LIMITED is registered at CLIPPER PARK MANAGEMENT COMPANY LIMITED, Burrows House 415 High Street, Stratford, London E15 4QZ.

What does CLIPPER PARK MANAGEMENT COMPANY LIMITED do?

toggle

CLIPPER PARK MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CLIPPER PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Elizabeth Quertier Hillier as a director on 2026-01-30.