CLIPPER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLIPPER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02855094

Incorporation date

20/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1993)
dot icon10/03/2026
Registered office address changed from 1st Floor 25 King Street Bristol BS1 4PB United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2026-03-10
dot icon17/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon23/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon22/09/2025
Director's details changed for Mark Timothy Davies on 2025-09-19
dot icon22/09/2025
Change of details for Mark Timothy Davies as a person with significant control on 2025-09-19
dot icon22/09/2025
Change of details for Mark Timothy Davies as a person with significant control on 2025-09-19
dot icon22/09/2025
Director's details changed for Mark Timothy Davies on 2025-09-19
dot icon22/09/2025
Secretary's details changed for Christopher Guy Dawson on 2025-09-19
dot icon22/09/2025
Director's details changed for Christopher Guy Dawson on 2025-09-19
dot icon22/09/2025
Director's details changed for Mr Stephen Andrew Lipfriend on 2025-09-19
dot icon22/09/2025
Change of details for Mr Stephen Andrew Lipfriend as a person with significant control on 2025-09-19
dot icon15/09/2025
Change of details for Mr Stephen Andrew Lipfriend as a person with significant control on 2025-09-15
dot icon10/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon01/10/2024
Confirmation statement made on 2024-09-19 with updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon22/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon20/09/2021
Secretary's details changed for Christopher Guy Dawson on 2021-09-20
dot icon20/09/2021
Director's details changed for Mark Timothy Davies on 2021-09-20
dot icon20/09/2021
Director's details changed for Christopher Guy Dawson on 2021-09-20
dot icon22/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon25/11/2020
Director's details changed for Mr Stephen Andrew Lipfriend on 2020-11-20
dot icon25/11/2020
Change of details for Mr Stephen Andrew Lipfriend as a person with significant control on 2020-11-20
dot icon25/11/2020
Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2020-11-25
dot icon11/11/2020
Confirmation statement made on 2020-09-20 with updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/10/2018
Change of details for Mr Stephen Andrew Lipfriend as a person with significant control on 2018-05-29
dot icon09/10/2018
Confirmation statement made on 2018-09-20 with updates
dot icon09/10/2018
Director's details changed for Mr Stephen Andrew Lipfriend on 2018-05-29
dot icon29/05/2018
Director's details changed for Mr Stephen Andrew Lipfriend on 2018-05-29
dot icon11/12/2017
Registration of charge 028550940016, created on 2017-12-05
dot icon13/10/2017
Statement of capital on 2017-08-25
dot icon04/10/2017
Notification of Stephen Andrew Lipfriend as a person with significant control on 2016-04-06
dot icon04/10/2017
Notification of Christopher Guy Dawson as a person with significant control on 2016-04-06
dot icon04/10/2017
Notification of Mark Timothy Davies as a person with significant control on 2016-04-06
dot icon04/10/2017
Confirmation statement made on 2017-09-20 with updates
dot icon23/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/10/2016
Statement of capital on 2016-08-23
dot icon26/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon17/11/2015
Statement of capital on 2015-10-12
dot icon13/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon29/07/2015
Registration of charge 028550940015, created on 2015-07-27
dot icon23/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon29/10/2013
Statement of capital on 2013-06-30
dot icon03/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon17/11/2012
Particulars of a mortgage or charge / charge no: 14
dot icon28/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon14/08/2012
Statement of capital on 2012-06-30
dot icon14/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon11/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/09/2011
Statement of capital on 2011-06-30
dot icon08/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon05/10/2010
Statement of capital on 2010-08-31
dot icon25/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon30/09/2009
Return made up to 20/09/09; full list of members
dot icon07/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon21/07/2009
Gbp sr 60000@1
dot icon28/11/2008
Return made up to 20/09/08; full list of members
dot icon13/11/2008
Gbp sr 60000@1
dot icon10/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon28/12/2007
Particulars of mortgage/charge
dot icon28/12/2007
Particulars of mortgage/charge
dot icon28/12/2007
Particulars of mortgage/charge
dot icon11/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon19/11/2007
£ ic 568200/493200 01/11/07 £ sr 75000@1=75000
dot icon08/11/2007
Return made up to 20/09/07; full list of members
dot icon08/11/2007
Location of register of members
dot icon07/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon01/12/2006
Return made up to 20/09/06; full list of members
dot icon11/11/2006
£ ic 1029276/628200 31/10/06 £ sr 401076@1=401076
dot icon22/09/2006
Particulars of mortgage/charge
dot icon14/12/2005
Return made up to 20/09/05; full list of members
dot icon24/11/2005
Total exemption full accounts made up to 2005-02-28
dot icon19/07/2005
Certificate of change of name
dot icon17/12/2004
£ ic 1089276/969276 01/11/04 £ sr 120000@1=120000
dot icon19/10/2004
Return made up to 20/09/04; full list of members
dot icon13/09/2004
Full accounts made up to 2004-02-29
dot icon12/03/2004
Particulars of mortgage/charge
dot icon12/03/2004
Particulars of mortgage/charge
dot icon27/11/2003
Return made up to 20/09/03; full list of members
dot icon05/11/2003
£ ic 1149276/1089276 01/11/03 £ sr 60000@1=60000
dot icon25/10/2003
Declaration of satisfaction of mortgage/charge
dot icon25/10/2003
Declaration of satisfaction of mortgage/charge
dot icon14/10/2003
Particulars of mortgage/charge
dot icon14/10/2003
Particulars of mortgage/charge
dot icon14/10/2003
Particulars of mortgage/charge
dot icon25/07/2003
Resolutions
dot icon25/07/2003
Resolutions
dot icon25/07/2003
Resolutions
dot icon25/07/2003
Total exemption full accounts made up to 2003-02-28
dot icon25/04/2003
Statement of affairs
dot icon25/04/2003
Ad 01/11/02--------- £ si 524059@1=524059 £ ic 625217/1149276
dot icon25/04/2003
Statement of affairs
dot icon25/04/2003
Ad 28/03/03--------- £ si 625017@1=625017 £ ic 200/625217
dot icon16/04/2003
Nc inc already adjusted 28/03/03
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon20/11/2002
Nc inc already adjusted 01/11/02
dot icon20/11/2002
Resolutions
dot icon20/11/2002
Resolutions
dot icon20/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon12/11/2002
Memorandum and Articles of Association
dot icon07/11/2002
Certificate of change of name
dot icon27/09/2002
Return made up to 20/09/02; full list of members
dot icon28/06/2002
Total exemption full accounts made up to 2002-02-28
dot icon27/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon18/09/2001
Return made up to 20/09/01; full list of members
dot icon05/04/2001
Full accounts made up to 2000-02-28
dot icon28/09/2000
Return made up to 20/09/00; full list of members
dot icon30/08/2000
Declaration of satisfaction of mortgage/charge
dot icon30/08/2000
Declaration of satisfaction of mortgage/charge
dot icon11/08/2000
Particulars of mortgage/charge
dot icon02/08/2000
Particulars of mortgage/charge
dot icon10/01/2000
Certificate of change of name
dot icon30/12/1999
Full accounts made up to 1999-02-28
dot icon01/11/1999
Return made up to 20/09/99; change of members
dot icon10/03/1999
Particulars of mortgage/charge
dot icon10/03/1999
Particulars of mortgage/charge
dot icon29/09/1998
Return made up to 20/09/98; no change of members
dot icon16/06/1998
Full accounts made up to 1998-02-28
dot icon15/12/1997
Full accounts made up to 1997-02-28
dot icon12/12/1997
Return made up to 20/09/97; full list of members
dot icon04/03/1997
Full accounts made up to 1996-02-29
dot icon25/10/1996
Return made up to 20/09/96; no change of members
dot icon25/10/1995
Return made up to 20/09/95; no change of members
dot icon28/07/1995
Full accounts made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 20/09/94; full list of members
dot icon13/04/1994
Accounting reference date notified as 28/02
dot icon13/04/1994
Ad 03/03/94--------- £ si 198@1=198 £ ic 2/200
dot icon03/11/1993
Registered office changed on 03/11/93 from: 181 newfoundland road bristol avon BS2 9LU
dot icon03/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon03/11/1993
Director resigned;new director appointed
dot icon03/11/1993
New director appointed
dot icon20/09/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-21.17 % *

* during past year

Cash in Bank

£115,230.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.20M
-
0.00
509.56K
-
2022
3
3.90M
-
0.00
146.18K
-
2023
3
4.33M
-
0.00
115.23K
-
2023
3
4.33M
-
0.00
115.23K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

4.33M £Ascended11.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.23K £Descended-21.17 % *

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
Dawson, Christopher Guy
Director
20/09/1993 - Present
1
Lipfriend, Stephen Andrew
Director
20/09/1993 - Present
8
Davies, Mark Timothy
Director
20/09/1993 - Present
1
Dawson, Christopher Guy
Secretary
20/09/1993 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLIPPER PROPERTIES LIMITED

CLIPPER PROPERTIES LIMITED is an(a) Active company incorporated on 20/09/1993 with the registered office located at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIPPER PROPERTIES LIMITED?

toggle

CLIPPER PROPERTIES LIMITED is currently Active. It was registered on 20/09/1993 .

Where is CLIPPER PROPERTIES LIMITED located?

toggle

CLIPPER PROPERTIES LIMITED is registered at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL.

What does CLIPPER PROPERTIES LIMITED do?

toggle

CLIPPER PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CLIPPER PROPERTIES LIMITED have?

toggle

CLIPPER PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for CLIPPER PROPERTIES LIMITED?

toggle

The latest filing was on 10/03/2026: Registered office address changed from 1st Floor 25 King Street Bristol BS1 4PB United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2026-03-10.