CLIPPER QUAY (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CLIPPER QUAY (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02516036

Incorporation date

27/06/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old City Library, 1 Castle Street, Exeter EX4 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1990)
dot icon09/12/2025
Director's details changed for Mr Andrew William Hardy on 2025-12-09
dot icon03/12/2025
Appointment of Mr Andrew William Hardy as a director on 2025-11-12
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon13/02/2025
Notification of a person with significant control statement
dot icon07/02/2025
Cessation of Simon John Goddard as a person with significant control on 2025-02-07
dot icon27/01/2025
Secretary's details changed for Wg Block and Estate Management Limited on 2025-01-27
dot icon14/01/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon06/01/2025
Registered office address changed from The Old City Libraryex4 3Pt 1 Castle Street Exeter EX4 3PT England to The Old City Library 1 Castle Street Exeter EX4 3PT on 2025-01-06
dot icon01/01/2025
Appointment of Wg Block and Estate Management Limited as a secretary on 2025-01-01
dot icon01/01/2025
Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to The Old City Libraryex4 3Pt 1 Castle Street Exeter EX4 3PT on 2025-01-01
dot icon30/09/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-09-11
dot icon30/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-19
dot icon30/09/2024
Registered office address changed from 20 Queen Street Exeter EX4 3SN England to Queensway House Queensway New Milton Hampshire BH25 5NR on 2024-09-30
dot icon08/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon14/07/2022
Termination of appointment of Stephen James Bee as a director on 2022-05-25
dot icon05/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/10/2021
Appointment of Mr Ian Wild as a director on 2021-09-09
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Appointment of Mr Stephen James Bee as a director on 2021-07-19
dot icon09/08/2021
Termination of appointment of Kathleen Elizabeth Smith as a director on 2021-07-19
dot icon05/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon07/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon02/04/2019
Cessation of Stephen James Bee as a person with significant control on 2019-03-13
dot icon02/04/2019
Termination of appointment of Stephen James Bee as a director on 2019-03-13
dot icon03/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon06/06/2018
Appointment of Mrs Kathleen Elizabeth Smith as a director on 2018-04-29
dot icon05/06/2018
Registered office address changed from 10 High Croft Exeter EX4 4JQ to 20 Queen Street Exeter EX4 3SN on 2018-06-05
dot icon22/05/2018
Appointment of Whitton & Laing (South West) Llp as a secretary on 2018-05-21
dot icon22/05/2018
Termination of appointment of Patricia Rose Thompson as a secretary on 2018-05-21
dot icon03/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon04/07/2017
Notification of Stephen James Bee as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Simon John Goddard as a person with significant control on 2016-04-06
dot icon30/06/2017
Appointment of Ms Patricia Rose Thompson as a secretary on 2017-06-29
dot icon30/06/2017
Termination of appointment of Peter Raymond Newcombe as a secretary on 2017-06-29
dot icon02/06/2017
Memorandum and Articles of Association
dot icon02/06/2017
Resolutions
dot icon04/07/2016
Annual return made up to 2016-06-27 no member list
dot icon11/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/08/2015
Annual return made up to 2015-06-27 no member list
dot icon13/07/2015
Registered office address changed from 8 Clipper Quay the Quay Exeter EX2 4AP to 10 High Croft Exeter EX4 4JQ on 2015-07-13
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Appointment of Mr Stephen James Bee as a director on 2015-03-09
dot icon19/03/2015
Termination of appointment of Sydney Keith Treby as a director on 2015-03-03
dot icon12/02/2015
Appointment of Mr Simon John Goddard as a director on 2015-02-03
dot icon11/08/2014
Annual return made up to 2014-06-27 no member list
dot icon11/08/2014
Termination of appointment of John Roland Hacker as a director on 2013-07-14
dot icon11/08/2014
Termination of appointment of Sylvia Lockhart as a director on 2013-08-04
dot icon01/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/07/2013
Annual return made up to 2013-06-27 no member list
dot icon07/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/07/2012
Annual return made up to 2012-06-27 no member list
dot icon23/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/04/2012
Registered office address changed from C/O Jon Ransom Fca Office 7a Unit 16 Dinan Way Trading Estate, Concorde Road Exmouth Devon EX8 4RS England on 2012-04-05
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/09/2011
Registered office address changed from 4 Pound Lane Office Suites Unit 1 Pound Lane Trading Estate Exmouth Devon EX8 4NP on 2011-09-12
dot icon30/06/2011
Annual return made up to 2011-06-27 no member list
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-06-27 no member list
dot icon30/07/2010
Director's details changed for Sydney Keith Treby on 2010-01-01
dot icon30/07/2010
Director's details changed for Ms Sylvia Lockhart on 2010-01-01
dot icon30/07/2010
Director's details changed for John Roland Hacker on 2010-01-01
dot icon26/07/2010
Appointment of Ms Sylvia Lockhart as a director
dot icon26/07/2010
Termination of appointment of Paul Crossley as a director
dot icon18/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/09/2009
Annual return made up to 27/06/09
dot icon04/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/07/2008
Annual return made up to 27/06/08
dot icon22/08/2007
Annual return made up to 27/06/07
dot icon22/08/2007
Director resigned
dot icon21/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/07/2006
Annual return made up to 27/06/06
dot icon03/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/07/2005
Annual return made up to 27/06/05
dot icon07/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/07/2004
Annual return made up to 27/06/04
dot icon15/07/2004
New director appointed
dot icon25/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/06/2004
New director appointed
dot icon25/06/2004
New director appointed
dot icon02/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/08/2003
Annual return made up to 27/06/03
dot icon05/07/2002
Annual return made up to 27/06/02
dot icon15/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/07/2001
Annual return made up to 27/06/01
dot icon01/03/2001
Full accounts made up to 2000-12-31
dot icon13/09/2000
Annual return made up to 27/06/00
dot icon23/03/2000
Full accounts made up to 1999-12-31
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon06/08/1999
Annual return made up to 27/06/99
dot icon01/09/1998
Annual return made up to 27/06/98
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon28/04/1998
New director appointed
dot icon25/07/1997
Annual return made up to 27/06/97
dot icon19/03/1997
Full accounts made up to 1996-12-31
dot icon10/10/1996
Director resigned
dot icon26/07/1996
Full accounts made up to 1995-12-31
dot icon25/07/1996
Annual return made up to 27/06/96
dot icon06/12/1995
New secretary appointed
dot icon06/12/1995
Director resigned
dot icon12/09/1995
New director appointed
dot icon20/07/1995
Accounts for a small company made up to 1994-12-31
dot icon20/07/1995
Annual return made up to 27/06/95
dot icon27/10/1994
Accounts for a small company made up to 1993-12-31
dot icon26/07/1994
Annual return made up to 27/06/94
dot icon14/12/1993
Registered office changed on 14/12/93 from: 103 east sheen avenue east sheen london SW14 8AX
dot icon14/12/1993
Secretary resigned;new secretary appointed
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon17/09/1993
Annual return made up to 27/06/93
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon09/09/1992
Annual return made up to 27/06/92
dot icon09/09/1992
Registered office changed on 09/09/92
dot icon29/06/1992
New director appointed
dot icon29/06/1992
New director appointed
dot icon29/06/1992
Registered office changed on 29/06/92 from: devonshire house 146 bishopsgate london EC2M 4JX
dot icon29/06/1992
New secretary appointed
dot icon06/03/1992
Full accounts made up to 1990-12-31
dot icon07/10/1991
Director resigned
dot icon07/10/1991
Director resigned
dot icon22/08/1991
Annual return made up to 27/06/91
dot icon15/06/1991
Registered office changed on 15/06/91 from: station road tamerton foliot plymouth devon PL5 4LD
dot icon23/04/1991
Director's particulars changed
dot icon23/01/1991
Director resigned
dot icon10/10/1990
Director resigned
dot icon13/07/1990
New director appointed
dot icon13/07/1990
New director appointed
dot icon29/06/1990
Accounting reference date notified as 31/12
dot icon27/06/1990
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
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
21/05/2018 - 11/09/2024
273
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
19/09/2024 - Present
2975
Wild, Ian
Director
09/09/2021 - Present
2
Goddard, Simon John
Director
03/02/2015 - Present
5
Hardy, Andrew William
Director
12/11/2025 - Present
1

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+
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 QUAY (MANAGEMENT) LIMITED

CLIPPER QUAY (MANAGEMENT) LIMITED is an(a) Active company incorporated on 27/06/1990 with the registered office located at The Old City Library, 1 Castle Street, Exeter EX4 3PT. There are currently 5 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 QUAY (MANAGEMENT) LIMITED?

toggle

CLIPPER QUAY (MANAGEMENT) LIMITED is currently Active. It was registered on 27/06/1990 .

Where is CLIPPER QUAY (MANAGEMENT) LIMITED located?

toggle

CLIPPER QUAY (MANAGEMENT) LIMITED is registered at The Old City Library, 1 Castle Street, Exeter EX4 3PT.

What does CLIPPER QUAY (MANAGEMENT) LIMITED do?

toggle

CLIPPER QUAY (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLIPPER QUAY (MANAGEMENT) LIMITED?

toggle

The latest filing was on 09/12/2025: Director's details changed for Mr Andrew William Hardy on 2025-12-09.