CLIPSTONE INDUSTRIAL REIT PLC

Register to unlock more data on OkredoRegister

CLIPSTONE INDUSTRIAL REIT PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09046897

Incorporation date

19/05/2014

Size

Group

Contacts

Registered address

Registered address

45 Albemarle Street, London W1S 4JLCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2014)
dot icon23/01/2026
Replacement filing of SH01 - 14/11/25 Statement of Capital gbp 1214700.38
dot icon10/12/2025
Purchase of own shares.
dot icon10/12/2025
Purchase of own shares.
dot icon10/12/2025
Purchase of own shares.
dot icon10/12/2025
Purchase of own shares.
dot icon10/12/2025
Purchase of own shares.
dot icon10/12/2025
Purchase of own shares.
dot icon10/12/2025
Purchase of own shares.
dot icon10/12/2025
Cancellation of shares. Statement of capital on 2025-12-02
dot icon10/12/2025
Statement of capital following an allotment of shares on 2025-12-09
dot icon02/12/2025
Purchase of own shares.
dot icon02/12/2025
Cancellation of shares. Statement of capital on 2025-11-19
dot icon01/12/2025
Certificate of reduction of share premium
dot icon01/12/2025
Reduction of iss capital and minute (oc)
dot icon01/12/2025
Statement of capital on 2025-12-01
dot icon18/11/2025
Statement of capital following an allotment of shares on 2025-11-14
dot icon13/11/2025
Resolutions
dot icon12/11/2025
Resolutions
dot icon10/11/2025
Cancellation of shares. Statement of capital on 2025-11-04
dot icon07/11/2025
Purchase of own shares.
dot icon08/10/2025
Group of companies' accounts made up to 2025-06-30
dot icon23/09/2025
Resolutions
dot icon23/09/2025
Memorandum and Articles of Association
dot icon23/09/2025
Resolutions
dot icon27/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon30/10/2024
Group of companies' accounts made up to 2024-06-30
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon24/11/2023
Resolutions
dot icon24/11/2023
Group of companies' accounts made up to 2023-06-30
dot icon25/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon23/11/2022
Resolutions
dot icon12/10/2022
Group of companies' accounts made up to 2022-06-30
dot icon14/09/2022
Purchase of own shares.
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon11/11/2021
Resolutions
dot icon13/10/2021
Group of companies' accounts made up to 2021-06-30
dot icon26/08/2021
Statement of capital following an allotment of shares on 2021-08-25
dot icon01/06/2021
Confirmation statement made on 2021-05-19 with updates
dot icon28/05/2021
Registration of charge 090468970005, created on 2021-05-27
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-04-14
dot icon07/04/2021
Termination of appointment of Nicholas Stephen Leland Lyons as a director on 2021-04-01
dot icon16/02/2021
Appointment of Ms Anna Nicole Rule as a director on 2021-02-12
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-11-19
dot icon11/11/2020
Resolutions
dot icon13/10/2020
Group of companies' accounts made up to 2020-06-30
dot icon21/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon31/12/2019
Purchase of own shares.
dot icon10/12/2019
Statement of capital following an allotment of shares on 2019-12-09
dot icon12/11/2019
Resolutions
dot icon12/10/2019
Group of companies' accounts made up to 2019-06-30
dot icon21/05/2019
Confirmation statement made on 2019-05-19 with updates
dot icon21/05/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon02/05/2019
Registration of charge 090468970004, created on 2019-04-30
dot icon02/05/2019
Satisfaction of charge 090468970001 in full
dot icon02/05/2019
Satisfaction of charge 090468970002 in full
dot icon13/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon06/02/2019
Resolutions
dot icon31/01/2019
Resolutions
dot icon29/01/2019
Purchase of own shares.
dot icon17/12/2018
Appointment of Mr Richard Robert Dury Demarchi as a director on 2018-12-14
dot icon02/11/2018
Resolutions
dot icon09/10/2018
Group of companies' accounts made up to 2018-06-30
dot icon22/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon22/05/2018
Secretary's details changed for Clipstone Land Limited on 2015-04-25
dot icon15/12/2017
Resolutions
dot icon21/11/2017
Group of companies' accounts made up to 2017-06-30
dot icon22/08/2017
Statement of capital following an allotment of shares on 2017-08-17
dot icon22/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon17/02/2017
Resolutions
dot icon03/01/2017
Group of companies' accounts made up to 2016-06-30
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon25/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon22/02/2016
Resolutions
dot icon11/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon27/11/2015
Interim accounts made up to 2015-09-30
dot icon17/09/2015
Statement of capital on 2015-09-17
dot icon17/09/2015
Reduction of iss capital and minute (oc)
dot icon17/09/2015
Certificate of reduction of share premium
dot icon01/09/2015
Interim accounts made up to 2015-08-09
dot icon19/08/2015
Resolutions
dot icon03/06/2015
Interim accounts made up to 2015-05-08
dot icon01/06/2015
Full accounts made up to 2014-06-30
dot icon27/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon18/05/2015
Previous accounting period shortened from 2015-06-30 to 2014-06-30
dot icon24/02/2015
Registration of charge 090468970003, created on 2015-02-11
dot icon23/02/2015
Registration of charge 090468970001, created on 2015-02-11
dot icon23/02/2015
Registration of charge 090468970002, created on 2015-02-11
dot icon02/02/2015
Statement of capital following an allotment of shares on 2014-12-17
dot icon22/12/2014
Resolutions
dot icon28/11/2014
Appointment of Mr Karl Stephen Sternberg as a director on 2014-11-26
dot icon27/11/2014
Appointment of Mr Toby John Grenville Dean as a director on 2014-11-26
dot icon26/11/2014
Termination of appointment of Andrew James Hynard as a director on 2014-11-26
dot icon26/11/2014
Appointment of Clipstone Land Limited as a secretary on 2014-11-26
dot icon26/11/2014
Termination of appointment of Philip John Holland as a director on 2014-11-26
dot icon26/11/2014
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 2014-11-26
dot icon22/07/2014
Resolutions
dot icon11/07/2014
Current accounting period extended from 2015-05-31 to 2015-06-30
dot icon08/07/2014
Termination of appointment of Toby Dean as a secretary
dot icon08/07/2014
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon24/06/2014
Termination of appointment of Toby Dean as a director
dot icon24/06/2014
Termination of appointment of William Arnold as a director
dot icon24/06/2014
Appointment of Mr Andrew James Hynard as a director
dot icon24/06/2014
Appointment of Mr Philip John Holland as a director
dot icon24/06/2014
Appointment of Mr Nicholas Stephen Leland Lyons as a director
dot icon20/06/2014
Miscellaneous
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-06-16
dot icon17/06/2014
Commence business and borrow
dot icon17/06/2014
Trading certificate for a public company
dot icon19/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
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
Hynard, Andrew James
Director
23/06/2014 - 26/11/2014
19
Mr Richard Robert Dury Demarchi
Director
14/12/2018 - Present
14
Sternberg, Karl Stephen
Director
26/11/2014 - Present
21
Mr Toby John Grenville Dean
Director
19/05/2014 - 23/06/2014
34
Mr Toby John Grenville Dean
Director
26/11/2014 - Present
34

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 CLIPSTONE INDUSTRIAL REIT PLC

CLIPSTONE INDUSTRIAL REIT PLC is an(a) Active company incorporated on 19/05/2014 with the registered office located at 45 Albemarle Street, London W1S 4JL. There are currently 4 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 CLIPSTONE INDUSTRIAL REIT PLC?

toggle

CLIPSTONE INDUSTRIAL REIT PLC is currently Active. It was registered on 19/05/2014 .

Where is CLIPSTONE INDUSTRIAL REIT PLC located?

toggle

CLIPSTONE INDUSTRIAL REIT PLC is registered at 45 Albemarle Street, London W1S 4JL.

What does CLIPSTONE INDUSTRIAL REIT PLC do?

toggle

CLIPSTONE INDUSTRIAL REIT PLC operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLIPSTONE INDUSTRIAL REIT PLC?

toggle

The latest filing was on 23/01/2026: Replacement filing of SH01 - 14/11/25 Statement of Capital gbp 1214700.38.