CLOPTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLOPTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04833101

Incorporation date

15/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 33 1 Canada Square, Canary Wharf, London E14 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2003)
dot icon28/04/2026
Registered office address changed from C/O Begbies Traynor 40 Bank Street London E14 5NR to Level 33 1 Canada Square Canary Wharf London E14 5AB on 2026-04-28
dot icon16/12/2025
Liquidators' statement of receipts and payments to 2025-10-29
dot icon14/11/2024
Resolutions
dot icon08/11/2024
Statement of affairs
dot icon08/11/2024
Appointment of a voluntary liquidator
dot icon04/11/2024
Registered office address changed from Hatherley House 15/17 Wood Street Barnet Hertfordshire EN5 4AT England to C/O Begbies Traynor 40 Bank Street London E14 5NR on 2024-11-04
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon05/09/2024
Confirmation statement made on 2022-06-17 with updates
dot icon05/09/2024
Confirmation statement made on 2023-06-17 with no updates
dot icon05/09/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon05/09/2024
Cessation of Ian Robert Fraser as a person with significant control on 2024-08-27
dot icon05/09/2024
Notification of Philip Elliot Simons as a person with significant control on 2024-08-27
dot icon15/09/2022
Compulsory strike-off action has been suspended
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon19/05/2022
Compulsory strike-off action has been discontinued
dot icon18/05/2022
Total exemption full accounts made up to 2021-01-31
dot icon13/05/2022
Compulsory strike-off action has been suspended
dot icon10/05/2022
Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT England to Hatherley House 15/17 Wood Street Barnet Hertfordshire EN5 4AT on 2022-05-10
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon21/10/2021
Confirmation statement made on 2021-06-17 with updates
dot icon21/10/2021
Total exemption full accounts made up to 2020-01-31
dot icon15/05/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon20/08/2020
Appointment of Mr Philip Elliot Simons as a director on 2020-08-19
dot icon09/07/2020
Termination of appointment of Michael David Willmott as a director on 2020-07-09
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon02/04/2020
Termination of appointment of Ian Robert Fraser as a director on 2020-03-25
dot icon02/04/2020
Appointment of Mr Michael David Willmott as a director on 2020-03-25
dot icon27/03/2020
Director's details changed for Ian Robert Fraser on 2020-03-27
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon15/08/2019
Confirmation statement made on 2019-07-15 with updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/08/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/07/2017
Director's details changed for Ian Robert Fraser on 2016-03-31
dot icon18/07/2017
Notification of Ian Robert Fraser as a person with significant control on 2016-04-06
dot icon17/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon28/10/2016
Registered office address changed from 8 Wheelwright's Corner Old Market Nailsworth Gloucestershire GL6 0DB to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 2016-10-28
dot icon11/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/09/2016
Confirmation statement made on 2016-07-15 with updates
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/09/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon05/08/2013
Termination of appointment of Jayne Taylor as a secretary
dot icon02/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/08/2011
Annual return made up to 2011-07-15
dot icon15/09/2010
Current accounting period extended from 2011-01-14 to 2011-01-31
dot icon09/09/2010
Total exemption small company accounts made up to 2010-01-14
dot icon21/07/2010
Annual return made up to 2010-07-15
dot icon04/11/2009
Total exemption small company accounts made up to 2009-01-14
dot icon26/08/2009
Location of register of members
dot icon25/08/2009
Return made up to 15/07/09; full list of members
dot icon18/06/2009
Registered office changed on 18/06/2009 from 8 wheelrights corner old market nailsworth gloucestershire nailsworth GL6 odu
dot icon06/10/2008
Total exemption small company accounts made up to 2008-01-14
dot icon22/08/2008
Return made up to 15/07/08; no change of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-01-14
dot icon05/09/2007
Return made up to 15/07/07; no change of members
dot icon20/11/2006
Total exemption small company accounts made up to 2006-01-14
dot icon28/07/2006
Return made up to 15/07/06; full list of members
dot icon08/08/2005
Total exemption small company accounts made up to 2005-01-14
dot icon26/07/2005
Return made up to 15/07/05; full list of members
dot icon02/07/2005
Ad 15/07/03--------- £ si [email protected]
dot icon13/10/2004
Return made up to 15/07/04; full list of members; amend
dot icon21/07/2004
Return made up to 15/07/04; full list of members
dot icon18/09/2003
Accounting reference date extended from 31/07/04 to 14/01/05
dot icon06/08/2003
Certificate of change of name
dot icon15/07/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£25.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
05/09/2025
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
dot iconNext due on
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.02K
-
0.00
25.00
-
2021
1
4.02K
-
0.00
25.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

4.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.00 £Ascended- *

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
Taylor, Jayne Ann
Secretary
15/07/2003 - 05/08/2013
-
Fraser, Ian Robert
Director
15/07/2003 - 25/03/2020
3
Simons, Philip Elliot
Director
19/08/2020 - Present
37
Willmott, Michael David
Director
25/03/2020 - 09/07/2020
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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CLOPTON PROPERTIES LIMITED

CLOPTON PROPERTIES LIMITED is an(a) Liquidation company incorporated on 15/07/2003 with the registered office located at Level 33 1 Canada Square, Canary Wharf, London E14 5AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOPTON PROPERTIES LIMITED?

toggle

CLOPTON PROPERTIES LIMITED is currently Liquidation. It was registered on 15/07/2003 .

Where is CLOPTON PROPERTIES LIMITED located?

toggle

CLOPTON PROPERTIES LIMITED is registered at Level 33 1 Canada Square, Canary Wharf, London E14 5AB.

What does CLOPTON PROPERTIES LIMITED do?

toggle

CLOPTON PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CLOPTON PROPERTIES LIMITED have?

toggle

CLOPTON PROPERTIES LIMITED had 1 employees in 2021.

What is the latest filing for CLOPTON PROPERTIES LIMITED?

toggle

The latest filing was on 28/04/2026: Registered office address changed from C/O Begbies Traynor 40 Bank Street London E14 5NR to Level 33 1 Canada Square Canary Wharf London E14 5AB on 2026-04-28.