CLYDE PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CLYDE PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03287716

Incorporation date

04/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1996)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/06/2025
Director's details changed for Mario Sidoli on 2025-03-17
dot icon19/06/2025
Director's details changed for Mr Dennis Isaac Warwick on 2025-03-17
dot icon04/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/03/2025
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-19
dot icon11/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon07/09/2020
Termination of appointment of Jacqueline Lowe as a secretary on 2020-09-02
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon29/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon11/06/2019
Secretary's details changed for Jacqueline Smith on 2019-04-01
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon12/04/2017
Termination of appointment of Alan Harold Warwick as a director on 2017-04-11
dot icon12/04/2017
Appointment of Mr Dennis Isaac Warwick as a director on 2017-04-11
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon13/06/2016
Director's details changed for Mario Sidoli on 2016-05-31
dot icon13/06/2016
Secretary's details changed for Jacqueline Smith on 2016-05-31
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/02/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/03/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/02/2014
Director's details changed for Mario Sidoli on 2013-02-27
dot icon17/02/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon23/01/2013
Director's details changed for Alan Harold Warwick on 2012-12-04
dot icon09/07/2012
Registered office address changed from Warwick Durham & Co Senator House, 2 Graham Road Hendon Central London NW4 3HJ on 2012-07-09
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon21/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mario Sidoli on 2010-01-18
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/01/2009
Return made up to 04/12/08; full list of members
dot icon15/01/2009
Director's change of particulars / mario sidoli / 04/12/2008
dot icon15/01/2009
Director's change of particulars / alan warwick / 04/12/2008
dot icon03/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/03/2008
Director appointed alan harold warwick
dot icon20/03/2008
Secretary appointed jacqueline smith
dot icon10/03/2008
Return made up to 04/12/07; no change of members
dot icon05/03/2008
Appointment terminated director andrew riley
dot icon05/03/2008
Appointment terminated director dennis warwick
dot icon05/03/2008
Appointment terminated secretary karen warwick
dot icon05/03/2008
Director appointed mario sidoli
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon08/02/2007
New secretary appointed
dot icon08/02/2007
Secretary resigned
dot icon29/01/2007
Return made up to 04/12/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/02/2006
Return made up to 04/12/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/12/2004
Return made up to 04/12/04; full list of members
dot icon27/05/2004
Accounts for a small company made up to 2003-06-30
dot icon14/01/2004
Return made up to 04/12/03; full list of members
dot icon26/04/2003
Accounts for a small company made up to 2002-06-30
dot icon08/12/2002
Return made up to 04/12/02; full list of members
dot icon17/05/2002
Accounts for a small company made up to 2001-06-30
dot icon11/01/2002
Return made up to 04/12/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon02/03/2001
Return made up to 04/12/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-06-30
dot icon11/01/2000
Return made up to 04/12/99; full list of members
dot icon13/01/1999
Return made up to 04/12/98; no change of members
dot icon23/12/1998
Accounts for a small company made up to 1998-06-30
dot icon13/05/1998
Accounts for a small company made up to 1997-06-30
dot icon25/01/1998
Return made up to 04/12/97; full list of members
dot icon12/10/1997
Accounting reference date shortened from 31/12/97 to 30/06/97
dot icon14/01/1997
Particulars of mortgage/charge
dot icon10/01/1997
Particulars of mortgage/charge
dot icon08/01/1997
Ad 19/12/96--------- £ si 98@1=98 £ ic 2/100
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New secretary appointed;new director appointed
dot icon12/12/1996
Secretary resigned
dot icon12/12/1996
Director resigned
dot icon04/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+120.36 % *

* during past year

Cash in Bank

£353,691.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.81M
-
0.00
121.84K
-
2022
0
2.80M
-
0.00
160.51K
-
2023
0
3.39M
-
0.00
353.69K
-
2023
0
3.39M
-
0.00
353.69K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.39M £Ascended21.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

353.69K £Ascended120.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warwick, Alan Harold
Director
19/02/2008 - 10/04/2017
9
HALLMARK SECRETARIES LIMITED
Nominee Secretary
03/12/1996 - 03/12/1996
9278
Riley, Andrew James Bryce
Director
03/12/1996 - 14/12/2007
26
Hallmark Registrars Limited
Nominee Director
03/12/1996 - 03/12/1996
8288
Warwick, Dennis Isaac
Director
03/12/1996 - 27/02/2008
13

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLYDE PROPERTY INVESTMENTS LIMITED

CLYDE PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 04/12/1996 with the registered office located at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDE PROPERTY INVESTMENTS LIMITED?

toggle

CLYDE PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 04/12/1996 .

Where is CLYDE PROPERTY INVESTMENTS LIMITED located?

toggle

CLYDE PROPERTY INVESTMENTS LIMITED is registered at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW.

What does CLYDE PROPERTY INVESTMENTS LIMITED do?

toggle

CLYDE PROPERTY INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLYDE PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.