Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLONIS PROPERTY SERVICES LIMITED
Company Information for

CLONIS PROPERTY SERVICES LIMITED

OFFICE 7 35-37, LUDGATE HILL, LONDON, EC4M 7JN,
Company Registration Number
03367193
Private Limited Company
Active

Company Overview

About Clonis Property Services Ltd
CLONIS PROPERTY SERVICES LIMITED was founded on 1997-05-08 and has its registered office in London. The organisation's status is listed as "Active". Clonis Property Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLONIS PROPERTY SERVICES LIMITED
 
Legal Registered Office
OFFICE 7 35-37
LUDGATE HILL
LONDON
EC4M 7JN
Other companies in N20
 
Filing Information
Company Number 03367193
Company ID Number 03367193
Date formed 1997-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:23:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLONIS PROPERTY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLONIS PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IOANA CLONIS
Company Secretary 1997-05-08
JOHN CLONIS
Director 1997-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
ENERGIZE SECRETARY LIMITED
Nominated Secretary 1997-05-08 1997-05-08
ENERGIZE DIRECTOR LIMITED
Nominated Director 1997-05-08 1997-05-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12REGISTRATION OF A CHARGE / CHARGE CODE 033671930013
2023-09-12REGISTRATION OF A CHARGE / CHARGE CODE 033671930014
2023-05-31CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-05-03Compulsory strike-off action has been discontinued
2023-05-02FIRST GAZETTE notice for compulsory strike-off
2023-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/21 FROM Mountview Court 1148 High Road Whetstone London N20 0RA
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033671930012
2018-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 033671930011
2018-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 033671930010
2018-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 033671930008
2018-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 033671930007
2018-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 033671930009
2018-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 033671930006
2017-03-31AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033671930005
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033671930005
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-05AR0108/05/16 ANNUAL RETURN FULL LIST
2016-06-25DISS40Compulsory strike-off action has been discontinued
2016-06-23AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10DISS16(SOAS)Compulsory strike-off action has been suspended
2016-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-15AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-11AR0108/05/15 ANNUAL RETURN FULL LIST
2014-06-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-14AR0108/05/14 FULL LIST
2013-08-05AR0108/05/13 FULL LIST
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLONIS / 01/05/2013
2013-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / IOANA CLONIS / 01/05/2013
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 29 HUNTER DRIVE WICKFORD ESSEX SS12 9QR
2013-06-08DISS40DISS40 (DISS40(SOAD))
2013-06-06AA31/05/12 TOTAL EXEMPTION SMALL
2013-05-28GAZ1FIRST GAZETTE
2012-05-17AR0108/05/12 FULL LIST
2012-05-16AR0108/05/11 FULL LIST
2012-03-26AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLONIS / 30/04/2010
2011-06-01DISS40DISS40 (DISS40(SOAD))
2011-05-31AA31/05/10 TOTAL EXEMPTION SMALL
2011-05-31GAZ1FIRST GAZETTE
2010-08-25AA31/05/09 TOTAL EXEMPTION SMALL
2010-06-08DISS40DISS40 (DISS40(SOAD))
2010-06-08GAZ1FIRST GAZETTE
2010-06-07AR0108/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLONIS / 01/01/2010
2009-07-23AA31/05/08 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-06-17363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-06-02AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-11363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-06-21363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-06-15363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-07-05363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-08-09395PARTICULARS OF MORTGAGE/CHARGE
2003-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-06-11363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-05-30363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-14363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-04-06AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-12-15395PARTICULARS OF MORTGAGE/CHARGE
2000-06-27363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-03-27AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-06363sRETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
1999-03-01AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-08-06287REGISTERED OFFICE CHANGED ON 06/08/98 FROM: 49 CHETWYND DRIVE SOUTHAMPTON HAMPSHIRE SO16 3HY
1998-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/98
1998-07-14363sRETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS
1998-01-27395PARTICULARS OF MORTGAGE/CHARGE
1997-09-10395PARTICULARS OF MORTGAGE/CHARGE
1997-07-17287REGISTERED OFFICE CHANGED ON 17/07/97 FROM: 2 NICHOLS ROAD NORTHAM SOUTHAMPTON HAMPSHIRE SO14 0NT
1997-05-15288bDIRECTOR RESIGNED
1997-05-15288aNEW SECRETARY APPOINTED
1997-05-15288bSECRETARY RESIGNED
1997-05-15287REGISTERED OFFICE CHANGED ON 15/05/97 FROM: NEW ENERGY HOUSE 22 NASH STREET ROYCE PLACE MANCHESTER M15 5NZ
1997-05-15288aNEW DIRECTOR APPOINTED
1997-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CLONIS PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-05-28
Proposal to Strike Off2011-05-31
Proposal to Strike Off2010-06-08
Fines / Sanctions
No fines or sanctions have been issued against CLONIS PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-13 Outstanding AXIS BANK UK LIMITED
2017-02-28 Outstanding AXIS BANK UK LIMITED
LEGAL CHARGE 2003-08-09 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2000-12-15 Outstanding CAPITAL HOME LOANS LIMITED
CHARGE OF WHOLE 1998-01-27 Outstanding ANGELOS JOHN
CHARGE OF WHOLE 1997-09-10 Outstanding MR CHRIS ANASTASIADES
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLONIS PROPERTY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CLONIS PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLONIS PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of CLONIS PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLONIS PROPERTY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-12-04 GBP £1,777 Temporary Accommodation
London Borough of Haringey 2014-11-04 GBP £1,777 Construction, Property and Fac Man

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLONIS PROPERTY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCLONIS PROPERTY SERVICES LIMITEDEvent Date2013-05-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLONIS PROPERTY SERVICES LIMITEDEvent Date2011-05-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLONIS PROPERTY SERVICES LIMITEDEvent Date2010-06-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLONIS PROPERTY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLONIS PROPERTY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3