Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIPPER PARK MANAGEMENT COMPANY LIMITED
Company Information for

CLIPPER PARK MANAGEMENT COMPANY LIMITED

BURROWS HOUSE 415 HIGH STREET, STRATFORD, LONDON, E15 4QZ,
Company Registration Number
06258257
Private Limited Company
Active

Company Overview

About Clipper Park Management Company Ltd
CLIPPER PARK MANAGEMENT COMPANY LIMITED was founded on 2007-05-24 and has its registered office in London. The organisation's status is listed as "Active". Clipper Park Management Company 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
CLIPPER PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
BURROWS HOUSE 415 HIGH STREET
STRATFORD
LONDON
E15 4QZ
Other companies in IP3
 
Filing Information
Company Number 06258257
Company ID Number 06258257
Date formed 2007-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB919763384  
Last Datalog update: 2024-01-09 05:01:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIPPER PARK MANAGEMENT COMPANY 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 CLIPPER PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR RUPERT THOMAS
Company Secretary 2007-05-24
JAMES STANLEY DOUGILL
Director 2018-04-01
ELIZABETH QUERTIER HILLIER
Director 2018-04-01
ROGER DAVID LITTLE
Director 2018-04-01
ALASTAIR RUPERT THOMAS
Director 2007-05-24
DARREN GEORGE TUBBY
Director 2018-04-01
DUNCAN ALBERT WATSON
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE-LOUISE THOMAS
Director 2017-03-31 2017-10-01
CHARLES ERIC WILLIAM INCE
Director 2007-05-24 2017-03-31
IAN CHRISTOPHER PETTITT
Director 2007-05-24 2017-03-31
OVALSEC LIMITED
Nominated Secretary 2007-05-24 2012-05-25
OVAL NOMINEES LIMITED
Nominated Director 2007-05-24 2007-05-24
OVALSEC LIMITED
Nominated Director 2007-05-24 2007-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR RUPERT THOMAS EQUITY ESTATES GB LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Active - Proposal to Strike off
ALASTAIR RUPERT THOMAS FAIREST EIGHTEEN LIMITED Company Secretary 2007-06-21 CURRENT 2007-05-29 Dissolved 2015-06-09
ALASTAIR RUPERT THOMAS EQUITY ESTATES LIMITED Company Secretary 2007-06-21 CURRENT 2007-05-29 Active
ALASTAIR RUPERT THOMAS PRISMA PARK MANAGEMENT COMPANY LIMITED Company Secretary 2005-09-23 CURRENT 2005-09-23 Active
ALASTAIR RUPERT THOMAS EQUITY ESTATES (BASINGSTOKE) LIMITED Company Secretary 2004-09-20 CURRENT 2004-06-25 Active - Proposal to Strike off
ALASTAIR RUPERT THOMAS EQUITY ESTATES PROJECTS LIMITED Company Secretary 2000-09-27 CURRENT 2000-09-27 Liquidation
ALASTAIR RUPERT THOMAS EQES OLDCO LIMITED Company Secretary 1998-09-01 CURRENT 1998-09-01 Liquidation
ALASTAIR RUPERT THOMAS FAIREST SEVENTEEN LIMITED Company Secretary 1995-10-30 CURRENT 1995-10-18 Dissolved 2013-09-24
JAMES STANLEY DOUGILL ARC SOUND LIMITED Director 2008-04-08 CURRENT 2008-04-08 Active
ELIZABETH QUERTIER HILLIER HILLMOORE FIRE PROTECTION LIMITED Director 2008-09-01 CURRENT 2006-01-11 Active
ALASTAIR RUPERT THOMAS LORDS TERRACE LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
ALASTAIR RUPERT THOMAS BARROW INVESTMENTS LIMITED Director 2017-03-29 CURRENT 2017-01-23 Active
ALASTAIR RUPERT THOMAS ORWELL HOMES LIMITED Director 2016-05-11 CURRENT 1997-03-20 Active
ALASTAIR RUPERT THOMAS EQUITY ESTATES HOMES LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active - Proposal to Strike off
ALASTAIR RUPERT THOMAS UNIBLAZERS LIMITED Director 2012-05-08 CURRENT 2012-05-08 Dissolved 2016-05-31
ALASTAIR RUPERT THOMAS ACTION PACKED BOOKS LIMITED Director 2010-10-14 CURRENT 2010-10-14 Dissolved 2016-02-02
ALASTAIR RUPERT THOMAS EQUITY ESTATES GB LIMITED Director 2008-11-03 CURRENT 2008-11-03 Active - Proposal to Strike off
ALASTAIR RUPERT THOMAS FAIREST EIGHTEEN LIMITED Director 2007-06-21 CURRENT 2007-05-29 Dissolved 2015-06-09
ALASTAIR RUPERT THOMAS EQUITY ESTATES LIMITED Director 2007-06-21 CURRENT 2007-05-29 Active
ALASTAIR RUPERT THOMAS PRISMA PARK MANAGEMENT COMPANY LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active
ALASTAIR RUPERT THOMAS EQUITY ESTATES (BASINGSTOKE) LIMITED Director 2004-09-20 CURRENT 2004-06-25 Active - Proposal to Strike off
ALASTAIR RUPERT THOMAS EQUITY ESTATES PROJECTS LIMITED Director 2000-09-27 CURRENT 2000-09-27 Liquidation
ALASTAIR RUPERT THOMAS EQES OLDCO LIMITED Director 1998-09-01 CURRENT 1998-09-01 Liquidation
ALASTAIR RUPERT THOMAS FAIREST SEVENTEEN LIMITED Director 1995-10-30 CURRENT 1995-10-18 Dissolved 2013-09-24
DUNCAN ALBERT WATSON PENNY BLACK COFFEE LTD Director 1992-03-14 CURRENT 1988-09-05 Active

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
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-27CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-07-28AD02Register inspection address changed from Grange Farm Wenham Road Washbrook Ipswich IP8 3EZ England to Burrows House 415 High Street London E15 4QZ
2022-01-27REGISTERED OFFICE CHANGED ON 27/01/22 FROM First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA United Kingdom
2022-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/22 FROM First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA United Kingdom
2021-06-30TM02Termination of appointment of Alastair Rupert Thomas on 2021-06-30
2021-06-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-05-20CH01Director's details changed for Mr Darren George Tubby on 2021-05-20
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ALBERT WATSON
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CH03SECRETARY'S DETAILS CHNAGED FOR MR ALASTAIR RUPERT THOMAS on 2019-05-29
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-05-29AD02Register inspection address changed from Basepoint Business Centre 70 72 the Havens Ipswich IP3 9BF England to Grange Farm Wenham Road Washbrook Ipswich IP8 3EZ
2019-05-29AD04Register(s) moved to registered office address First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RUPERT THOMAS
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06SH0109/05/18 STATEMENT OF CAPITAL GBP 24
2018-12-06SH03Purchase of own shares
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 24
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-05-30AP01DIRECTOR APPOINTED MR DARREN GEORGE TUBBY
2018-04-03AP01DIRECTOR APPOINTED MR DUNCAN ALBERT WATSON
2018-04-03AP01DIRECTOR APPOINTED MRS ELIZABETH QUERTIER HILLIER
2018-04-03AP01DIRECTOR APPOINTED MR ROGER DAVID LITTLE
2018-04-03AP01DIRECTOR APPOINTED MR JAMES STANLEY DOUGILL
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-LOUISE THOMAS
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2017 FROM UNIT 14 IP CITY CENTRE 1 BATH STREET IPSWICH IP2 8SD ENGLAND
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2017 FROM UNIT 14 IP CITY CENTRE 1 BATH STREET IPSWICH IP2 8SD ENGLAND
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 24
2017-05-12SH06Cancellation of shares. Statement of capital on 2017-03-31 GBP 24
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETTITT
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES INCE
2017-03-31AP01DIRECTOR APPOINTED MRS MARIE-LOUISE THOMAS
2016-11-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/16 FROM Basepoint Business Centre 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 21
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 21
2016-06-07AR0124/05/16 FULL LIST
2016-06-07AR0124/05/16 FULL LIST
2016-02-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 11
2015-06-18AR0124/05/15 ANNUAL RETURN FULL LIST
2015-01-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 11
2014-06-20AR0124/05/14 ANNUAL RETURN FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-12AR0124/05/13 FULL LIST
2013-06-12AD02SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL AVON BS1 6EG UNITED KINGDOM
2013-01-09TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-24AR0124/05/12 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-25AR0124/05/11 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-22AR0124/05/10 FULL LIST
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR RUPERT THOMAS / 01/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER PETTITT / 01/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR RUPERT THOMAS / 01/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ERIC WILLIAM INCE / 01/05/2010
2010-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-05-13AD02SAIL ADDRESS CREATED
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-11SH0120/11/09 STATEMENT OF CAPITAL GBP 11
2009-06-01363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-02-2688(2)AD 11/02/09 GBP SI 7@1=7 GBP IC 3/10
2009-02-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-12RES01ALTER ARTICLES 30/01/2009
2009-02-1088(2)AD 30/01/09 GBP SI 1@1=1 GBP IC 2/3
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 22 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ
2008-12-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-11363sRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-10-22225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08
2007-06-11288bDIRECTOR RESIGNED
2007-06-11288bDIRECTOR RESIGNED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-05-24NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CLIPPER PARK MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLIPPER PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIPPER PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2021-03-31

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 CLIPPER PARK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CLIPPER PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIPPER PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CLIPPER PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIPPER PARK MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CLIPPER PARK MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CLIPPER PARK MANAGEMENT COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIPPER PARK MANAGEMENT COMPANY 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 CLIPPER PARK MANAGEMENT COMPANY 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.