Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIPSTONE INDUSTRIAL REIT PLC
Company Information for

CLIPSTONE INDUSTRIAL REIT PLC

45 ALBEMARLE STREET, LONDON, W1S 4JL,
Company Registration Number
09046897
Public Limited Company
Active

Company Overview

About Clipstone Industrial Reit Plc
CLIPSTONE INDUSTRIAL REIT PLC was founded on 2014-05-19 and has its registered office in London. The organisation's status is listed as "Active". Clipstone Industrial Reit Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CLIPSTONE INDUSTRIAL REIT PLC
 
Legal Registered Office
45 ALBEMARLE STREET
LONDON
W1S 4JL
Other companies in W1S
 
Previous Names
CLIPSTONE LOGISTICS REIT PLC31/01/2019
Filing Information
Company Number 09046897
Company ID Number 09046897
Date formed 2014-05-19
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB201784332  
Last Datalog update: 2023-12-07 03:06:47
Primary Source:Companies House
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 CLIPSTONE INDUSTRIAL REIT PLC

Current Directors
Officer Role Date Appointed
CLIPSTONE INVESTMENT MANAGEMENT LIMITED
Company Secretary 2014-11-26
TOBY JOHN GRENVILLE DEAN
Director 2014-11-26
NICHOLAS STEPHEN LELAND LYONS
Director 2014-06-23
KARL STEPHEN STERNBERG
Director 2014-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2014-07-04 2014-11-26
PHILIP JOHN HOLLAND
Director 2014-06-23 2014-11-26
ANDREW JAMES HYNARD
Director 2014-06-23 2014-11-26
TOBY JOHN GRENVILLE DEAN
Company Secretary 2014-05-19 2014-07-04
WILLIAM JOHN ARNOLD
Director 2014-05-19 2014-06-23
TOBY JOHN GRENVILLE DEAN
Director 2014-05-19 2014-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOBY JOHN GRENVILLE DEAN MERIVALE MOORE LIMITED Director 2018-05-23 CURRENT 1995-04-07 Active
TOBY JOHN GRENVILLE DEAN RATHBONE ESTATES,LIMITED Director 2018-05-23 CURRENT 1925-08-13 Active
TOBY JOHN GRENVILLE DEAN CPK CONSTRUCTION LIMITED Director 2018-05-23 CURRENT 1970-07-21 Active
TOBY JOHN GRENVILLE DEAN THE HOUSE & LAND DEVELOPMENT CORPORATION LIMITED Director 2018-05-23 CURRENT 1994-01-06 Active
TOBY JOHN GRENVILLE DEAN CLIPSTONE MEIR PARK LIMITED Director 2014-06-02 CURRENT 2014-06-02 Liquidation
TOBY JOHN GRENVILLE DEAN CLIPSTONE TEN LIMITED Director 2014-06-02 CURRENT 2014-06-02 Active
TOBY JOHN GRENVILLE DEAN CLIPSTONE CAPITAL LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
TOBY JOHN GRENVILLE DEAN CLIPSTONE VENTURES LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
TOBY JOHN GRENVILLE DEAN KC SERVICE CHARGE LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
TOBY JOHN GRENVILLE DEAN CLIPSTONE IX LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
TOBY JOHN GRENVILLE DEAN CLIPSTONE MAXX LIMITED Director 2012-11-14 CURRENT 2012-11-14 Liquidation
TOBY JOHN GRENVILLE DEAN CLIPSTONE GP LIMITED Director 2012-08-17 CURRENT 2012-08-17 Liquidation
TOBY JOHN GRENVILLE DEAN CLIPSTONE HARLOW LIMITED Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2014-07-15
TOBY JOHN GRENVILLE DEAN CLIPSTONE 7 LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
TOBY JOHN GRENVILLE DEAN CLIPSTONE FEEDER LIMITED Director 2011-07-07 CURRENT 2011-07-07 Liquidation
TOBY JOHN GRENVILLE DEAN CLIPSTONE INTERLINK LIMITED Director 2010-11-03 CURRENT 2010-11-03 Liquidation
TOBY JOHN GRENVILLE DEAN CLIPSTONE INVESTMENT MANAGEMENT LIMITED Director 2008-04-18 CURRENT 2008-04-18 Active
TOBY JOHN GRENVILLE DEAN NEST EGG LIMITED Director 2006-12-07 CURRENT 1993-12-20 Dissolved 2015-09-11
TOBY JOHN GRENVILLE DEAN WONHAM PROPERTIES LIMITED Director 2003-12-16 CURRENT 1961-06-25 Active
TOBY JOHN GRENVILLE DEAN WEST NORFOLK TOMATOES LIMITED Director 1992-03-21 CURRENT 1973-08-07 Active
NICHOLAS STEPHEN LELAND LYONS PENSION INSURANCE CORPORATION GROUP LIMITED Director 2016-05-24 CURRENT 2015-08-19 Active
KARL STEPHEN STERNBERG JUPITER FUND MANAGEMENT PLC Director 2016-07-22 CURRENT 2007-03-09 Active
KARL STEPHEN STERNBERG ALLIANCE TRUST PLC Director 2015-09-23 CURRENT 1888-04-21 Active
KARL STEPHEN STERNBERG HERALD INVESTMENT TRUST PLC Director 2015-04-21 CURRENT 1993-12-10 Active
KARL STEPHEN STERNBERG RAILWAY PENSION INVESTMENTS LIMITED Director 2014-09-08 CURRENT 1980-04-16 Active
KARL STEPHEN STERNBERG MONKS INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE) Director 2013-07-01 CURRENT 1929-02-06 Active
KARL STEPHEN STERNBERG LOWLAND INVESTMENT COMPANY P L C Director 2009-01-01 CURRENT 1960-09-20 Active
KARL STEPHEN STERNBERG JPMORGAN INCOME & GROWTH INVESTMENT TRUST PLC Director 2006-10-23 CURRENT 2006-10-20 Liquidation

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
2023-11-24Resolutions passed:<ul><li>Resolution Reappoint auditors o the company , market purchase maximum 18,327,620, minimum price paid is 0.01 31/10/2023</ul>
2023-11-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-05-25CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2022-11-23RES13Resolutions passed:
  • Re-adopt accounts/market purchases/company business 14/11/2022
2022-10-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-09-14Purchase of own shares
2022-09-14SH03Purchase of own shares
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-11-11RES13Resolutions passed:
  • Co business 01/11/2021
  • Resolution of authority to purchase a number of shares
2021-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-08-26SH0125/08/21 STATEMENT OF CAPITAL GBP 1314943.45
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 090468970005
2021-04-20SH0114/04/21 STATEMENT OF CAPITAL GBP 1279846.39
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEPHEN LELAND LYONS
2021-02-16AP01DIRECTOR APPOINTED MS ANNA NICOLE RULE
2020-11-20SH0119/11/20 STATEMENT OF CAPITAL GBP 1233387.47
2020-11-11RES13Resolutions passed:
  • Co business 03/11/2020
  • Resolution of authority to purchase a number of shares
2020-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-12-31SH03Purchase of own shares
2019-12-10SH0109/12/19 STATEMENT OF CAPITAL GBP 1192494.45
2019-11-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-05-21SH0129/03/19 STATEMENT OF CAPITAL GBP 1195275.91
2019-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090468970002
2019-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 090468970004
2019-02-13SH0131/01/19 STATEMENT OF CAPITAL GBP 1181509.91
2019-02-06RES13Resolutions passed:
  • Change of name / company business 30/01/2019
  • ADOPT ARTICLES
2019-01-31RES15CHANGE OF COMPANY NAME 31/01/19
2019-01-29SH03Purchase of own shares
2018-12-17AP01DIRECTOR APPOINTED MR RICHARD ROBERT DURY DEMARCHI
2018-11-02RES13Resolutions passed:
  • Re-market purchases company business 26/10/2018
2018-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-05-22CH04SECRETARY'S DETAILS CHNAGED FOR CLIPSTONE LAND LIMITED on 2015-04-25
2017-12-15RES13Resolutions passed:
  • Recive and adopt accts appt auditor 08/12/2017
  • Resolution of authority to purchase a number of shares
2017-12-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 584813.37
2017-08-22SH0117/08/17 STATEMENT OF CAPITAL GBP 584813.37
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-02-17RES13Resolutions passed:
  • Company business 02/02/2017
  • Resolution of authority to purchase a number of shares
2017-02-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-02-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 557518.5
2016-10-20SH0120/09/16 STATEMENT OF CAPITAL GBP 557518.5
2016-05-25AR0119/05/16 ANNUAL RETURN FULL LIST
2016-02-22RES09Resolution of authority to purchase a number of shares
2016-02-22RES1310/02/2016
2016-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 405120.47
2015-09-17SH1917/09/15 STATEMENT OF CAPITAL GBP 405120.47
2015-09-17CERT19REDUCTION OF SHARE PREMIUM
2015-09-17OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2015-09-01AAINTERIM ACCOUNTS MADE UP TO 09/08/15
2015-08-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-19RES13COMPANY BUSINESS 10/08/2015
2015-06-03AAINTERIM ACCOUNTS MADE UP TO 08/05/15
2015-06-01AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 405120.47
2015-05-27AR0119/05/15 FULL LIST
2015-05-18AA01PREVSHO FROM 30/06/2015 TO 30/06/2014
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 090468970003
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 090468970002
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 090468970001
2015-02-02SH0117/12/14 STATEMENT OF CAPITAL GBP 500.00
2014-12-22RES01ADOPT ARTICLES 12/12/2014
2014-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-28AP01DIRECTOR APPOINTED MR KARL STEPHEN STERNBERG
2014-11-27AP01DIRECTOR APPOINTED MR TOBY JOHN GRENVILLE DEAN
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HYNARD
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLAND
2014-11-26AP04CORPORATE SECRETARY APPOINTED CLIPSTONE LAND LIMITED
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2014-07-22RES13COMPANY BUSINESS 04/07/2014
2014-07-22RES01ADOPT ARTICLES 04/07/2014
2014-07-11AA01CURREXT FROM 31/05/2015 TO 30/06/2015
2014-07-08TM02APPOINTMENT TERMINATED, SECRETARY TOBY DEAN
2014-07-08AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR TOBY DEAN
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARNOLD
2014-06-24AP01DIRECTOR APPOINTED MR ANDREW JAMES HYNARD
2014-06-24AP01DIRECTOR APPOINTED MR PHILIP JOHN HOLLAND
2014-06-24AP01DIRECTOR APPOINTED MR NICHOLAS STEPHEN LELAND LYONS
2014-06-20MISCIC01 - NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY
2014-06-17SH0116/06/14 STATEMENT OF CAPITAL GBP 500
2014-06-17CERT8ACOMMENCE BUSINESS AND BORROW
2014-06-17SH50APPLICATION COMMENCE BUSINESS
2014-05-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY
2014-05-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CLIPSTONE INDUSTRIAL REIT PLC 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 CLIPSTONE INDUSTRIAL REIT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CLIPSTONE INDUSTRIAL REIT PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CLIPSTONE INDUSTRIAL REIT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CLIPSTONE INDUSTRIAL REIT PLC
Trademarks
We have not found any records of CLIPSTONE INDUSTRIAL REIT PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIPSTONE INDUSTRIAL REIT PLC. 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 (68100 - Buying and selling of own real estate) as CLIPSTONE INDUSTRIAL REIT PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CLIPSTONE INDUSTRIAL REIT PLC 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 CLIPSTONE INDUSTRIAL REIT PLC 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 CLIPSTONE INDUSTRIAL REIT PLC 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.