CLEWER ST. STEPHEN PROPERTY LIMITED
HOOK

Hellopages » Hampshire » Hart » RG29 1PD

Company number 03753222
Status Active
Incorporation Date 15 April 1999
Company Type Private Limited Company
Address 2 ST DAVIDS CLOSE, ODIHAM, HOOK, HAMPSHIRE, RG29 1PD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 15 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CLEWER ST. STEPHEN PROPERTY LIMITED are www.clewerststephenproperty.co.uk, and www.clewer-st-stephen-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Basingstoke Rail Station is 5.9 miles; to Fleet Rail Station is 6 miles; to Bentley (Hants) Rail Station is 6.1 miles; to Bramley (Hants) Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clewer St Stephen Property Limited is a Private Limited Company. The company registration number is 03753222. Clewer St Stephen Property Limited has been working since 15 April 1999. The present status of the company is Active. The registered address of Clewer St Stephen Property Limited is 2 St Davids Close Odiham Hook Hampshire Rg29 1pd. The company`s financial liabilities are £265.63k. It is £-64.72k against last year. The cash in hand is £48.87k. It is £40.12k against last year. . SNELL, John is a Director of the company. SOLARI, Paolo Antonio is a Director of the company. Secretary HOCKING, Alan has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director HOCKING, Alan has been resigned. Director HOCKING, Ratchanee has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


clewer st. stephen property Key Finiance

LIABILITIES £265.63k
-20%
CASH £48.87k
+458%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SNELL, John
Appointed Date: 16 August 1999
76 years old

Director
SOLARI, Paolo Antonio
Appointed Date: 23 August 1999
66 years old

Resigned Directors

Secretary
HOCKING, Alan
Resigned: 05 November 2010
Appointed Date: 15 April 1999

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 15 April 1999
Appointed Date: 15 April 1999

Director
HOCKING, Alan
Resigned: 05 November 2010
Appointed Date: 15 April 1999
74 years old

Director
HOCKING, Ratchanee
Resigned: 19 August 1999
Appointed Date: 15 April 1999
57 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 15 April 1999
Appointed Date: 15 April 1999

Persons With Significant Control

Mr John Snell
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paolo Solari
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEWER ST. STEPHEN PROPERTY LIMITED Events

17 May 2017
Total exemption small company accounts made up to 30 September 2016
09 May 2017
Confirmation statement made on 15 April 2017 with updates
24 May 2016
Total exemption small company accounts made up to 30 September 2015
18 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000

30 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 41 more events
06 May 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Apr 1999
Incorporation

CLEWER ST. STEPHEN PROPERTY LIMITED Charges

24 December 1999
Legal charge
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All the f/h premises situate and k/a st stephens house…
24 December 1999
Debenture
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All assets present and future of the company.