Clipper Homes Limited (Companies House Registration Number 04867343) is a private limited company created on 2003-08-14. The enterprise is located at Carlyle House, 78 Chorley New Road, Bolton BL1 4BY. Clipper Homes Limited operates SIC code: 68209 - "other letting and operating of own or leased real estate".

Company details

Name Clipper Homes Limited
Number 04867343
Date of Incorporation: Thursday 14th August 2003
End of financial year: 31 December
Address: Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY
SIC code: 68209 - Other letting and operating of own or leased real estate

Moving on to the 3 directors that can be found in the above-mentioned firm, we can name: Alexander H. (in the company from 09 December 2022), Michelle H. (appointment date: 02 April 2012), Ian H. (appointed on 12 December 2003). 1 secretary is also there: Susan H. (appointed on 12 December 2003). The official register indexes 2 persons of significant control, namely: Ian H. has 1/2 or less of shares, 1/2 or less of voting rights, Michelle H. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2012-12-31 2013-12-31 2014-12-31 2015-12-31 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Current Assets 316,329 236,211 54,680 51,926 28,337 24,268 11,753 13,826 187,658 225,095 268,943
Total Assets Less Current Liabilities 764,494 784,399 1,139,527 1,140,454 1,178,674 955,798 770,931 1,072,306 1,014,832 970,727 1,000,989
Fixed Assets - - - - - - - 1,698,999 1,368,505 1,243,505 1,243,505
Number Shares Allotted - 200 200 200 - - - - - - -
Shareholder Funds 431,988 475,349 518,020 582,192 - - - - - - -
Tangible Fixed Assets 1,585,268 1,637,768 2,156,273 2,156,273 - - - - - - -

People with significant control

Ian H.
6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Michelle H.
6 April 2016
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
(AD01) Address change date: 2024/03/27. New Address: 28 Bagdale Whitby YO21 1QL. Previous address: Carlyle House 78 Chorley New Road Bolton BL1 4BY
filed on: 27th, March 2024 | address
Free Download (1 page)