CLIPSTONE 12 LIMITED
Development of building projects
CLIPSTONE 12 LIMITED
Development of building projects
Previous Company Names
Contact & Details
Contact
Registered Address
45 Albemarle Street London W1S 4JL United Kingdom
Full company profile for CLIPSTONE 12 LIMITED (01127258), an active company based in London, United Kingdom. Incorporated 7 Aug 1973. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£155.07k
Net Assets
£23.16M
Total Liabilities
£12.12M
Turnover
£1.09M
Employees
1
Debt Ratio
34%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Dean, Toby John Grenville | Director | British | England | Unknown | Active |
| Richard Robert Dury Demarchi | Secretary | Unknown | Unknown | 23 Dec 2021 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Clipstone Industrial Reit Plc
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Victoria Jane Harris
British
- Voting Rights 25 To 50 Percent
Toby John Grenville Dean
British
- Ownership Of Shares 25 To 50 Percent
Sophie Bridget Reeves
British
- Voting Rights 25 To 50 Percent
Polly Frances Dean
Ceased 10 Oct 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land lying to the north of Washingley Road, Huntingdon HUNTINGDONSHIRE | Freehold | - | 21 Apr 2022 |
Unit 3, Curo Park, Frogmore, St Albans (AL2 2DD) ST ALBANS | Freehold | £3,750,000 | 7 Dec 2020 |
Land at Hambridge Road Industrial Estate, Hambridge Road, Newbury (RG14 5YA) WEST BERKSHIRE | Freehold | £4,670,000 | 10 Jan 2019 |
Units 1 & 2, Riverside, Omega Park, Alton (GU34 2UF) EAST HAMPSHIRE | Freehold | - | 15 Feb 2018 |
Unit XC1, Sussex Manor Business Park, Gatwick Road, Crawley (RH10 9NZ) CRAWLEY | Freehold | £2,550,000 | 6 Dec 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Mar 2026 | Confirmation Statement | Confirmation statement made on 21 Mar 2026 with updates | |
| 19 Nov 2025 | Change Of Name | Certificate Change Of Name Company | |
| 19 Nov 2025 | Miscellaneous | Replacement filing of SH01 - 14/11/25 Statement of Capital gbp 12629637 | |
| 18 Nov 2025 | Officers | Termination of Victoria Jane Harris as director on 14 Nov 2025 | |
| 18 Nov 2025 | Persons With Significant Control | Cessation of Sophie Bridget Reeves as a person with significant control on 14 Nov 2025 |
Confirmation statement made on 21 Mar 2026 with updates
Certificate Change Of Name Company
Replacement filing of SH01 - 14/11/25 Statement of Capital gbp 12629637
Termination of Victoria Jane Harris as director on 14 Nov 2025
Cessation of Sophie Bridget Reeves as a person with significant control on 14 Nov 2025
Recent Activity
Latest Activity
Confirmation statement made on 21 Mar 2026 with updates
1 months ago on 23 Mar 2026
Certificate Change Of Name Company
5 months ago on 19 Nov 2025
Replacement filing of SH01 - 14/11/25 Statement of Capital gbp 12629637
5 months ago on 19 Nov 2025
Termination of Victoria Jane Harris as director on 14 Nov 2025
5 months ago on 18 Nov 2025
Cessation of Sophie Bridget Reeves as a person with significant control on 14 Nov 2025
5 months ago on 18 Nov 2025
