Background WavePink WaveYellow Wave

CLASSICSTONE PROPERTIES LIMITED (02358997)

CLASSICSTONE PROPERTIES LIMITED (02358997) is an active UK company. incorporated on 10 March 1989. with registered office in Bracknell. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLASSICSTONE PROPERTIES LIMITED has been registered for 37 years. Current directors include HIPKIN, Lisa Carol Rose, HIPKIN, Raymond George, HIPKIN, Susan Rosemary.

Company Number
02358997
Status
active
Type
ltd
Incorporated
10 March 1989
Age
37 years
Address
Scotlands Farm, Forest Road, Bracknell, RG42 6AJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HIPKIN, Lisa Carol Rose, HIPKIN, Raymond George, HIPKIN, Susan Rosemary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSICSTONE PROPERTIES LIMITED

CLASSICSTONE PROPERTIES LIMITED is an active company incorporated on 10 March 1989 with the registered office located in Bracknell. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLASSICSTONE PROPERTIES LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02358997

LTD Company

Age

37 Years

Incorporated 10 March 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Scotlands Farm, Forest Road Newell Green, Warfield Bracknell, RG42 6AJ,

Timeline

3 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Mar 89
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HIPKIN, Susan Rosemary

Active
Scotlands Farm, BracknellRG42 6AJ
Secretary
Appointed N/A

HIPKIN, Lisa Carol Rose

Active
Forest Road, BracknellRG42 6AJ
Born May 1969
Director
Appointed 01 Apr 2001

HIPKIN, Raymond George

Active
Scotlands Farm, BracknellRG42 6AJ
Born October 1945
Director
Appointed N/A

HIPKIN, Susan Rosemary

Active
Scotlands Farm, BracknellRG42 6AJ
Born October 1944
Director
Appointed N/A

FREESTONE, Bruce

Resigned
Castillo De Monda, Monda
Born September 1943
Director
Appointed 01 May 1993
Resigned 26 Jan 2005

WHITBY, Gerald Kirk Patrick

Resigned
Hatchgate 16 Abbotswood, GuildfordGU1 1UX
Born September 1935
Director
Appointed 01 Oct 1993
Resigned 21 Oct 1996

Persons with significant control

1

Mr Raymond George Hipkin

Active
Scotlands Farm, Forest Road, BracknellRG42 6AJ
Born October 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2012
AR01AR01
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 January 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Small
26 November 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
30 April 2007
288cChange of Particulars
Legacy
30 April 2007
190190
Legacy
30 April 2007
353353
Legacy
30 April 2007
287Change of Registered Office
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2006
AAAnnual Accounts
Auditors Resignation Company
18 August 2005
AUDAUD
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
2 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
244244
Accounts With Accounts Type Small
30 April 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
395Particulars of Mortgage or Charge
Legacy
27 January 2003
244244
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 2002
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1999
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
3 April 1997
395Particulars of Mortgage or Charge
Legacy
25 February 1997
395Particulars of Mortgage or Charge
Legacy
9 January 1997
395Particulars of Mortgage or Charge
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
22 July 1996
287Change of Registered Office
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
31 October 1995
395Particulars of Mortgage or Charge
Legacy
15 September 1995
395Particulars of Mortgage or Charge
Legacy
4 September 1995
363sAnnual Return (shuttle)
Legacy
17 May 1995
395Particulars of Mortgage or Charge
Legacy
14 April 1995
395Particulars of Mortgage or Charge
Legacy
14 April 1995
395Particulars of Mortgage or Charge
Legacy
14 April 1995
395Particulars of Mortgage or Charge
Legacy
14 April 1995
395Particulars of Mortgage or Charge
Legacy
14 April 1995
395Particulars of Mortgage or Charge
Legacy
14 April 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 December 1994
AAAnnual Accounts
Legacy
18 August 1994
363sAnnual Return (shuttle)
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
22 April 1994
288288
Legacy
12 April 1994
395Particulars of Mortgage or Charge
Legacy
12 April 1994
395Particulars of Mortgage or Charge
Legacy
12 April 1994
395Particulars of Mortgage or Charge
Legacy
17 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
22 December 1993
395Particulars of Mortgage or Charge
Legacy
9 June 1993
363b363b
Legacy
26 May 1993
288288
Legacy
22 February 1993
363aAnnual Return
Resolution
20 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Statement Of Affairs
5 November 1992
SASA
Legacy
5 November 1992
88(2)O88(2)O
Statement Of Affairs
23 October 1992
SASA
Legacy
23 October 1992
88(2)O88(2)O
Legacy
7 October 1992
88(2)P88(2)P
Resolution
7 October 1992
RESOLUTIONSResolutions
Resolution
7 October 1992
RESOLUTIONSResolutions
Resolution
7 October 1992
RESOLUTIONSResolutions
Resolution
7 October 1992
RESOLUTIONSResolutions
Legacy
7 October 1992
123Notice of Increase in Nominal Capital
Resolution
7 October 1992
RESOLUTIONSResolutions
Legacy
6 October 1992
395Particulars of Mortgage or Charge
Legacy
15 September 1992
395Particulars of Mortgage or Charge
Legacy
15 September 1992
395Particulars of Mortgage or Charge
Legacy
15 September 1992
395Particulars of Mortgage or Charge
Legacy
15 September 1992
395Particulars of Mortgage or Charge
Legacy
8 September 1992
88(2)P88(2)P
Resolution
8 September 1992
RESOLUTIONSResolutions
Resolution
8 September 1992
RESOLUTIONSResolutions
Resolution
8 September 1992
RESOLUTIONSResolutions
Legacy
8 September 1992
123Notice of Increase in Nominal Capital
Legacy
18 August 1992
395Particulars of Mortgage or Charge
Legacy
6 August 1992
88(2)R88(2)R
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Legacy
15 April 1992
88(2)R88(2)R
Legacy
10 April 1992
123Notice of Increase in Nominal Capital
Legacy
13 December 1991
363aAnnual Return
Accounts With Accounts Type Small
26 June 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Legacy
26 October 1990
288288
Legacy
17 September 1990
395Particulars of Mortgage or Charge
Legacy
30 June 1990
395Particulars of Mortgage or Charge
Legacy
19 June 1990
395Particulars of Mortgage or Charge
Legacy
7 June 1990
395Particulars of Mortgage or Charge
Legacy
5 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 May 1990
AAAnnual Accounts
Legacy
30 May 1990
363363
Resolution
26 April 1990
RESOLUTIONSResolutions
Legacy
14 February 1990
395Particulars of Mortgage or Charge
Legacy
7 February 1990
395Particulars of Mortgage or Charge
Legacy
7 February 1990
395Particulars of Mortgage or Charge
Legacy
7 February 1990
395Particulars of Mortgage or Charge
Legacy
25 January 1990
395Particulars of Mortgage or Charge
Legacy
25 January 1990
395Particulars of Mortgage or Charge
Legacy
25 January 1990
395Particulars of Mortgage or Charge
Legacy
25 January 1990
395Particulars of Mortgage or Charge
Legacy
25 January 1990
395Particulars of Mortgage or Charge
Legacy
25 January 1990
395Particulars of Mortgage or Charge
Legacy
5 December 1989
395Particulars of Mortgage or Charge
Legacy
5 December 1989
395Particulars of Mortgage or Charge
Legacy
5 December 1989
395Particulars of Mortgage or Charge
Legacy
5 April 1989
288288
Legacy
22 March 1989
287Change of Registered Office
Incorporation Company
10 March 1989
NEWINCIncorporation