Background WavePink WaveYellow Wave

MINI CLIPPER PROPERTY LIMITED (08073472)

MINI CLIPPER PROPERTY LIMITED (08073472) is an active UK company. incorporated on 17 May 2012. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MINI CLIPPER PROPERTY LIMITED has been registered for 13 years. Current directors include BAILEY, Kenneth John, HICKMOTT, Anna, LIGHTFOOT, David and 2 others.

Company Number
08073472
Status
active
Type
ltd
Incorporated
17 May 2012
Age
13 years
Address
Clipper House Leighton Industrial Park, Leighton Buzzard, LU7 4AJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BAILEY, Kenneth John, HICKMOTT, Anna, LIGHTFOOT, David, MASTERS, Jayne Alison, MASTERS, Peter John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINI CLIPPER PROPERTY LIMITED

MINI CLIPPER PROPERTY LIMITED is an active company incorporated on 17 May 2012 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MINI CLIPPER PROPERTY LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08073472

LTD Company

Age

13 Years

Incorporated 17 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Clipper House Leighton Industrial Park Billington Road Leighton Buzzard, LU7 4AJ,

Previous Addresses

Clipper House Leighton Buzzard Industrial Business Park Leighton Buzzard Bedfordshire LU7 4AJ England
From: 17 May 2012To: 2 July 2013
Timeline

23 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Jun 12
Funding Round
Jun 12
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Nov 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

BAILEY, Kenneth John

Active
Leighton Industrial Business Park, Leighton BuzzardLU7 4AJ
Born August 1946
Director
Appointed 31 May 2012

HICKMOTT, Anna

Active
Leighton Industrial Business Park, Leighton BuzzardLU7 4AJ
Born May 1952
Director
Appointed 31 May 2012

LIGHTFOOT, David

Active
Leighton Industrial Business Park, Leighton BuzzardLU7 4AJ
Born July 1961
Director
Appointed 31 May 2012

MASTERS, Jayne Alison

Active
Leighton Industrial Business Park, Leighton BuzzardLU7 4AJ
Born August 1963
Director
Appointed 31 May 2012

MASTERS, Peter John

Active
Leighton Buzzard Industrial Estate, BedfordshireLU7 4AJ
Born April 1962
Director
Appointed 17 May 2012
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Legacy
20 November 2012
MG01MG01
Legacy
20 November 2012
MG01MG01
Legacy
20 November 2012
MG01MG01
Legacy
20 November 2012
MG01MG01
Legacy
20 November 2012
MG01MG01
Legacy
20 November 2012
MG01MG01
Legacy
20 November 2012
MG01MG01
Legacy
14 November 2012
MG01MG01
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Capital Allotment Shares
15 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Legacy
2 June 2012
MG01MG01
Legacy
2 June 2012
MG01MG01
Legacy
2 June 2012
MG01MG01
Legacy
2 June 2012
MG01MG01
Incorporation Company
17 May 2012
NEWINCIncorporation