Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIMAUR PROPERTIES LIMITED
Company Information for

CLIMAUR PROPERTIES LIMITED

COLLEGE CHAMBERS, 3 HAMPSHIRE TERRACE, PORTSMOUTH, HAMPSHIRE, PO1 2QF,
Company Registration Number
01862894
Private Limited Company
Active

Company Overview

About Climaur Properties Ltd
CLIMAUR PROPERTIES LIMITED was founded on 1984-11-12 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Climaur Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLIMAUR PROPERTIES LIMITED
 
Legal Registered Office
COLLEGE CHAMBERS
3 HAMPSHIRE TERRACE
PORTSMOUTH
HAMPSHIRE
PO1 2QF
Other companies in PO1
 
Filing Information
Company Number 01862894
Company ID Number 01862894
Date formed 1984-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 11:33:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIMAUR PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLIMAUR PROPERTIES LIMITED
The following companies were found which have the same name as CLIMAUR PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLIMAUR PROPERTIES (SOUTHERN) LIMITED 3 HAMPSHIRE TERRACE PORTSMOUTH PO1 2QF Active Company formed on the 1985-05-29

Company Officers of CLIMAUR PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JANE DAVIDSON
Company Secretary 2013-08-21
CLIVE DAVIDSON
Director 1991-04-20
SIMON PETER DAVIDSON
Director 2008-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN SHARON DAVIDSON
Company Secretary 1991-04-20 2013-08-20
MAUREEN SHARON DAVIDSON
Director 1991-04-20 2013-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE DAVIDSON MSD PROPERTIES LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
CLIVE DAVIDSON STUDENT LETTINGS LIMITED Director 1999-10-25 CURRENT 1999-10-25 Active
CLIVE DAVIDSON CITY & COUNTY INVESTMENTS LIMITED Director 1998-04-16 CURRENT 1996-12-24 Active
CLIVE DAVIDSON CITY & COUNTY SECURITIES LIMITED Director 1996-09-01 CURRENT 1996-08-23 Active
CLIVE DAVIDSON CLIMAUR PROPERTIES (SOUTHERN) LIMITED Director 1991-05-08 CURRENT 1985-05-29 Active
SIMON PETER DAVIDSON MSD PROPERTIES LIMITED Director 2015-02-01 CURRENT 2014-03-14 Active
SIMON PETER DAVIDSON CITY & COUNTY SECURITIES LIMITED Director 2012-04-05 CURRENT 1996-08-23 Active
SIMON PETER DAVIDSON FIRST GUNWHARF GATE MANAGEMENT COMPANY LIMITED Director 2011-06-07 CURRENT 1986-01-09 Active
SIMON PETER DAVIDSON CLIMAUR PROPERTIES (SOUTHERN) LIMITED Director 2007-01-01 CURRENT 1985-05-29 Active
SIMON PETER DAVIDSON SIMPLY LEATHER LIMITED Director 1995-04-19 CURRENT 1995-04-11 Dissolved 2018-04-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-03-17AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-03-02AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-02-15AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-26AR0120/04/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-27AR0120/04/15 ANNUAL RETURN FULL LIST
2015-03-03AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-28AR0120/04/14 ANNUAL RETURN FULL LIST
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN DAVIDSON
2014-02-13AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AP03Appointment of Mrs Jane Davidson as company secretary
2013-08-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY MAUREEN DAVIDSON
2013-04-25AR0120/04/13 ANNUAL RETURN FULL LIST
2013-02-15AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0120/04/12 ANNUAL RETURN FULL LIST
2012-03-19AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-20AR0120/04/11 ANNUAL RETURN FULL LIST
2010-12-17AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-26AR0120/04/10 ANNUAL RETURN FULL LIST
2010-04-26CH01Director's details changed for Mrs Maureen Sharon Davidson on 2010-04-20
2010-01-10AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-20363aReturn made up to 20/04/09; full list of members
2009-03-11AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-06288aDIRECTOR APPOINTED MR. SIMON PETER DAVIDSON
2008-04-22363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-03-19AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-05363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-06-01287REGISTERED OFFICE CHANGED ON 01/06/07 FROM: THOMAS & CO HOMEWELL HOUSE 22 HOMEWELL HAVANT HAMPSHIRE PO9 1EE
2007-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-05-12363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-19363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-05-04363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-23363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-27363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-02-22287REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 12 SOUTH STREET HAVANT HANTS PO9 1DA
2001-05-18363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-05-11363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-04-23363sRETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS
1999-01-08AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-04-29363sRETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS
1998-01-11AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-04-25363sRETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS
1996-12-13AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-05-01287REGISTERED OFFICE CHANGED ON 01/05/96 FROM: VENTURE HOUSE THE TANNERIES EAST STREET, TITCHFIELD NR. FAREHAM, HANTS, PO14 4AR
1996-05-01363sRETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS
1996-01-02AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-04-27363sRETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS
1994-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-05-08363sRETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS
1993-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-05-10363sRETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS
1992-10-15AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-06-09363sRETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS
1992-02-19287REGISTERED OFFICE CHANGED ON 19/02/92 FROM: OSBORN HOUSE 25E BROCKHAMPTON LANE HAVANT HANTS PO9 1JD
1992-01-02AAFULL ACCOUNTS MADE UP TO 31/05/91
1991-05-17363aRETURN MADE UP TO 20/04/91; NO CHANGE OF MEMBERS
1990-10-16AAFULL ACCOUNTS MADE UP TO 31/05/90
1990-10-03363RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS
1990-01-16AAFULL ACCOUNTS MADE UP TO 31/05/89
1989-06-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CLIMAUR PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLIMAUR PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-06-09 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLIMAUR PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CLIMAUR PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIMAUR PROPERTIES LIMITED
Trademarks
We have not found any records of CLIMAUR PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIMAUR PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CLIMAUR PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CLIMAUR PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIMAUR PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLIMAUR PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.