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

KLIN PROPERTY LIMITED

2 DEVONSHIRE SQUARE, LONDON, EC2M 4UJ,
Company Registration Number
04275372
Private Limited Company
Active

Company Overview

About Klin Property Ltd
KLIN PROPERTY LIMITED was founded on 2001-08-22 and has its registered office in London. The organisation's status is listed as "Active". Klin Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KLIN PROPERTY LIMITED
 
Legal Registered Office
2 DEVONSHIRE SQUARE
LONDON
EC2M 4UJ
Other companies in EC2M
 
Filing Information
Company Number 04275372
Company ID Number 04275372
Date formed 2001-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 29/05/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB929027515  
Last Datalog update: 2023-11-06 11:09:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KLIN PROPERTY 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 KLIN PROPERTY LIMITED
The following companies were found which have the same name as KLIN PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KLIN PROPERTY (WAPPING) LIMITED 2 DEVONSHIRE SQUARE LONDON UNITED KINGDOM EC2M 4UJ Dissolved Company formed on the 2014-06-02
KLIN PROPERTY LIVERPOOL LTD C/O Lantgons The Plaza 100 Old Hall Street Liverpool L3 9QJ Active Company formed on the 2015-02-04
KLIN PROPERTY WAPPING LTD 12 EMPIRE WHARF ROAD LONDON E14 3EE Active Company formed on the 2018-02-22
KLIN PROPERTY LONDON LTD The Plaza 100 Old Hall Street Liverpool L3 9QJ Active Company formed on the 2020-08-12

Company Officers of KLIN PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD KLIN
Director 2001-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
RHIANON JONES
Company Secretary 2009-05-12 2012-01-03
NEIL JOHN FRAME
Director 2009-05-12 2009-12-14
SUSAN MARIE KLIN
Company Secretary 2001-08-22 2009-05-12
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2001-08-22 2001-08-22
ENERGIZE DIRECTOR LIMITED
Nominated Director 2001-08-22 2001-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD KLIN HABITUS INVESTMENTS LTD Director 2013-07-31 CURRENT 2013-07-31 Active

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
2023-10-12CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-08-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30Previous accounting period shortened from 30/08/22 TO 29/08/22
2022-11-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-08-30Current accounting period shortened from 31/08/21 TO 30/08/21
2022-08-30AA01Current accounting period shortened from 31/08/21 TO 30/08/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES
2021-08-24AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09DISS40Compulsory strike-off action has been discontinued
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2020-08-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-08DISS40Compulsory strike-off action has been discontinued
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2019-11-23DISS16(SOAS)Compulsory strike-off action has been suspended
2019-11-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-06-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-03DISS40Compulsory strike-off action has been discontinued
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-11-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23DISS40Compulsory strike-off action has been discontinued
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-22AR0122/08/15 ANNUAL RETURN FULL LIST
2015-12-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-19AR0122/08/14 ANNUAL RETURN FULL LIST
2014-05-21AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0122/08/13 ANNUAL RETURN FULL LIST
2013-08-22CH01Director's details changed for Mr Richard Klin on 2013-08-22
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AR0122/08/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY RHIANON JONES
2011-09-01AR0122/08/11 ANNUAL RETURN FULL LIST
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/11 FROM 137 Wapping High Street Wapping London E1W 3NG
2011-05-26AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-05AR0122/08/10 ANNUAL RETURN FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KLIN / 22/08/2010
2010-09-29DISS40DISS40 (DISS40(SOAD))
2010-09-28AA31/08/09 TOTAL EXEMPTION SMALL
2010-08-31GAZ1FIRST GAZETTE
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FRAME
2009-10-22AR0122/08/09 FULL LIST
2009-09-23AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-13288aSECRETARY APPOINTED MS RHIANON JONES
2009-05-13288aDIRECTOR APPOINTED MR NEIL FRAME
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY SUSAN KLIN
2008-10-02363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD KLIN / 01/09/2008
2008-08-28AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-12-18363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2007-12-14287REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 137 WAPPING HIGH STREET WAPPING LONDON E1W 3NG
2007-12-14287REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 20 DISCOVERY WALK LONDON E1W 2JG
2007-12-13363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-12-04GAZ1FIRST GAZETTE
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2007-01-30GAZ1FIRST GAZETTE
2006-05-04363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-04-28395PARTICULARS OF MORTGAGE/CHARGE
2005-02-21363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-12-10363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-07-26395PARTICULARS OF MORTGAGE/CHARGE
2003-07-26395PARTICULARS OF MORTGAGE/CHARGE
2003-07-23RES03EXEMPTION FROM APPOINTING AUDITORS
2003-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-01-15363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2001-10-09288bSECRETARY RESIGNED
2001-10-09288bDIRECTOR RESIGNED
2001-09-19288aNEW DIRECTOR APPOINTED
2001-09-19288aNEW SECRETARY APPOINTED
2001-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to KLIN PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-31
Proposal to Strike Off2007-12-04
Proposal to Strike Off2007-01-30
Fines / Sanctions
No fines or sanctions have been issued against KLIN PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2005-04-28 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2003-07-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-07-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2011-09-01 £ 172,630
Creditors Due Within One Year 2011-09-01 £ 84,436

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

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 KLIN PROPERTY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 2
Cash Bank In Hand 2011-09-01 £ 38,160
Current Assets 2011-09-01 £ 277,978
Debtors 2011-09-01 £ 34,721
Fixed Assets 2011-09-01 £ 190
Secured Debts 2011-09-01 £ 172,630
Shareholder Funds 2011-09-01 £ 21,102
Stocks Inventory 2011-09-01 £ 205,097
Tangible Fixed Assets 2011-09-01 £ 190

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KLIN PROPERTY LIMITED registering or being granted any patents
Domain Names

KLIN PROPERTY LIMITED owns 1 domain names.

urbancapitalpartners.co.uk  

Trademarks
We have not found any records of KLIN PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KLIN PROPERTY 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 (68320 - Management of real estate on a fee or contract basis) as KLIN PROPERTY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where KLIN PROPERTY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKLIN PROPERTY LIMITEDEvent Date2010-08-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyKLIN PROPERTY LIMITEDEvent Date2007-12-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyKLIN PROPERTY LIMITEDEvent Date2007-01-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KLIN PROPERTY 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 KLIN PROPERTY 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.