CLIMBFORT PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLIMBFORT PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01734575

Incorporation date

27/06/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Lcp House, Ogle Street, London W1W 6HUCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1983)
dot icon12/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/06/2025
Registered office address changed from 155 Sheen Road Richmond Surrey TW9 1YS England to Lcp House Ogle Street London W1W 6HU on 2025-06-06
dot icon05/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/02/2024
Termination of appointment of Giacomo Trivi as a director on 2024-01-29
dot icon18/02/2024
Appointment of Mr Daniele Carlo Trivi as a director on 2024-01-29
dot icon22/01/2024
Appointment of Mr Anthony Nigel Mcinerny as a director on 2024-01-17
dot icon22/01/2024
Appointment of Mr Liam Monaghan as a director on 2024-01-17
dot icon22/01/2024
Termination of appointment of Helen Clare Mcinerny as a director on 2024-01-17
dot icon22/01/2024
Termination of appointment of Margarita Shuk Ching Ho as a director on 2024-01-17
dot icon15/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon17/07/2023
Micro company accounts made up to 2022-12-31
dot icon02/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/11/2020
Micro company accounts made up to 2019-12-31
dot icon04/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/03/2017
Registered office address changed from Tracery, 44 Camden Park Road Chislehurst Kent BR7 5HF to 155 Sheen Road Richmond Surrey TW9 1YS on 2017-03-31
dot icon31/03/2017
Appointment of Mr Robert Austin Guest as a secretary on 2017-03-20
dot icon23/02/2017
Termination of appointment of Daniele Carlo Trivi as a director on 2017-02-22
dot icon23/02/2017
Appointment of Mr Giacomo Trivi as a director on 2017-02-22
dot icon09/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Appointment of Ms Margarita Shuk Ching Ho as a director on 2015-01-30
dot icon05/02/2015
Termination of appointment of David Kenneth Laurance as a director on 2015-01-30
dot icon23/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon23/11/2014
Director's details changed for David Kenneth Laurance on 2013-12-31
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon28/11/2012
Appointment of Ms Kate Binions as a director
dot icon28/11/2012
Termination of appointment of Nigel Armitt as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon18/11/2011
Appointment of Mr Daniele Carlo Trivi as a director
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon29/12/2010
Appointment of Mr Nigel John Armitt as a director
dot icon24/12/2010
Termination of appointment of Peter Murray as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon28/11/2009
Director's details changed for David Kenneth Laurance on 2009-11-27
dot icon28/11/2009
Director's details changed for Peter Russell Murray on 2009-11-27
dot icon28/11/2009
Director's details changed for Mrs Helen Clare Mcinerny on 2009-11-27
dot icon15/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/11/2008
Return made up to 01/11/08; full list of members
dot icon20/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/11/2007
Return made up to 01/11/07; full list of members
dot icon26/11/2007
Director's particulars changed
dot icon04/10/2007
New director appointed
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/12/2006
Registered office changed on 14/12/06 from: allens farm meres lane five ashes mayfield east sussex TN20 6JT
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Secretary resigned
dot icon06/11/2006
Return made up to 01/11/06; full list of members
dot icon06/11/2006
Director's particulars changed
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/11/2005
Return made up to 01/11/05; full list of members
dot icon30/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/11/2004
Return made up to 01/11/04; full list of members
dot icon28/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/11/2003
Return made up to 01/11/03; full list of members
dot icon23/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/09/2003
Registered office changed on 07/09/03 from: 2 st george's square london SW1V 2HP
dot icon05/12/2002
Return made up to 01/11/02; full list of members
dot icon15/11/2002
New director appointed
dot icon16/10/2002
New secretary appointed
dot icon15/10/2002
Secretary resigned
dot icon15/10/2002
Director resigned
dot icon15/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/11/2001
Return made up to 01/11/01; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon29/11/2000
Return made up to 01/11/00; full list of members
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon30/11/1999
Return made up to 01/11/99; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon01/12/1998
Return made up to 01/11/98; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon20/03/1998
Secretary resigned
dot icon20/03/1998
New secretary appointed
dot icon09/01/1998
New director appointed
dot icon22/12/1997
Secretary's particulars changed
dot icon22/12/1997
Return made up to 01/11/97; full list of members
dot icon08/12/1997
Director's particulars changed
dot icon08/12/1997
New secretary appointed
dot icon01/09/1997
Full accounts made up to 1996-12-31
dot icon06/08/1997
Secretary resigned
dot icon02/12/1996
Return made up to 01/11/96; full list of members
dot icon04/09/1996
Full accounts made up to 1995-12-31
dot icon24/01/1996
New director appointed
dot icon29/11/1995
Return made up to 01/11/95; change of members
dot icon20/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Return made up to 01/11/94; change of members
dot icon15/12/1994
Director resigned;new director appointed
dot icon18/10/1994
Full accounts made up to 1993-12-31
dot icon20/09/1994
Secretary resigned;new secretary appointed
dot icon20/09/1994
Secretary resigned;new secretary appointed
dot icon12/11/1993
New secretary appointed
dot icon12/11/1993
Return made up to 01/11/93; full list of members
dot icon27/05/1993
Full accounts made up to 1992-12-31
dot icon27/11/1992
Full accounts made up to 1991-12-31
dot icon18/11/1992
Director resigned;new director appointed
dot icon18/11/1992
Return made up to 01/11/92; full list of members
dot icon04/01/1992
Secretary resigned;new secretary appointed
dot icon06/12/1991
Return made up to 01/11/91; no change of members
dot icon09/09/1991
Accounts for a small company made up to 1990-12-31
dot icon14/11/1990
Accounts for a small company made up to 1989-12-31
dot icon14/11/1990
Return made up to 01/11/90; full list of members
dot icon30/11/1989
Full accounts made up to 1988-12-31
dot icon30/11/1989
Return made up to 29/10/89; full list of members
dot icon22/07/1988
Accounts for a small company made up to 1987-12-31
dot icon22/07/1988
Return made up to 07/07/88; full list of members
dot icon22/07/1988
New director appointed
dot icon24/05/1988
New director appointed
dot icon22/04/1988
New secretary appointed
dot icon22/04/1988
New director appointed
dot icon14/07/1987
Director resigned;new director appointed
dot icon14/07/1987
Accounts for a small company made up to 1986-12-31
dot icon14/07/1987
Return made up to 18/06/87; full list of members
dot icon04/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/01/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon31/12/1986
Accounts for a small company made up to 1985-12-31
dot icon31/12/1986
Return made up to 31/12/86; full list of members
dot icon03/12/1986
Full accounts made up to 1984-12-31
dot icon04/06/1986
Return made up to 31/12/85; full list of members
dot icon27/06/1983
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
99.00
-
0.00
-
-
2022
0
99.00
-
0.00
-
-
2022
0
99.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

99.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcinerny, Helen Clare
Director
10/12/1993 - 17/01/2024
1
Monaghan, Liam
Director
17/01/2024 - Present
2
Ho, Margarita Shuk Ching
Director
30/01/2015 - 17/01/2024
-
Binions, Kate Helen
Director
28/11/2012 - Present
3
Mcinerny, Anthony Nigel
Director
17/01/2024 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIMBFORT PROPERTY MANAGEMENT LIMITED

CLIMBFORT PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 27/06/1983 with the registered office located at Lcp House, Ogle Street, London W1W 6HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIMBFORT PROPERTY MANAGEMENT LIMITED?

toggle

CLIMBFORT PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 27/06/1983 .

Where is CLIMBFORT PROPERTY MANAGEMENT LIMITED located?

toggle

CLIMBFORT PROPERTY MANAGEMENT LIMITED is registered at Lcp House, Ogle Street, London W1W 6HU.

What does CLIMBFORT PROPERTY MANAGEMENT LIMITED do?

toggle

CLIMBFORT PROPERTY MANAGEMENT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLIMBFORT PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-01 with no updates.