CLINGTONS LIMITED

Register to unlock more data on OkredoRegister

CLINGTONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02756229

Incorporation date

15/10/1992

Size

Micro Entity

Contacts

Registered address

Registered address

15 Milner Road, Kingston Upon Thames KT1 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1992)
dot icon07/01/2026
Confirmation statement made on 2025-11-05 with no updates
dot icon18/08/2025
Micro company accounts made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon23/07/2024
Micro company accounts made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon06/06/2023
Micro company accounts made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2021-11-23 with no updates
dot icon09/11/2021
Registration of charge 027562290003, created on 2021-10-21
dot icon24/03/2021
Micro company accounts made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with updates
dot icon24/02/2021
Director's details changed for Mr Bimalrai Manubhai Jethabhai Patel on 2021-02-24
dot icon24/02/2021
Secretary's details changed for Mr Bimalrai Manubhai Jethabhai Patel on 2021-02-24
dot icon24/02/2021
Change of details for Mr Bimalrai Manubhai Jethabhai Patel as a person with significant control on 2021-02-24
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with updates
dot icon23/02/2021
Director's details changed for Mr Bimal Manubhai Patel on 2021-02-23
dot icon23/02/2021
Secretary's details changed for Mr Bimal Manubhai Patel on 2021-02-23
dot icon23/02/2021
Change of details for Mr Bimal Manubhai Patel as a person with significant control on 2021-02-23
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with updates
dot icon08/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon04/12/2020
Micro company accounts made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon30/11/2018
Registered office address changed from Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW to 15 Milner Road Kingston upon Thames KT1 2AU on 2018-11-30
dot icon15/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon27/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon18/10/2013
Registered office address changed from Saii & Co Limited Suite 12-13 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 2013-10-18
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/04/2013
Satisfaction of charge 1 in full
dot icon25/04/2013
Satisfaction of charge 2 in full
dot icon14/12/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/12/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon21/12/2009
Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2009-12-21
dot icon18/12/2009
Director's details changed for Bimal Manubhai Patel on 2009-12-18
dot icon18/12/2009
Director's details changed for Harish Jayantibhai Patel on 2009-12-18
dot icon23/10/2008
Return made up to 15/10/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/10/2007
Return made up to 15/10/07; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/11/2006
Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/10/2006
Return made up to 15/10/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon20/12/2005
Return made up to 15/10/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/10/2004
Return made up to 15/10/04; full list of members
dot icon25/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon16/12/2003
Return made up to 15/10/03; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/10/2002
Return made up to 15/10/02; full list of members
dot icon21/10/2002
Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP
dot icon08/10/2002
Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN
dot icon10/01/2002
Return made up to 15/10/01; full list of members
dot icon25/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/12/2000
Return made up to 15/10/00; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon21/10/1999
Return made up to 15/10/99; full list of members
dot icon07/09/1999
Accounts for a small company made up to 1998-12-31
dot icon03/06/1999
Registered office changed on 03/06/99 from: jaycee comservices pumabrook house 252 goswell road london EC1V 7EB
dot icon22/12/1998
Return made up to 15/10/98; full list of members
dot icon22/07/1998
Accounts for a small company made up to 1997-12-31
dot icon23/10/1997
Return made up to 15/10/97; full list of members
dot icon03/10/1997
Accounts for a small company made up to 1996-12-31
dot icon24/10/1996
Return made up to 15/10/96; full list of members
dot icon30/09/1996
Accounts for a small company made up to 1995-12-31
dot icon24/10/1995
Return made up to 15/10/95; full list of members
dot icon16/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 15/10/94; full list of members
dot icon28/09/1994
Registered office changed on 28/09/94 from: pumabrook house 252 goswell road london EC1V 7EB
dot icon15/08/1994
Accounts for a small company made up to 1993-12-31
dot icon26/10/1993
Return made up to 15/10/93; full list of members
dot icon02/06/1993
Accounting reference date notified as 31/12
dot icon19/02/1993
Ad 23/12/92--------- £ si 998@1=998 £ ic 2/1000
dot icon05/01/1993
Particulars of mortgage/charge
dot icon05/01/1993
Particulars of mortgage/charge
dot icon20/11/1992
Director resigned;new director appointed
dot icon03/11/1992
Resolutions
dot icon03/11/1992
Resolutions
dot icon03/11/1992
£ nc 100/1000 27/10/92
dot icon01/11/1992
Director resigned;new director appointed
dot icon01/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon01/11/1992
Registered office changed on 01/11/92 from: temple house 20 holywell row london EC2A 4JB
dot icon15/10/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* 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
05/11/2026
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
1
684.16K
-
0.00
-
-
2022
0
693.83K
-
0.00
-
-
2022
0
693.83K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

693.83K £Ascended1.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Bimalray Manubhai Jethabhai
Director
27/10/1992 - Present
9
Patel, Harish Jayantibhai
Director
28/10/1992 - Present
1
CHETTLEBURGH'S LIMITED
Nominee Director
15/10/1992 - 27/10/1992
3399
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
15/10/1992 - 27/10/1992
7613
Patel, Mina Harish
Director
27/10/1992 - 28/10/1992
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLINGTONS LIMITED

CLINGTONS LIMITED is an(a) Active company incorporated on 15/10/1992 with the registered office located at 15 Milner Road, Kingston Upon Thames KT1 2AU. There are currently 3 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 CLINGTONS LIMITED?

toggle

CLINGTONS LIMITED is currently Active. It was registered on 15/10/1992 .

Where is CLINGTONS LIMITED located?

toggle

CLINGTONS LIMITED is registered at 15 Milner Road, Kingston Upon Thames KT1 2AU.

What does CLINGTONS LIMITED do?

toggle

CLINGTONS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLINGTONS LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-11-05 with no updates.