KLIN PROPERTY LIMITED

Register to unlock more data on OkredoRegister

KLIN PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04275372

Incorporation date

22/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Devonshire Square, London EC2M 4UJCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2001)
dot icon28/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon26/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon16/09/2024
Confirmation statement made on 2024-08-22 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/08/2024
Current accounting period shortened from 2023-08-29 to 2023-08-28
dot icon12/10/2023
Confirmation statement made on 2023-08-22 with updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/05/2023
Previous accounting period shortened from 2022-08-30 to 2022-08-29
dot icon30/11/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/09/2022
Confirmation statement made on 2022-08-22 with updates
dot icon30/08/2022
Current accounting period shortened from 2021-08-31 to 2021-08-30
dot icon04/10/2021
Confirmation statement made on 2021-08-22 with updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/12/2020
Compulsory strike-off action has been discontinued
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon03/12/2020
Confirmation statement made on 2020-08-22 with updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/02/2020
Compulsory strike-off action has been discontinued
dot icon07/02/2020
Confirmation statement made on 2019-08-22 with updates
dot icon23/11/2019
Compulsory strike-off action has been suspended
dot icon12/11/2019
First Gazette notice for compulsory strike-off
dot icon28/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/10/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon21/05/2018
Micro company accounts made up to 2017-08-31
dot icon27/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/12/2016
Compulsory strike-off action has been discontinued
dot icon01/12/2016
Confirmation statement made on 2016-08-22 with updates
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/12/2015
Compulsory strike-off action has been discontinued
dot icon22/12/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon29/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon22/08/2013
Director's details changed for Mr Richard Klin on 2013-08-22
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/11/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/01/2012
Termination of appointment of Rhianon Jones as a secretary
dot icon01/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon01/09/2011
Registered office address changed from 137 Wapping High Street Wapping London E1W 3NG on 2011-09-01
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/11/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon05/11/2010
Director's details changed for Richard Klin on 2010-08-22
dot icon29/09/2010
Compulsory strike-off action has been discontinued
dot icon28/09/2010
Total exemption small company accounts made up to 2009-08-31
dot icon31/08/2010
First Gazette notice for compulsory strike-off
dot icon14/12/2009
Termination of appointment of Neil Frame as a director
dot icon22/10/2009
Annual return made up to 2009-08-22 with full list of shareholders
dot icon23/09/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/05/2009
Secretary appointed ms rhianon jones
dot icon13/05/2009
Director appointed mr neil frame
dot icon13/05/2009
Appointment terminated secretary susan klin
dot icon02/10/2008
Return made up to 22/08/08; full list of members
dot icon02/10/2008
Director's change of particulars / richard klin / 01/09/2008
dot icon28/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges
dot icon14/02/2008
Total exemption small company accounts made up to 2006-08-31
dot icon18/12/2007
Return made up to 22/08/06; full list of members
dot icon14/12/2007
Registered office changed on 14/12/07 from: 137 wapping high street wapping london E1W 3NG
dot icon14/12/2007
Registered office changed on 14/12/07 from: 20 discovery walk london E1W 2JG
dot icon13/12/2007
Return made up to 22/08/07; full list of members
dot icon04/12/2007
First Gazette notice for compulsory strike-off
dot icon02/05/2007
Total exemption small company accounts made up to 2005-08-31
dot icon30/01/2007
First Gazette notice for compulsory strike-off
dot icon04/05/2006
Return made up to 22/08/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon28/04/2005
Particulars of mortgage/charge
dot icon21/02/2005
Return made up to 22/08/04; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2003-08-31
dot icon10/12/2003
Return made up to 22/08/03; full list of members
dot icon26/07/2003
Particulars of mortgage/charge
dot icon26/07/2003
Particulars of mortgage/charge
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Accounts for a dormant company made up to 2002-08-31
dot icon15/01/2003
Return made up to 22/08/02; full list of members
dot icon09/10/2001
Secretary resigned
dot icon09/10/2001
Director resigned
dot icon19/09/2001
New secretary appointed
dot icon19/09/2001
New director appointed
dot icon22/08/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
28/08/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
273.40K
-
0.00
2.00
-
2022
1
270.06K
-
0.00
100.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Klin, Richard
Director
22/08/2001 - Present
45

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KLIN PROPERTY LIMITED

KLIN PROPERTY LIMITED is an(a) Active company incorporated on 22/08/2001 with the registered office located at 2 Devonshire Square, London EC2M 4UJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KLIN PROPERTY LIMITED?

toggle

KLIN PROPERTY LIMITED is currently Active. It was registered on 22/08/2001 .

Where is KLIN PROPERTY LIMITED located?

toggle

KLIN PROPERTY LIMITED is registered at 2 Devonshire Square, London EC2M 4UJ.

What does KLIN PROPERTY LIMITED do?

toggle

KLIN PROPERTY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for KLIN PROPERTY LIMITED?

toggle

The latest filing was on 28/08/2025: Total exemption full accounts made up to 2024-08-31.