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

KLINTON LIMITED

102 WESTON DRIVE, STANMORE, HA7 2EN,
Company Registration Number
03897150
Private Limited Company
Active

Company Overview

About Klinton Ltd
KLINTON LIMITED was founded on 1999-12-20 and has its registered office in Stanmore. The organisation's status is listed as "Active". Klinton Limited is a Private Limited Company registered in ENGLAND 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
KLINTON LIMITED
 
Legal Registered Office
102 WESTON DRIVE
STANMORE
HA7 2EN
Other companies in EN4
 
Filing Information
Company Number 03897150
Company ID Number 03897150
Date formed 1999-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 21/03/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB741067843  
Last Datalog update: 2024-04-06 10:26:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KLINTON 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 KLINTON LIMITED
The following companies were found which have the same name as KLINTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KLINTON & KLIFF NETWORK TOA PAYOH CENTRAL Singapore 311079 Active Company formed on the 2008-09-13
KLINTON AGENCIES PVT LTD 1517 15th Floor Devika Tower 6 Nehru Place New Delhi 110019 AMALGAMATED Company formed on the 1993-08-23
KLINTON CONSULTANTS PVT LTD 14 Netaji Subhas Road Kolkata West Bengal 700001 ACTIVE Company formed on the 1992-11-18
KLINTON CONTRACTOR LLC 437 E WALL AVE DES MOINES IA 50315 Active Company formed on the 2022-06-08
KLINTON EXPORTS PVT LTD 15 EXCHANGE PLACE KOLKATA West Bengal 700001 ACTIVE Company formed on the 1993-01-04
KLINTON INCORPORATED California Unknown
Klinton LLC Indiana Unknown
KLINTON SPILSBURY LIMITED ROCKLEIGH HOUSE, 37 BURTON ROAD ASHBY-DE-LA-ZOUCH LE65 2LF Active Company formed on the 2015-06-24
KLINTONS GENERAL CONTRACTOR LLC New Jersey Unknown

Company Officers of KLINTON LIMITED

Current Directors
Officer Role Date Appointed
GITA SHAH
Company Secretary 2005-05-09
GITA SHAH
Director 2014-05-31
NAVINCHANDRA KESHAVLAL SHAH
Director 2000-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
RAJAN SHAH
Director 2000-02-04 2014-05-31
SHANTILAL SHAH
Director 2005-09-01 2010-10-19
SHANTILAL SHAH
Company Secretary 2000-02-04 2005-05-09
SHANTILAL SHAH
Director 2000-02-04 2005-05-09
HOWARD THOMAS
Nominated Secretary 1999-12-20 2000-02-04
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1999-12-20 2000-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GITA SHAH GEMINI SUPERMARKETS & WHOLESALERS LIMITED Company Secretary 2007-08-09 CURRENT 2005-07-14 Dissolved 2014-01-14
GITA SHAH IGNITE PROPERTY INVESTMENTS LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
GITA SHAH PRIMEOAK INVESTMENTS LIMITED Director 2014-05-31 CURRENT 2009-05-26 Active
GITA SHAH SILVERBIRCHE INVESTMENTS LIMITED Director 2014-05-31 CURRENT 2009-05-26 Active
GITA SHAH KINDLE PROPERTY INVESTMENTS LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active
GITA SHAH SPARK PROPERTY INVESTMENTS LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
NAVINCHANDRA KESHAVLAL SHAH IGNITE PROPERTY INVESTMENTS LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
NAVINCHANDRA KESHAVLAL SHAH EARNDRIVE 2 LIMITED Director 2011-02-17 CURRENT 2003-10-30 Active
NAVINCHANDRA KESHAVLAL SHAH EARNDRIVE LIMITED Director 2011-02-17 CURRENT 2003-10-01 Active
NAVINCHANDRA KESHAVLAL SHAH EARNDRIVE 1 LIMITED Director 2011-02-17 CURRENT 2003-10-30 Active
NAVINCHANDRA KESHAVLAL SHAH EARNDRIVE 3 LIMITED Director 2011-02-17 CURRENT 2003-10-30 Active
NAVINCHANDRA KESHAVLAL SHAH GEMINI SUPERMARKETS & WHOLESALERS LIMITED Director 2010-10-19 CURRENT 2005-07-14 Dissolved 2014-01-14

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
2023-09-05CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-06-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-04-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-03-06CH01Director's details changed for Mr Navinchandra Keshavlal Shah on 2020-01-01
2020-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/20 FROM 46 Heddon Court Avenue Barnet Hertfordshire EN4 9NG
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-27LATEST SOC27/05/17 STATEMENT OF CAPITAL;GBP 96
2017-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-12-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 96
2016-05-31AR0124/05/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-30LATEST SOC30/05/15 STATEMENT OF CAPITAL;GBP 96
2015-05-30AR0124/05/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22AP01DIRECTOR APPOINTED MRS GITA SHAH
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RAJAN SHAH
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 96
2014-07-11AR0124/05/14 ANNUAL RETURN FULL LIST
2013-11-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-04AR0124/05/13 ANNUAL RETURN FULL LIST
2012-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/12 FROM 14 Wedgwood Court Wedgwood Way Pin Green Industrial Estate Stevenage Hertfordshire SG1 4RR
2012-10-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0124/05/12 ANNUAL RETURN FULL LIST
2011-12-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27AA01Previous accounting period extended from 30/11/10 TO 31/03/11
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-24AR0124/05/11 FULL LIST
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SHANTILAL SHAH
2011-02-14AR0120/12/10 FULL LIST
2011-02-13CH03SECRETARY'S CHANGE OF PARTICULARS / GITA SHAH / 01/12/2010
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-08AR0120/12/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANTILAL SHAH / 20/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN SHAH / 20/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NAVINCHANDRA KESHAVLAL SHAH / 20/12/2009
2009-07-29AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-29363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-08-13AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-02363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-16363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12288bSECRETARY RESIGNED
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-05-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-18288aNEW SECRETARY APPOINTED
2005-01-06363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-02-09363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-01-10363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-01-03363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-11-15287REGISTERED OFFICE CHANGED ON 15/11/01 FROM: 4 WEDGWOOD COURT WEDGEWOOD WAY PIN GREEN INDUSTRIAL ESTATE STEVENAGE HERTFORDSHIRE SG1 4QR
2001-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-10-19225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/11/00
2001-02-15287REGISTERED OFFICE CHANGED ON 15/02/01 FROM: 51 CHARLES STREET BERKELEY SQUARE LONDON W1X 8LB
2001-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-15363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2001-01-12225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2001-01-05395PARTICULARS OF MORTGAGE/CHARGE
2001-01-05395PARTICULARS OF MORTGAGE/CHARGE
2000-03-10395PARTICULARS OF MORTGAGE/CHARGE
2000-03-10395PARTICULARS OF MORTGAGE/CHARGE
2000-03-0688(2)RAD 14/02/00--------- £ SI 12@1=12 £ IC 1/13
2000-03-0688(2)RAD 14/02/00--------- £ SI 42@1=42 £ IC 54/96
2000-03-0688(2)RAD 14/02/00--------- £ SI 41@1=41 £ IC 13/54
2000-02-21287REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2000-02-21288bSECRETARY RESIGNED
2000-02-21288aNEW DIRECTOR APPOINTED
2000-02-21288bDIRECTOR RESIGNED
2000-02-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to KLINTON 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 KLINTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2011-07-05 Outstanding AVIVA PUBLIC PRIVATE FINANCE LIMITED
LEGAL CHARGE 2011-07-05 Outstanding AVIVA PUBLIC PRIVATE FINANCE LIMITED
SUPPLEMENTAL DEED 2000-12-21 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 2000-12-21 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2000-03-01 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED AS TRUSTEE FOR ITSELF AND OTHERS
DEED OF LEGAL CHARGE 2000-03-01 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED AS TRUSTEE FOR ITSELF AND OTHERS
Creditors
Creditors Due After One Year 2012-04-01 £ 1,357,737
Creditors Due Within One Year 2012-04-01 £ 242,301
Non-instalment Debts Due After5 Years 2012-04-01 £ 683,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 KLINTON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 96
Cash Bank In Hand 2012-04-01 £ 36,005
Current Assets 2012-04-01 £ 36,005
Fixed Assets 2012-04-01 £ 2,109,977
Secured Debts 2012-04-01 £ 1,391,441
Shareholder Funds 2012-04-01 £ 545,944
Tangible Fixed Assets 2012-04-01 £ 2,057,817

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KLINTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KLINTON LIMITED
Trademarks
We have not found any records of KLINTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KLINTON 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 (68209 - Other letting and operating of own or leased real estate) as KLINTON LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where KLINTON 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 KLINTON 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 KLINTON 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.