Company NameClimpland Limited
Company StatusActive
Company Number01654076
CategoryPrivate Limited Company
Incorporation Date27 July 1982(41 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Thuy Huong Hoang
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1998(16 years, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Wallis Court
Sussex Place
Slough
SL1 1NW
Director NameMr Gurcharan Brar
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2006(24 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RolePostal Worker
Country of ResidenceUnited Kingdom
Correspondence Address11 Wallis Court
Sussex Place
Slough
Berkshire
SL1 1NW
Director NameMr Christopher Bateman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2010(27 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address12 Wallis Court
Nixey Close
Slough
Berkshire
SL1 1NW
Director NameMr Sawaron Singh Hothi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2010(27 years, 11 months after company formation)
Appointment Duration13 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Rambler Lane
Slough
SL3 7RR
Secretary NameMr Sawaron Singh Hothi
StatusCurrent
Appointed21 June 2010(27 years, 11 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address9 Rambler Lane
Slough
SL3 7RR
Director NameAlan David Brown
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RolePastry Chef
Correspondence Address9 Wallis Court
Slough
Berkshire
SL1 1NW
Secretary NameDavid Trevor Ford
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 July 1997)
RoleCompany Director
Correspondence Address12 Wallis Court
Sussex Place
Slough
Berkshire
SL1 1NW
Director NameJulie Ann Cowen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1998)
RoleCabin Crew
Correspondence Address9 Wallis Court
Sussex Place
Slough
SL1 1NW
Secretary NameIfzal Ahmed Choudhery
NationalityBritish
StatusResigned
Appointed01 September 1997(15 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 20 June 2010)
RoleLogistics Planner
Correspondence Address1 Clements Close
Sussex Place
Slough
Berkshire
SL1 1NJ
Director NamePeter Mark O'Sullivan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(16 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 December 2006)
RoleAuditor
Correspondence Address11 Wallis Court
Sussex Place
Slough
SL1 1NW

Location

Registered Address6 Maple Grove Business Centre
Lawrence Road
Hounslow
Middlesex
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Christopher Bateman
25.00%
Ordinary
1 at £1Gurcharan Brar
25.00%
Ordinary
1 at £1Kamaljit Kaur Hothi & Sawron Singh Hothi
25.00%
Ordinary
1 at £1Thuy Huong Hoang
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

13 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
10 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(8 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(8 pages)
17 June 2015Secretary's details changed for Mr Sawaron Singh Hothi on 15 April 2015 (1 page)
17 June 2015Director's details changed for Mr Sawaron Singh Hothi on 15 April 2015 (2 pages)
17 June 2015Director's details changed for Mr Sawaron Singh Hothi on 15 April 2015 (2 pages)
17 June 2015Secretary's details changed for Mr Sawaron Singh Hothi on 15 April 2015 (1 page)
22 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4
(8 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4
(8 pages)
30 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(8 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(8 pages)
4 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
8 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
29 March 2011Appointment of Mr Sawaron Singh Hothi as a secretary (2 pages)
29 March 2011Appointment of Mr Sawaron Singh Hothi as a secretary (2 pages)
17 February 2011Registered office address changed from Ramblers Gatehouse 3 Ramblers Lane Langley Berkshire SL3 7RR on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from Ramblers Gatehouse 3 Ramblers Lane Langley Berkshire SL3 7RR on 17 February 2011 (2 pages)
28 July 2010Appointment of Sawaron Singh Hothi as a director (3 pages)
28 July 2010Appointment of Sawaron Singh Hothi as a director (3 pages)
13 July 2010Registered office address changed from 1 Clements Close Sussex Place Slough Berkshire SL1 1NJ on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from 1 Clements Close Sussex Place Slough Berkshire SL1 1NJ on 13 July 2010 (2 pages)
21 June 2010Termination of appointment of Ifzal Choudhery as a secretary (1 page)
21 June 2010Termination of appointment of Ifzal Choudhery as a secretary (1 page)
17 May 2010Appointment of Mr Christopher Bateman as a director (2 pages)
17 May 2010Appointment of Mr Christopher Bateman as a director (2 pages)
15 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 January 2010Director's details changed for Gurcharan Brar on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Thuy Huong Hoang on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Gurcharan Brar on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Thuy Huong Hoang on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2008Return made up to 31/12/07; no change of members (7 pages)
29 January 2008Return made up to 31/12/07; no change of members (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 January 2007Director resigned (1 page)
27 January 2007Return made up to 31/12/06; full list of members (8 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 January 2007Return made up to 31/12/06; full list of members (8 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007Director resigned (1 page)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
21 January 1999Director resigned (1 page)
9 January 1998Return made up to 31/12/97; no change of members (6 pages)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
9 January 1998Return made up to 31/12/97; no change of members (6 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Secretary resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: 9-12 wallis court sussex place slough berkshire SL1 1NW (1 page)
10 July 1997Registered office changed on 10/07/97 from: 9-12 wallis court sussex place slough berkshire SL1 1NW (1 page)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
22 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
27 July 1982Incorporation (15 pages)
27 July 1982Incorporation (15 pages)