UKBizDB.co.uk

CLIMAIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Climaire Limited. The company was founded 22 years ago and was given the registration number 04223382. The firm's registered office is in LONDON. You can find them at Hamilton House, 4a The Avenue, Highams Park, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CLIMAIRE LIMITED
Company Number:04223382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hamilton House, 4a The Avenue, Highams Park, London, E4 9LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamilton House, 4a The Avenue, Highams Park, London, E4 9LD

Director01 December 2020Active
Links Villa 4 Links Way, Flackwell Heath, High Wycombe, HP10 9LZ

Secretary31 July 2001Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary25 May 2001Active
5 Seaforth Avenue, New Malden, KT3 6JR

Director31 July 2001Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director25 May 2001Active

People with Significant Control

Mr Ronald Walter Brown
Notified on:01 December 2020
Status:Active
Date of birth:May 1932
Nationality:British
Country of residence:United Kingdom
Address:Hamilton House, 4a The Avenue, London, United Kingdom, E4 9LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jack Christopher Brown
Notified on:01 May 2018
Status:Active
Date of birth:November 1990
Nationality:British
Address:Hamilton House, 4a The Avenue, London, E4 9LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Karolak
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:5, Seaforth Avenue, New Malden, England, KT3 6JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Ronald Brown
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Hamilton House, 4a The Avenue, London, E4 9LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type dormant.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Accounts

Accounts with accounts type dormant.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2022-02-25Accounts

Accounts with accounts type dormant.

Download
2021-08-09Accounts

Accounts with accounts type dormant.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-01-12Accounts

Accounts with accounts type dormant.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-02-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.