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

CLIMATIC PROPERTIES LIMITED

1 Cannon Road, Heathfield, Newton Abbot, DEVON, TQ12 6SH,
Company Registration Number
03598884
Private Limited Company
Active

Company Overview

About Climatic Properties Ltd
CLIMATIC PROPERTIES LIMITED was founded on 1998-07-16 and has its registered office in Newton Abbot. The organisation's status is listed as "Active". Climatic Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLIMATIC PROPERTIES LIMITED
 
Legal Registered Office
1 Cannon Road
Heathfield
Newton Abbot
DEVON
TQ12 6SH
Other companies in TQ12
 
Filing Information
Company Number 03598884
Company ID Number 03598884
Date formed 1998-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-07-30
Latest return 2023-07-16
Return next due 2024-07-30
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB330859594  
Last Datalog update: 2024-04-30 15:47:22
Primary Source:Companies House
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 CLIMATIC PROPERTIES LIMITED
The following companies were found which have the same name as CLIMATIC PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLIMATIC PROPERTIES MAINTENANCE LTD CITADEL LODGE 2A ELLIOT STREET THE HOE PLYMOUTH DEVON PL1 2PP Active Company formed on the 2014-10-21
CLIMATIC PROPERTIES MANAGEMENT LIMITED Citadel Lodge 2a Elliot Street The Hoe Plymouth DEVON PL1 2PP Active Company formed on the 2017-02-21
CLIMATIC PROPERTIES INC FL Inactive Company formed on the 1925-12-03

Company Officers of CLIMATIC PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PAUL BLEE
Director 1998-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN PARTRIDGE
Company Secretary 2004-04-06 2012-05-01
BEVERLEY JAYNE BLEE
Company Secretary 1998-07-16 2004-04-06
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-07-16 1998-07-16
COMPANY DIRECTORS LIMITED
Nominated Director 1998-07-16 1998-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL BLEE CLIMATIC PROPERTIES MANAGEMENT LIMITED Director 2017-03-13 CURRENT 2017-02-21 Active
ANDREW PAUL BLEE COMMERCIAL CONSTRUCTION FACILITIES LTD Director 2017-01-26 CURRENT 2017-01-26 Dissolved 2018-07-03
ANDREW PAUL BLEE MI M&E LIMITED Director 2016-12-05 CURRENT 2016-12-05 Dissolved 2018-04-10
ANDREW PAUL BLEE CLIMATIC PROPERTIES MAINTENANCE LTD Director 2014-10-21 CURRENT 2014-10-21 Active
ANDREW PAUL BLEE HEATHFIELD OFFICE & STORAGE CENTRE LTD Director 2011-07-25 CURRENT 2011-07-25 Active - Proposal to Strike off
ANDREW PAUL BLEE CLIMATIC ENGINEERING LIMITED Director 1996-11-29 CURRENT 1996-11-29 Liquidation

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
2023-08-09CONFIRMATION STATEMENT MADE ON 16/07/23, WITH UPDATES
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-03-27Registration of a mortgage charge with deed. Charge number 035988840015. Property acquired on 2023-03-13
2023-03-27Registration of a mortgage charge with deed. Charge number 035988840015. Property acquired on 2023-03-13
2022-11-17Director's details changed for Mr Andrew Paul Blee on 2022-11-17
2022-11-17Change of details for Mr Andrew Paul Blee as a person with significant control on 2022-09-01
2022-11-17Director's details changed for Mr Andrew Paul Blee on 2022-09-01
2022-11-17CH01Director's details changed for Mr Andrew Paul Blee on 2022-11-17
2022-11-17PSC04Change of details for Mr Andrew Paul Blee as a person with significant control on 2022-09-01
2022-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 035988840014
2022-09-07CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-09-01All of the property or undertaking has been released from charge for charge number 1
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035988840003
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035988840004
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035988840005
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035988840006
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035988840010
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035988840009
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035988840008
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035988840007
2022-09-01MR05All of the property or undertaking has been released from charge for charge number 1
2022-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035988840007
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES
2022-04-26REGISTRATION OF A CHARGE / CHARGE CODE 035988840011
2022-04-26REGISTRATION OF A CHARGE / CHARGE CODE 035988840012
2022-04-26REGISTRATION OF A CHARGE / CHARGE CODE 035988840013
2022-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 035988840013
2022-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 035988840010
2020-09-01CH01Director's details changed for Mr Andrew Paul Blee on 2020-09-01
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 035988840008
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 035988840007
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 035988840009
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 035988840005
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 035988840006
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 035988840004
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-12AR0116/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 035988840003
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-24AR0116/07/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0116/07/13 ANNUAL RETURN FULL LIST
2012-12-06AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13AR0116/07/12 ANNUAL RETURN FULL LIST
2012-08-13CH01Director's details changed for Mr Andrew Paul Blee on 2011-12-01
2012-07-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN PARTRIDGE
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-12AR0116/07/11 ANNUAL RETURN FULL LIST
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-11AR0116/07/10 FULL LIST
2010-05-31AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-05-21AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-03363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-06-04AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-22363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-17363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-12363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-30363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-04-15288bSECRETARY RESIGNED
2004-04-15288aNEW SECRETARY APPOINTED
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-31363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2002-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-24363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-13363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-02363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-05363sRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1999-05-14395PARTICULARS OF MORTGAGE/CHARGE
1999-04-27287REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 61 ABBEY ROAD TORQUAY DEVON TQ2 5NN
1998-07-29395PARTICULARS OF MORTGAGE/CHARGE
1998-07-24288aNEW DIRECTOR APPOINTED
1998-07-24288aNEW SECRETARY APPOINTED
1998-07-24288bDIRECTOR RESIGNED
1998-07-24288bSECRETARY RESIGNED
1998-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to CLIMATIC PROPERTIES 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 CLIMATIC PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-17 Outstanding CHARTER COURT FINANCIAL SERVICES LIMITED
2017-10-17 Outstanding CHARTER COURT FINANCIAL SERVICES LIMITED
2017-10-17 Outstanding CHARTER COURT FINANCIAL SERVICES LIMITED
2017-03-22 Outstanding CHARTER COURT FINANCIAL SERVICES LIMITED
2017-03-22 Outstanding CHARTER COURT FINANCIAL SERVICES LIMITED
2017-03-22 Outstanding CHARTER COURT FINANCIAL SERVICES LIMITED
2014-10-01 Outstanding ONESAVINGS BANK PLC
LEGAL CHARGE 1999-05-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-07-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 124,323
Creditors Due Within One Year 2012-08-01 £ 68,578

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CLIMATIC PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 2
Current Assets 2012-08-01 £ 345
Debtors 2012-08-01 £ 345
Fixed Assets 2012-08-01 £ 480,469
Secured Debts 2012-08-01 £ 172,201
Shareholder Funds 2012-08-01 £ 287,913
Tangible Fixed Assets 2012-08-01 £ 450,469

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLIMATIC PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIMATIC PROPERTIES LIMITED
Trademarks
We have not found any records of CLIMATIC PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIMATIC PROPERTIES 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 (68100 - Buying and selling of own real estate) as CLIMATIC PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CLIMATIC PROPERTIES 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 CLIMATIC PROPERTIES 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 CLIMATIC PROPERTIES 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.
    Other companies at postcode TQ12 6SH