Background WavePink WaveYellow Wave

KLINE EARNER LIMITED (02564541)

KLINE EARNER LIMITED (02564541) is an active UK company. incorporated on 3 December 1990. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KLINE EARNER LIMITED has been registered for 35 years. Current directors include STEELE, Alan, STEELE, Brian, STEELE, Michael Douglas.

Company Number
02564541
Status
active
Type
ltd
Incorporated
3 December 1990
Age
35 years
Address
Amelia House, Worthing, BN11 1QR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STEELE, Alan, STEELE, Brian, STEELE, Michael Douglas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLINE EARNER LIMITED

KLINE EARNER LIMITED is an active company incorporated on 3 December 1990 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KLINE EARNER LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02564541

LTD Company

Age

35 Years

Incorporated 3 December 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 1 February 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Amelia House Crescent Road Worthing, BN11 1QR,

Previous Addresses

15 Grafton Road Worthing West Sussex BN11 1QP
From: 3 December 1990To: 7 March 2011
Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Dec 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

STEELE, Michael Douglas

Active
Crescent Road, WorthingBN11 1QR
Secretary
Appointed 01 Apr 1998

STEELE, Alan

Active
Crescent Road, WorthingBN11 1QR
Born February 1962
Director
Appointed N/A

STEELE, Brian

Active
Crescent Road, WorthingBN11 1QR
Born August 1968
Director
Appointed 24 Nov 1997

STEELE, Michael Douglas

Active
Crescent Road, WorthingBN11 1QR
Born August 1937
Director
Appointed N/A

LELLIOTT, Keith Peter

Resigned
83 Boxgrove, WorthingBN12 6AR
Secretary
Appointed N/A
Resigned 31 Mar 1998

Persons with significant control

2

Mr Brian Steele

Active
Crescent Road, WorthingBN11 1QR
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Alan Steele

Active
Crescent Road, WorthingBN11 1QR
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2010
AR01AR01
Change Person Director Company With Change Date
5 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
3 April 2009
225Change of Accounting Reference Date
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
21 December 1995
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1993
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
18 December 1991
363b363b
Legacy
28 August 1991
88(2)R88(2)R
Legacy
28 August 1991
123Notice of Increase in Nominal Capital
Legacy
23 August 1991
224224
Legacy
18 July 1991
395Particulars of Mortgage or Charge
Legacy
6 December 1990
288288
Incorporation Company
3 December 1990
NEWINCIncorporation