1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02584287

Incorporation date

21/02/1991

Size

Micro Entity

Contacts

Registered address

Registered address

The Lodge, Park Road, Shepton Mallet BA4 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1991)
dot icon24/02/2026
Appointment of Miss Georgia Sadie Simpson as a director on 2026-02-24
dot icon16/02/2026
Director's details changed for Mr Dean Winter on 2026-02-16
dot icon16/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon06/02/2026
Appointment of Ms Sarah Shiromi Matthews as a director on 2026-02-06
dot icon18/06/2025
Notification of a person with significant control statement
dot icon10/06/2025
Cessation of Dean Winter as a person with significant control on 2025-06-10
dot icon02/06/2025
Termination of appointment of Rachel Katherine Arnold as a director on 2025-06-02
dot icon08/05/2025
Micro company accounts made up to 2025-02-28
dot icon13/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon06/11/2024
Appointment of Miss Lara Mackey as a director on 2024-11-06
dot icon11/10/2024
Termination of appointment of Gail Lois Forbes Williams as a director on 2024-10-11
dot icon17/05/2024
Micro company accounts made up to 2024-02-28
dot icon06/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon06/04/2023
Micro company accounts made up to 2023-02-28
dot icon08/02/2023
Termination of appointment of Walnut Park Property Ltd as a secretary on 2023-02-08
dot icon03/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon09/12/2022
Termination of appointment of Sarah Matthews as a director on 2022-12-09
dot icon09/12/2022
Appointment of Mrs Gail Lois Forbes Williams as a director on 2022-12-09
dot icon09/12/2022
Appointment of Ms Rachel Katherine Arnold as a director on 2022-12-09
dot icon09/12/2022
Appointment of Ms Susannah Catherine Cole as a director on 2022-12-09
dot icon17/10/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon30/06/2021
Termination of appointment of Jonathan David Miller as a director on 2021-06-30
dot icon23/06/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon24/05/2021
Appointment of Walnut Park Property Ltd as a secretary on 2021-05-24
dot icon24/05/2021
Appointment of Miss Melanie Jane Hancock as a secretary on 2021-05-24
dot icon24/05/2021
Registered office address changed from 1 Claremont Road Bishopston Bristol Avon BS7 8DL to The Lodge Park Road Shepton Mallet BA4 5BS on 2021-05-24
dot icon24/05/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon16/02/2021
Micro company accounts made up to 2020-02-29
dot icon04/11/2020
Compulsory strike-off action has been discontinued
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon28/10/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon11/12/2019
Notification of Dean Winter as a person with significant control on 2019-12-10
dot icon10/12/2019
Withdrawal of a person with significant control statement on 2019-12-10
dot icon27/11/2019
Termination of appointment of Dean Winter as a secretary on 2019-11-27
dot icon11/11/2019
Micro company accounts made up to 2019-02-28
dot icon21/10/2019
Appointment of Mr Dean Winter as a secretary on 2019-10-21
dot icon21/10/2019
Termination of appointment of Richard Nally as a director on 2019-10-21
dot icon21/10/2019
Termination of appointment of Suzanne Attaway as a director on 2019-10-21
dot icon21/10/2019
Termination of appointment of Suzanne Attaway as a secretary on 2019-10-21
dot icon23/04/2019
Director's details changed for Ms Suze Attaway on 2019-04-23
dot icon23/04/2019
Appointment of Mr Jonathan Miller as a director on 2019-04-23
dot icon23/04/2019
Appointment of Miss Sarah Matthews as a director on 2019-04-23
dot icon23/04/2019
Appointment of Mr Dean Winter as a director on 2019-04-23
dot icon09/04/2019
Notification of a person with significant control statement
dot icon07/03/2019
Cessation of Claire Marie Quinlan as a person with significant control on 2019-03-07
dot icon07/03/2019
Appointment of Ms Suzanne Attaway as a secretary on 2019-03-07
dot icon07/03/2019
Termination of appointment of Claire Marie Quinlan as a secretary on 2019-03-07
dot icon07/03/2019
Termination of appointment of Claire Marie Quinlan as a director on 2019-03-07
dot icon07/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon12/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-02-28
dot icon06/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon01/03/2016
Termination of appointment of Anne Louise Penman as a director on 2016-02-28
dot icon01/03/2016
Secretary's details changed for Claire Marie Quinlan on 2016-03-01
dot icon01/03/2016
Director's details changed for Claire Marie Quinlan on 2016-03-01
dot icon01/03/2016
Appointment of Ms Suze Attaway as a director on 2016-03-01
dot icon01/03/2016
Appointment of Mr Richard Nally as a director on 2016-03-01
dot icon28/02/2016
Termination of appointment of Anne Louise Penman as a director on 2016-02-28
dot icon20/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/06/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/05/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon08/05/2013
Director's details changed for Anne Louise Penman on 2012-08-30
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon12/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon12/03/2012
Director's details changed for Claire Marie Quinlan on 2011-01-21
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon11/03/2011
Director's details changed for Claire Marie Quinlan on 2010-12-18
dot icon11/03/2011
Secretary's details changed for Claire Marie Quinlan on 2010-12-18
dot icon22/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon21/09/2010
Termination of appointment of Allan Collins as a director
dot icon18/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon18/03/2010
Director's details changed for Claire Marie Quinlan on 2010-03-18
dot icon18/03/2010
Director's details changed for Anne Louise Penman on 2010-03-18
dot icon18/03/2010
Director's details changed for Allan Roy Lee Collins on 2010-03-18
dot icon21/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/04/2009
Appointment terminated secretary hml company secretarial services
dot icon02/04/2009
Secretary appointed claire marie quinlan
dot icon02/04/2009
Registered office changed on 02/04/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon24/02/2009
Return made up to 21/02/09; full list of members
dot icon24/11/2008
Appointment terminated director daniel huckle
dot icon19/11/2008
Director appointed claire marie quinlan
dot icon15/10/2008
Secretary appointed hml company secretarial services
dot icon14/10/2008
Appointment terminated secretary hml andertons company secretarial services
dot icon13/10/2008
Secretary appointed hml andertons company secretarial services
dot icon10/10/2008
Appointment terminated secretary bernard land
dot icon08/10/2008
Registered office changed on 08/10/2008 from 3 laurel house station road worle weston super mare north somerset BS22 6AR
dot icon24/07/2008
Total exemption full accounts made up to 2008-02-28
dot icon05/03/2008
Return made up to 21/02/08; no change of members
dot icon23/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon31/07/2007
Registered office changed on 31/07/07 from: 17 grovewood house 17 ringwood grove weston super mare somerset
dot icon10/03/2007
Return made up to 21/02/07; full list of members
dot icon20/07/2006
Total exemption full accounts made up to 2006-02-28
dot icon27/02/2006
Return made up to 21/02/06; full list of members
dot icon23/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon01/04/2005
Total exemption full accounts made up to 2004-02-28
dot icon08/03/2005
Return made up to 21/02/05; full list of members
dot icon30/09/2004
Return made up to 21/02/04; full list of members
dot icon11/08/2004
Secretary resigned;director resigned
dot icon11/08/2004
Secretary resigned;director resigned
dot icon11/08/2004
Registered office changed on 11/08/04 from: 1 claremont road bishopston bristol BS7 8DL
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New secretary appointed
dot icon23/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon04/11/2003
Director resigned
dot icon02/04/2003
Return made up to 21/02/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-02-28
dot icon29/11/2002
New secretary appointed
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Secretary resigned;director resigned
dot icon10/04/2002
Registered office changed on 10/04/02 from: 22 priory road easton in gordano bristol north somerset BS20 0PR
dot icon18/03/2002
Return made up to 21/02/02; full list of members
dot icon18/03/2002
New director appointed
dot icon12/12/2001
Accounts for a dormant company made up to 2001-02-28
dot icon21/03/2001
Return made up to 21/02/01; full list of members
dot icon21/03/2001
New director appointed
dot icon20/11/2000
Accounts for a dormant company made up to 2000-02-28
dot icon03/03/2000
Return made up to 21/02/00; full list of members
dot icon02/11/1999
Accounts for a dormant company made up to 1999-02-28
dot icon02/11/1999
Registered office changed on 02/11/99 from: 1 claremont road bishopston bristol BS7 8DL
dot icon02/03/1999
Return made up to 21/02/99; no change of members
dot icon10/12/1998
Registered office changed on 10/12/98 from: 3& 5., st pauls road, clifton, bristol, avon, BS8 1LX.
dot icon10/12/1998
Accounts for a dormant company made up to 1998-02-28
dot icon13/05/1998
Return made up to 21/02/98; full list of members
dot icon17/03/1998
Director resigned
dot icon17/03/1998
New director appointed
dot icon11/12/1997
Accounts for a dormant company made up to 1997-02-28
dot icon15/04/1997
Return made up to 21/02/97; full list of members
dot icon24/12/1996
Full accounts made up to 1996-02-29
dot icon11/12/1996
New director appointed
dot icon11/12/1996
New director appointed
dot icon11/12/1996
Secretary resigned
dot icon11/12/1996
Director resigned
dot icon28/03/1996
Return made up to 21/02/96; no change of members
dot icon27/12/1995
Full accounts made up to 1995-02-28
dot icon19/06/1995
Ad 10/06/94-30/06/94 £ si 2@1
dot icon18/05/1995
Return made up to 21/02/95; full list of members
dot icon19/12/1994
Accounts for a dormant company made up to 1994-02-28
dot icon19/12/1994
Resolutions
dot icon10/10/1994
New director appointed
dot icon10/10/1994
Director resigned
dot icon27/07/1994
New secretary appointed;new director appointed
dot icon21/04/1994
Return made up to 21/02/94; no change of members
dot icon14/10/1993
Accounts for a dormant company made up to 1993-02-28
dot icon14/10/1993
Resolutions
dot icon22/03/1993
Registered office changed on 22/03/93 from: 7, knole close, almondsbury, bristol, BS12 4EG.
dot icon22/03/1993
Location of register of members
dot icon23/02/1993
Return made up to 21/02/93; no change of members
dot icon15/10/1992
Accounts for a dormant company made up to 1992-02-29
dot icon15/10/1992
Resolutions
dot icon03/04/1992
Location of register of members
dot icon03/04/1992
Return made up to 21/02/92; full list of members
dot icon04/03/1991
Registered office changed on 04/03/91 from: 181 newfoundland road bristol avon BS2 9LU
dot icon04/03/1991
Director resigned;new director appointed
dot icon04/03/1991
Secretary resigned;new secretary appointed
dot icon21/02/1991
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
358.00
-
0.00
971.00
-
2023
0
3.16K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
21/02/1991 - 21/02/1991
3976
Penman, Anne Louise
Director
02/08/2004 - 28/02/2016
2
Collins, Allan Roy Lee
Director
02/08/2004 - 21/03/2010
4
Gillham, Mervyn Henry
Director
21/02/1991 - 17/07/1996
4
BOURSE SECURITIES LIMITED
Nominee Director
21/02/1991 - 21/02/1991
679

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED

1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/02/1991 with the registered office located at The Lodge, Park Road, Shepton Mallet BA4 5BS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED?

toggle

1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/02/1991 .

Where is 1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED located?

toggle

1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED is registered at The Lodge, Park Road, Shepton Mallet BA4 5BS.

What does 1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED do?

toggle

1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Appointment of Miss Georgia Sadie Simpson as a director on 2026-02-24.