14 CLAREMONT GARDENS LIMITED

Register to unlock more data on OkredoRegister

14 CLAREMONT GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05442809

Incorporation date

04/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Belgrave House, 39-43 Monument Hill, Weybridge, Surrey KT13 8RNCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2005)
dot icon20/02/2026
Micro company accounts made up to 2025-05-31
dot icon15/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon14/05/2025
Second filing of Confirmation Statement dated 2024-05-04
dot icon19/02/2025
Micro company accounts made up to 2024-05-31
dot icon26/07/2024
Director's details changed for Ms Evangelista Monique Ledroit on 2024-07-24
dot icon25/07/2024
Appointment of Ms Evangelista Monique Ledroit as a director on 2024-06-03
dot icon24/07/2024
Termination of appointment of Diana Morrell as a director on 2024-06-03
dot icon17/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon26/02/2024
Micro company accounts made up to 2023-05-31
dot icon18/12/2023
Appointment of Mr John Christian Ward as a secretary on 2023-11-29
dot icon18/12/2023
Appointment of Mr Sam Ross Vallings as a director on 2023-11-15
dot icon17/12/2023
Appointment of Mr Alexander Tulloch Warriner as a director on 2023-11-29
dot icon15/12/2023
Termination of appointment of Louise Cook as a secretary on 2023-11-29
dot icon15/12/2023
Termination of appointment of Louise Cook as a director on 2023-11-29
dot icon15/12/2023
Termination of appointment of Martyn Patton as a director on 2023-11-29
dot icon15/12/2023
Termination of appointment of Andrew Vallings as a director on 2023-11-15
dot icon16/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon27/02/2023
Micro company accounts made up to 2022-05-31
dot icon17/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon11/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-05-31
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon15/01/2020
Micro company accounts made up to 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-05-31
dot icon11/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon21/02/2018
Micro company accounts made up to 2017-05-31
dot icon18/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon31/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/11/2014
Appointment of Diana Morrell as a director on 2014-10-17
dot icon26/11/2014
Termination of appointment of David Jonathan Green as a director on 2014-10-17
dot icon09/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon12/03/2014
Appointment of Louise Cook as a secretary
dot icon12/03/2014
Termination of appointment of David Green as a secretary
dot icon12/03/2014
Appointment of Martyn Patton as a director
dot icon12/03/2014
Appointment of Louise Cook as a director
dot icon12/03/2014
Appointment of Andrew Vallings as a director
dot icon12/03/2014
Termination of appointment of Simon Patton as a director
dot icon12/03/2014
Termination of appointment of Michael Cadden as a director
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/10/2012
Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 2012-10-01
dot icon31/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/06/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon01/06/2010
Termination of appointment of Michael Cadden as a director
dot icon01/06/2010
Director's details changed for Mr John Christian Ward on 2009-10-01
dot icon01/06/2010
Director's details changed for David Jonathan Green on 2009-10-01
dot icon01/06/2010
Director's details changed for Simon Patton on 2009-10-01
dot icon01/06/2010
Director's details changed for Michael Thomas Cadden on 2009-10-01
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/11/2009
Appointment of Michael Thomas Cadden as a director
dot icon28/10/2009
Appointment of Simon Patton as a director
dot icon02/09/2009
Registered office changed on 02/09/2009 from 14A claremont gardens surbiton surrey KT6 4TL
dot icon02/09/2009
Return made up to 04/05/09; full list of members
dot icon31/07/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/06/2009
Total exemption small company accounts made up to 2007-05-31
dot icon02/06/2008
Return made up to 04/05/08; full list of members
dot icon02/06/2008
Director appointed mr john christian ward
dot icon24/07/2007
Accounts for a dormant company made up to 2006-05-31
dot icon04/06/2007
Return made up to 04/05/07; full list of members
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Registered office changed on 04/06/07 from: 14E claremont gardens surbiton surrey KT6 4TL
dot icon20/12/2006
Secretary resigned;director resigned
dot icon20/12/2006
New secretary appointed
dot icon30/05/2006
Return made up to 04/05/06; full list of members
dot icon04/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.49K
-
0.00
-
-
2022
5
10.41K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cadden, Michael Thomas
Director
04/05/2005 - 17/10/2012
4
Baglin, Sara Nicola
Secretary
04/05/2005 - 23/11/2006
-
Green, David Jonathan
Secretary
23/11/2006 - 12/03/2014
-
Baglin, Sara Nicola
Director
04/05/2005 - 23/11/2006
-
Cook, Louise
Secretary
12/03/2014 - 29/11/2023
-

Persons with Significant Control

1
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 14 CLAREMONT GARDENS LIMITED

14 CLAREMONT GARDENS LIMITED is an(a) Active company incorporated on 04/05/2005 with the registered office located at Belgrave House, 39-43 Monument Hill, Weybridge, Surrey KT13 8RN. There are currently 5 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 14 CLAREMONT GARDENS LIMITED?

toggle

14 CLAREMONT GARDENS LIMITED is currently Active. It was registered on 04/05/2005 .

Where is 14 CLAREMONT GARDENS LIMITED located?

toggle

14 CLAREMONT GARDENS LIMITED is registered at Belgrave House, 39-43 Monument Hill, Weybridge, Surrey KT13 8RN.

What does 14 CLAREMONT GARDENS LIMITED do?

toggle

14 CLAREMONT GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 CLAREMONT GARDENS LIMITED?

toggle

The latest filing was on 20/02/2026: Micro company accounts made up to 2025-05-31.