19 CLAREMONT GARDENS LIMITED

Register to unlock more data on OkredoRegister

19 CLAREMONT GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05279853

Incorporation date

08/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2004)
dot icon15/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon02/12/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon29/06/2024
Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-06-29
dot icon16/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon01/12/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/12/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/08/2021
Registered office address changed from Equity House 128-136 High Street Edgware HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 2021-08-15
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/04/2019
Appointment of Mr Nicholas Robinson as a director on 2019-04-06
dot icon16/04/2019
Appointment of Ben Murphy as a director on 2019-04-06
dot icon16/04/2019
Appointment of Mark Steven Burton as a director on 2019-04-06
dot icon16/04/2019
Termination of appointment of Peter Miles Johnson as a director on 2019-04-06
dot icon12/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon12/11/2018
Termination of appointment of Julian Michael Halden Goddard as a director on 2018-10-29
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/11/2017
Notification of a person with significant control statement
dot icon29/11/2017
Cessation of Julian Michael Halden Goddard as a person with significant control on 2017-11-29
dot icon29/11/2017
Cessation of Christopher Dilley as a person with significant control on 2017-11-27
dot icon29/11/2017
Cessation of Andrew James Pollock as a person with significant control on 2017-11-29
dot icon29/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon29/11/2017
Cessation of Oliver James Dunham as a person with significant control on 2017-11-29
dot icon29/11/2017
Cessation of Peter Miles Johnson as a person with significant control on 2017-11-29
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/11/2015
Annual return made up to 2015-11-08 no member list
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/12/2014
Annual return made up to 2014-11-08 no member list
dot icon28/11/2014
Termination of appointment of Judith Ellis as a director on 2014-07-04
dot icon28/11/2014
Appointment of Oliver James Dunham as a director on 2014-07-04
dot icon21/11/2014
Appointment of Christopher Dilley as a director on 2014-07-18
dot icon21/11/2014
Termination of appointment of Mark James Cheney as a director on 2014-07-18
dot icon04/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon19/11/2013
Annual return made up to 2013-11-08 no member list
dot icon30/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon09/04/2013
Appointment of Judith Ellis as a director
dot icon08/04/2013
Termination of appointment of David Griffiths as a director
dot icon05/12/2012
Annual return made up to 2012-11-08 no member list
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/12/2011
Annual return made up to 2011-11-08 no member list
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/03/2011
Appointment of Mark James Cheney as a director
dot icon21/03/2011
Termination of appointment of Fia Nilsson as a director
dot icon09/12/2010
Annual return made up to 2010-11-08 no member list
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon06/01/2010
Annual return made up to 2009-11-08 no member list
dot icon05/01/2010
Director's details changed for Mr Peter Miles Johnson on 2009-10-01
dot icon15/12/2009
Director's details changed for Julian Michael Halden Goddard on 2009-10-01
dot icon14/12/2009
Secretary's details changed for Andrew James Pollock on 2009-10-01
dot icon14/12/2009
Director's details changed for Fia Eva Ann-Sofie Nilsson on 2009-10-01
dot icon14/12/2009
Director's details changed for Andrew James Pollock on 2009-10-01
dot icon08/12/2009
Director's details changed for David Evan Griffiths on 2009-10-01
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/06/2009
Appointment terminated director zoe harris
dot icon24/11/2008
Annual return made up to 08/11/08
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon23/11/2007
Annual return made up to 08/11/07
dot icon26/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/12/2006
Annual return made up to 08/11/06
dot icon14/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/11/2005
Annual return made up to 08/11/05
dot icon15/11/2005
New director appointed
dot icon04/11/2005
Registered office changed on 04/11/05 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon25/11/2004
Resolutions
dot icon10/11/2004
New director appointed
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Secretary resigned
dot icon10/11/2004
New secretary appointed
dot icon10/11/2004
New director appointed
dot icon08/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
07/11/2004 - 07/11/2004
3976
BOURSE NOMINEES LIMITED
Nominee Director
07/11/2004 - 07/11/2004
1082
Ellis, Judith
Director
02/04/2013 - 03/07/2014
-
Murphy, Ben
Director
06/04/2019 - Present
-
Burton, Mark Steven
Director
06/04/2019 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 CLAREMONT GARDENS LIMITED

19 CLAREMONT GARDENS LIMITED is an(a) Active company incorporated on 08/11/2004 with the registered office located at C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 19 CLAREMONT GARDENS LIMITED?

toggle

19 CLAREMONT GARDENS LIMITED is currently Active. It was registered on 08/11/2004 .

Where is 19 CLAREMONT GARDENS LIMITED located?

toggle

19 CLAREMONT GARDENS LIMITED is registered at C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS.

What does 19 CLAREMONT GARDENS LIMITED do?

toggle

19 CLAREMONT GARDENS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 19 CLAREMONT GARDENS LIMITED?

toggle

The latest filing was on 15/11/2025: Confirmation statement made on 2025-11-06 with no updates.