3 CLAREMONT CRESCENT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

3 CLAREMONT CRESCENT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01695932

Incorporation date

01/02/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Claremont House, 3 Claremont Crescent, Weston-Super-Mare, Avon BS23 2EDCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1986)
dot icon02/12/2025
Director's details changed for Mrs Anne Nutland on 2009-10-01
dot icon02/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon13/11/2025
Termination of appointment of Audrey May as a director on 2024-06-20
dot icon13/11/2025
Micro company accounts made up to 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2024-11-28 with no updates
dot icon11/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon31/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon22/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon20/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon07/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon15/10/2018
Appointment of Mr Steve Norman Gee as a director on 2018-10-01
dot icon01/09/2018
Termination of appointment of James Higgins as a director on 2018-08-31
dot icon01/09/2018
Termination of appointment of Jim Higgins as a secretary on 2018-08-31
dot icon02/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon31/12/2016
Appointment of Mr Andrew Trickey as a director on 2016-12-17
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon13/12/2015
Termination of appointment of Paul Leslie Hibbard as a director on 2015-11-30
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Annual return made up to 2015-11-11 no member list
dot icon19/01/2015
Annual return made up to 2014-11-11 no member list
dot icon19/01/2015
Registered office address changed from C/O Company Secretary Flats 1-3 Claremont House 3 Claremont Crescent Weston-Super-Mare Somerset BS23 2ED to Claremont House 3 Claremont Crescent Weston-Super-Mare Avon BS23 2ED on 2015-01-19
dot icon16/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2013
Annual return made up to 2013-11-11 no member list
dot icon04/12/2013
Appointment of Mr Paul Leslie Hibbard as a director
dot icon04/12/2013
Appointment of Mr David Whitson Brown as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2012
Termination of appointment of James Higgins as a secretary
dot icon15/11/2012
Appointment of Mr James Higgins as a secretary
dot icon15/11/2012
Termination of appointment of Shirley Bateman as a director
dot icon15/11/2012
Termination of appointment of a secretary
dot icon12/11/2012
Annual return made up to 2012-11-11 no member list
dot icon12/11/2012
Registered office address changed from 3 Claremont House Claremont Crescent Weston Super Mare BS23 2ED on 2012-11-12
dot icon12/11/2012
Director's details changed for Mr James Higgins on 2012-07-01
dot icon11/11/2012
Director's details changed for Audrey May on 2012-07-01
dot icon11/11/2012
Director's details changed for Anne Nutland on 2012-07-01
dot icon11/11/2012
Termination of appointment of Shirley Bateman as a director
dot icon11/11/2012
Appointment of Mr Jim Higgins as a secretary
dot icon11/11/2012
Termination of appointment of Shirley Bateman as a secretary
dot icon10/11/2011
Annual return made up to 2011-10-25 no member list
dot icon03/11/2011
Appointment of Mr James Higgins as a director
dot icon03/11/2011
Termination of appointment of Margaret Crawford as a director
dot icon30/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2010
Annual return made up to 2010-10-25 no member list
dot icon20/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2009
Annual return made up to 2009-10-25 no member list
dot icon07/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/11/2008
Annual return made up to 25/10/08
dot icon30/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/11/2007
Annual return made up to 25/10/07
dot icon28/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/11/2006
Annual return made up to 25/10/06
dot icon20/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/11/2005
Annual return made up to 25/10/05
dot icon26/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/11/2004
Annual return made up to 25/10/04
dot icon01/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/10/2003
Annual return made up to 25/10/03
dot icon16/11/2002
Annual return made up to 25/10/02
dot icon08/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon16/11/2001
Annual return made up to 25/10/01
dot icon16/05/2001
Annual return made up to 25/10/00
dot icon10/05/2001
New director appointed
dot icon02/05/2001
New secretary appointed
dot icon02/05/2001
Secretary resigned
dot icon02/05/2001
Director resigned
dot icon02/05/2001
Registered office changed on 02/05/01 from: 82-84 queens road clifton bristol avon BS8 1QU
dot icon30/04/2001
Full accounts made up to 2000-03-31
dot icon25/04/2000
Registered office changed on 25/04/00 from: 3 claremont crescent birnbeck road weston super mare avon BS23 2EE
dot icon25/04/2000
Secretary resigned
dot icon25/04/2000
New secretary appointed
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon01/12/1999
Annual return made up to 25/10/99
dot icon01/12/1999
Director resigned
dot icon01/12/1999
New director appointed
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon11/01/1999
New director appointed
dot icon25/11/1998
Annual return made up to 25/10/98
dot icon29/12/1997
Full accounts made up to 1997-03-31
dot icon21/10/1997
Annual return made up to 25/10/97
dot icon21/10/1997
New secretary appointed
dot icon18/12/1996
Accounts for a small company made up to 1996-03-31
dot icon29/02/1996
Annual return made up to 25/10/95
dot icon06/06/1995
Accounts for a small company made up to 1995-03-31
dot icon23/01/1995
Annual return made up to 25/10/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Accounts for a small company made up to 1994-03-31
dot icon14/01/1994
Annual return made up to 25/10/93
dot icon01/07/1993
Full accounts made up to 1993-03-31
dot icon15/02/1993
Annual return made up to 25/10/92
dot icon10/11/1992
Full accounts made up to 1992-03-31
dot icon12/12/1991
Annual return made up to 25/10/91
dot icon12/07/1991
Director resigned;new director appointed
dot icon12/07/1991
Full accounts made up to 1991-03-31
dot icon12/07/1991
Annual return made up to 31/12/90
dot icon14/06/1991
Full accounts made up to 1990-03-31
dot icon07/05/1991
Full accounts made up to 1989-03-31
dot icon07/05/1991
Full accounts made up to 1988-03-31
dot icon07/05/1991
Full accounts made up to 1987-03-31
dot icon07/05/1991
Annual return made up to 31/12/89
dot icon07/05/1991
Annual return made up to 31/12/88
dot icon07/05/1991
Registered office changed on 07/05/91 from: 3 beaconsfield road weston super mare BS23 1YE
dot icon03/05/1991
Restoration by order of the court
dot icon19/12/1989
Final Gazette dissolved via compulsory strike-off
dot icon09/06/1989
First gazette
dot icon17/08/1988
New director appointed
dot icon27/07/1988
Annual return made up to 25/10/86
dot icon27/07/1988
Annual return made up to 25/10/87
dot icon27/07/1988
New director appointed
dot icon27/07/1988
New secretary appointed
dot icon27/07/1988
New director appointed
dot icon27/07/1988
Director resigned;new director appointed
dot icon13/05/1988
First gazette
dot icon26/09/1986
Accounts for a small company made up to 1985-03-31
dot icon26/09/1986
Accounts for a small company made up to 1986-03-31
dot icon26/09/1986
Accounts for a small company made up to 1984-03-31
dot icon18/09/1986
Annual return made up to 25/10/85
dot icon18/09/1986
Annual return made up to 31/07/84

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gee, Steve Norman
Director
01/10/2018 - Present
2
Kenniston, Mark Victor
Director
25/04/1990 - 28/02/1999
1
Hills, William
Director
01/03/1999 - 30/06/2000
1
Land, Bernard Alan
Secretary
01/04/2000 - 31/03/2001
177
Brown, David Whitson
Director
01/06/2012 - Present
-

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 3 CLAREMONT CRESCENT MANAGEMENT COMPANY LIMITED

3 CLAREMONT CRESCENT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/02/1983 with the registered office located at Claremont House, 3 Claremont Crescent, Weston-Super-Mare, Avon BS23 2ED. There are currently 4 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 3 CLAREMONT CRESCENT MANAGEMENT COMPANY LIMITED?

toggle

3 CLAREMONT CRESCENT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/02/1983 .

Where is 3 CLAREMONT CRESCENT MANAGEMENT COMPANY LIMITED located?

toggle

3 CLAREMONT CRESCENT MANAGEMENT COMPANY LIMITED is registered at Claremont House, 3 Claremont Crescent, Weston-Super-Mare, Avon BS23 2ED.

What does 3 CLAREMONT CRESCENT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 3 CLAREMONT CRESCENT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/12/2025: Director's details changed for Mrs Anne Nutland on 2009-10-01.