4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED

Register to unlock more data on OkredoRegister

4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02780208

Incorporation date

15/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

15a Waterloo Street, Weston-Super-Mare BS23 1LACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1993)
dot icon28/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon16/10/2025
Micro company accounts made up to 2025-01-31
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon20/09/2024
Micro company accounts made up to 2024-01-31
dot icon30/07/2024
Registered office address changed from C/O Saturley Garner & Co. Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2024-07-30
dot icon30/07/2024
Termination of appointment of Elizabeth Lucy Bianca Hunter as a secretary on 2024-06-21
dot icon30/07/2024
Appointment of Stephen & Co Block Management as a secretary on 2024-06-22
dot icon30/07/2024
Director's details changed for Mr Edward Graham Billington on 2024-06-22
dot icon29/05/2024
Termination of appointment of David Richard Dryden as a director on 2024-05-29
dot icon30/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/10/2023
Registered office address changed from The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom to C/O Saturley Garner & Co. Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 2023-10-12
dot icon12/10/2023
Director's details changed for David Richard Dryden on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr Edward Graham Billington on 2023-10-12
dot icon12/10/2023
Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on 2023-10-12
dot icon26/09/2023
Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on 2023-09-26
dot icon25/09/2023
Registered office address changed from Office 3 Pure Offices Pastures Avenue, St Georges Weston-Super-Mare North Somerset BS22 7SB United Kingdom to The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 2023-09-25
dot icon25/09/2023
Director's details changed for David Richard Dryden on 2023-09-25
dot icon25/09/2023
Director's details changed for Mr Edward Graham Billington on 2023-09-25
dot icon01/03/2023
Confirmation statement made on 2023-01-25 with updates
dot icon18/01/2023
Registered office address changed from Unit 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare Somerset BS22 7SB England to Office 3 Pure Offices Pastures Avenue, St Georges Weston-Super-Mare North Somerset BS22 7SB on 2023-01-18
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon22/03/2021
Confirmation statement made on 2021-01-25 with updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with updates
dot icon01/11/2019
Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 2019-08-31
dot icon24/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-25 with updates
dot icon23/01/2019
Termination of appointment of Sandra Ann Demer as a director on 2019-01-02
dot icon07/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/03/2018
Confirmation statement made on 2018-01-25 with updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/09/2017
Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 2017-06-27
dot icon07/07/2017
Director's details changed for Mr Edward Graham Billington on 2017-07-07
dot icon07/07/2017
Director's details changed for David Richard Dryden on 2017-06-28
dot icon07/07/2017
Director's details changed for Mrs Sandra Ann Demer on 2017-06-28
dot icon03/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon18/08/2016
Registered office address changed from 3 Boulevard Weston-Super-Mare North Somerset BS23 1NN to Unit 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare Somerset BS22 7SB on 2016-08-18
dot icon18/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/10/2015
Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 2015-10-27
dot icon29/10/2015
Termination of appointment of Timothy Peter Edward Garner as a secretary on 2015-10-27
dot icon09/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/05/2012
Termination of appointment of Kathleen Payne as a director
dot icon02/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon06/12/2011
Appointment of Mrs Sandra Ann Demer as a director
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/11/2011
Termination of appointment of Harold Demer as a director
dot icon02/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon03/11/2010
Termination of appointment of Angela Rockach as a director
dot icon02/11/2010
Appointment of Mr Timothy Peter Edward Garner as a secretary
dot icon02/11/2010
Termination of appointment of Kathleen Payne as a secretary
dot icon02/11/2010
Registered office address changed from 4 Claremont Crescent Weston Super Mare Avon BS23 2ED on 2010-11-02
dot icon19/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon29/01/2010
Annual return made up to 2010-01-25
dot icon19/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon06/01/2009
Return made up to 01/01/09; full list of members
dot icon05/01/2009
Accounts for a dormant company made up to 2008-01-31
dot icon29/01/2008
Return made up to 01/01/08; no change of members
dot icon08/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon15/01/2007
Return made up to 01/01/07; full list of members
dot icon05/10/2006
Accounts for a dormant company made up to 2006-01-31
dot icon24/01/2006
Return made up to 01/01/06; full list of members
dot icon14/10/2005
Accounts for a dormant company made up to 2005-01-31
dot icon07/01/2005
Return made up to 01/01/05; full list of members
dot icon23/12/2004
Accounts for a dormant company made up to 2004-01-31
dot icon18/10/2004
New director appointed
dot icon18/10/2004
Director resigned
dot icon29/01/2004
Return made up to 15/01/04; full list of members
dot icon29/01/2004
Director resigned
dot icon04/09/2003
Accounts for a dormant company made up to 2003-01-31
dot icon20/02/2003
Return made up to 15/01/03; full list of members
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon02/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon23/09/2002
New secretary appointed;new director appointed
dot icon05/03/2002
Return made up to 15/01/02; full list of members
dot icon04/03/2002
Secretary resigned
dot icon25/01/2002
New director appointed
dot icon25/01/2002
New director appointed
dot icon12/11/2001
Accounts for a dormant company made up to 2001-01-31
dot icon25/05/2001
Return made up to 15/01/01; change of members
dot icon25/05/2001
New director appointed
dot icon25/05/2001
New director appointed
dot icon04/05/2001
New director appointed
dot icon11/10/2000
Accounts for a dormant company made up to 2000-01-31
dot icon28/01/2000
Return made up to 15/01/00; full list of members
dot icon28/10/1999
Accounts for a dormant company made up to 1999-01-31
dot icon22/01/1999
Return made up to 15/01/99; no change of members
dot icon01/10/1998
Accounts for a dormant company made up to 1998-01-31
dot icon11/02/1998
Return made up to 15/01/98; no change of members
dot icon16/10/1997
Accounts for a dormant company made up to 1997-01-31
dot icon24/02/1997
Return made up to 15/01/97; full list of members
dot icon11/02/1997
New director appointed
dot icon14/01/1997
Accounts for a dormant company made up to 1996-01-31
dot icon29/11/1995
Accounts for a dormant company made up to 1995-01-31
dot icon17/02/1995
Return made up to 15/01/95; no change of members
dot icon19/10/1994
Accounts for a dormant company made up to 1994-01-31
dot icon31/03/1994
Resolutions
dot icon31/03/1994
Resolutions
dot icon06/02/1994
New secretary appointed
dot icon06/02/1994
Return made up to 15/01/94; full list of members
dot icon23/03/1993
Secretary resigned;new secretary appointed
dot icon23/03/1993
Director resigned
dot icon18/03/1993
Ad 06/02/93--------- £ si 4@1=4 £ ic 2/6
dot icon18/03/1993
Secretary resigned;new secretary appointed
dot icon18/03/1993
Director resigned;new director appointed
dot icon10/02/1993
Registered office changed on 10/02/93 from: somerset house temple street birmingham west midlands
dot icon10/02/1993
Secretary resigned
dot icon10/02/1993
Director resigned
dot icon15/01/1993
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
31/01/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEPHEN & CO BLOCK MANAGEMENT
Corporate Secretary
22/06/2024 - Present
100
Brewer, Kevin
Nominee Director
15/01/1993 - 19/01/1993
2895
Brewer, Suzanne
Nominee Secretary
15/01/1993 - 19/01/1993
2524
Rockach, Gary Bryan
Director
01/01/1997 - 24/10/2000
3
Billington, Edward Graham
Director
19/05/2000 - Present
2

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 4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED

4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED is an(a) Active company incorporated on 15/01/1993 with the registered office located at 15a Waterloo Street, Weston-Super-Mare BS23 1LA. There are currently 2 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 4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED?

toggle

4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED is currently Active. It was registered on 15/01/1993 .

Where is 4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED located?

toggle

4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED is registered at 15a Waterloo Street, Weston-Super-Mare BS23 1LA.

What does 4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED do?

toggle

4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-25 with no updates.