CLAREMONT (ARNSIDE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT (ARNSIDE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04310325

Incorporation date

24/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chancery House, Kents Bank Road, Grange-Over-Sands, Cumbria LA11 7HDCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2001)
dot icon19/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon24/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon24/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon09/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/07/2021
Appointment of Mr. Neville Hillary Pereira as a director on 2021-07-21
dot icon21/07/2021
Termination of appointment of Katie Stephens as a director on 2021-07-21
dot icon25/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon04/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon21/08/2018
Appointment of Ms Katie Stephens as a director on 2018-08-08
dot icon20/08/2018
Termination of appointment of Trevor Stephens as a director on 2018-08-08
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon04/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon18/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon02/08/2016
Total exemption full accounts made up to 2015-10-31
dot icon22/07/2016
Appointment of Miss Heidi Birr as a director on 2016-02-04
dot icon21/07/2016
Termination of appointment of June Christine Birr as a director on 2016-02-04
dot icon03/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon27/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon06/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon04/09/2014
Termination of appointment of Simon Roger Moxon as a director on 2013-09-28
dot icon04/09/2014
Appointment of Mrs June Christine Birr as a director on 2013-09-28
dot icon31/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon31/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon06/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon25/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon31/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon31/08/2011
Register(s) moved to registered inspection location
dot icon31/08/2011
Register inspection address has been changed
dot icon31/08/2011
Appointment of Mr Trevor Stephens as a director
dot icon31/08/2011
Termination of appointment of James Gough as a director
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/09/2010
Accounts for a dormant company made up to 2009-10-31
dot icon23/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon23/08/2010
Director's details changed for Simon Roger Moxon on 2010-08-10
dot icon23/08/2010
Director's details changed for James Gough on 2010-08-10
dot icon23/08/2010
Director's details changed for Claire Asplin on 2010-08-10
dot icon03/09/2009
Return made up to 10/08/09; full list of members
dot icon12/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon04/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon02/09/2008
Return made up to 10/08/08; full list of members
dot icon18/01/2008
Registered office changed on 18/01/08 from: myrtle bank main street grange over sands cumbria LA11 6DR
dot icon24/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon01/09/2007
Return made up to 10/08/07; full list of members
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Director resigned
dot icon07/09/2006
Return made up to 10/08/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon04/05/2006
Secretary resigned
dot icon04/05/2006
New secretary appointed;new director appointed
dot icon04/05/2006
Director resigned
dot icon26/09/2005
Return made up to 10/08/05; full list of members
dot icon16/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon01/09/2004
Return made up to 10/08/04; full list of members
dot icon18/08/2004
New director appointed
dot icon06/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon13/11/2003
Return made up to 24/10/03; full list of members
dot icon25/07/2003
Accounts for a dormant company made up to 2002-10-31
dot icon26/06/2003
New director appointed
dot icon17/06/2003
New director appointed
dot icon17/06/2003
New director appointed
dot icon17/06/2003
New secretary appointed;new director appointed
dot icon17/06/2003
Secretary resigned;director resigned
dot icon17/06/2003
Director resigned
dot icon14/03/2003
Return made up to 24/10/02; full list of members
dot icon02/11/2001
New director appointed
dot icon02/11/2001
New secretary appointed;new director appointed
dot icon02/11/2001
Director resigned
dot icon02/11/2001
Secretary resigned
dot icon24/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Asplin, Claire
Director
13/04/2006 - Present
-
Mercer, Peter David
Director
05/06/2007 - Present
-
Stephens, Katie
Director
08/08/2018 - 21/07/2021
5
Birr, Heidi
Director
04/02/2016 - Present
-
Pereira, Neville Hillary, Mr.
Director
21/07/2021 - 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 CLAREMONT (ARNSIDE) MANAGEMENT COMPANY LIMITED

CLAREMONT (ARNSIDE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/10/2001 with the registered office located at Chancery House, Kents Bank Road, Grange-Over-Sands, Cumbria LA11 7HD. 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 CLAREMONT (ARNSIDE) MANAGEMENT COMPANY LIMITED?

toggle

CLAREMONT (ARNSIDE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/10/2001 .

Where is CLAREMONT (ARNSIDE) MANAGEMENT COMPANY LIMITED located?

toggle

CLAREMONT (ARNSIDE) MANAGEMENT COMPANY LIMITED is registered at Chancery House, Kents Bank Road, Grange-Over-Sands, Cumbria LA11 7HD.

What does CLAREMONT (ARNSIDE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CLAREMONT (ARNSIDE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-08-10 with no updates.