CLAREMONT AT FORTYFIVE LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT AT FORTYFIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06014590

Incorporation date

30/11/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London CR0 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2006)
dot icon07/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon21/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon21/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon21/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-27 with updates
dot icon27/03/2025
Director's details changed for Dev Indravadan Patel on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Colin Leslie Stokes on 2025-03-27
dot icon17/03/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon25/11/2024
Memorandum and Articles of Association
dot icon25/11/2024
Resolutions
dot icon20/11/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon18/11/2024
Statement of company's objects
dot icon18/11/2024
Notification of Dental Beauty Orthodontics Ltd as a person with significant control on 2024-10-29
dot icon18/11/2024
Cessation of Timothy Patrick Stephen Mcdonogh as a person with significant control on 2024-10-29
dot icon15/11/2024
Appointment of Dev Indravadan Patel as a director on 2024-10-29
dot icon15/11/2024
Appointment of Mr Colin Leslie Stokes as a director on 2024-10-29
dot icon15/11/2024
Appointment of Alexander David Mogg as a director on 2024-10-29
dot icon15/11/2024
Registered office address changed from 45 Foxley Lane Purley CR8 3EH England to Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London CR0 2BX on 2024-11-15
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon14/11/2023
Director's details changed for Mr Timothy Patrick Stephen Mcdonogh on 2023-11-07
dot icon17/01/2023
Termination of appointment of Julie Scudder as a secretary on 2023-01-04
dot icon17/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2021
Confirmation statement made on 2020-11-30 with updates
dot icon16/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/06/2019
Registered office address changed from Network House Station Yard Thame Oxfordshire OX9 3UH to 45 Foxley Lane Purley CR8 3EH on 2019-06-11
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon12/06/2018
Appointment of Ms Julie Scudder as a secretary on 2018-05-30
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon12/04/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon30/11/2016
Termination of appointment of Lees Limited as a secretary on 2016-09-20
dot icon17/10/2016
Registered office address changed from 45 Foxley Lane Purley Surrey CR8 3EH to Network House Station Yard Thame Oxfordshire OX9 3UH on 2016-10-17
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon23/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon20/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon12/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon15/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon14/12/2009
Director's details changed for Timothy Patrick Mcdonogh on 2009-10-02
dot icon14/12/2009
Secretary's details changed for Lees Limited on 2009-10-02
dot icon05/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/12/2008
Return made up to 30/11/08; full list of members
dot icon25/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/12/2007
Return made up to 30/11/07; full list of members
dot icon29/04/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon12/12/2006
Certificate of change of name
dot icon30/11/2006
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
31/12/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.00M
-
0.00
273.47K
-
2022
3
2.07M
-
0.00
1.35M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mogg, Alexander David
Director
29/10/2024 - Present
2
Scudder, Julie
Secretary
29/05/2018 - 03/01/2023
-
Patel, Dev Indravadan
Director
29/10/2024 - Present
121
Stokes, Colin Leslie
Director
29/10/2024 - Present
129
Mcdonogh, Timothy Patrick Stephen
Director
30/11/2006 - Present
12

Persons with Significant Control

3
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 AT FORTYFIVE LIMITED

CLAREMONT AT FORTYFIVE LIMITED is an(a) Active company incorporated on 30/11/2006 with the registered office located at Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London CR0 2BX. 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 AT FORTYFIVE LIMITED?

toggle

CLAREMONT AT FORTYFIVE LIMITED is currently Active. It was registered on 30/11/2006 .

Where is CLAREMONT AT FORTYFIVE LIMITED located?

toggle

CLAREMONT AT FORTYFIVE LIMITED is registered at Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London CR0 2BX.

What does CLAREMONT AT FORTYFIVE LIMITED do?

toggle

CLAREMONT AT FORTYFIVE LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for CLAREMONT AT FORTYFIVE LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-27 with no updates.