CLAREMONT BILSTON (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT BILSTON (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06399413

Incorporation date

15/10/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O Principle Estate Services Limited, 137 Newhall Street, Birmingham B3 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2007)
dot icon15/12/2025
Termination of appointment of Thomas David George Townsend as a director on 2025-12-09
dot icon09/12/2025
Accounts for a dormant company made up to 2025-10-31
dot icon17/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon08/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon02/05/2025
Registered office address changed from 137 Newhall Street Birmingham B3 1SF England to C/O Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on 2025-05-02
dot icon02/05/2025
Secretary's details changed for Principle Estate Services on 2025-05-01
dot icon01/05/2025
Registered office address changed from C/O Pennycuick Collins 54 Hagley Road Birmingham B16 8PE England to 137 Newhall Street Birmingham B3 1SF on 2025-05-01
dot icon01/05/2025
Termination of appointment of Pennycuick Collins Limited as a secretary on 2025-04-17
dot icon01/05/2025
Appointment of Principle Estate Services as a secretary on 2025-04-18
dot icon14/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon15/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon04/12/2023
Appointment of Mr Gurdip Singh Koner as a director on 2023-11-22
dot icon12/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon27/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon16/02/2023
Termination of appointment of Jian Gaspar as a director on 2023-02-17
dot icon07/11/2022
Appointment of Mr Aaron Smith as a director on 2022-11-07
dot icon19/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon22/08/2022
Termination of appointment of Lee Jordan Tooze as a director on 2022-08-22
dot icon22/08/2022
Termination of appointment of Aaron Smith as a director on 2022-08-22
dot icon22/08/2022
Termination of appointment of Dawn Collete Porter as a director on 2022-08-22
dot icon22/08/2022
Termination of appointment of Mark Fellows as a director on 2022-08-22
dot icon17/08/2022
Appointment of Dawn Collete Porter as a director on 2022-07-28
dot icon17/08/2022
Appointment of Mr Lee Jordan Tooze as a director on 2022-07-28
dot icon17/08/2022
Appointment of Mark Fellows as a director on 2022-07-28
dot icon12/08/2022
Appointment of Mr Aaron Smith as a director on 2022-08-12
dot icon13/07/2022
Termination of appointment of Kerrie Theresa Kerrigan as a director on 2022-06-30
dot icon13/07/2022
Termination of appointment of Ivan Louis Hollins as a director on 2022-06-30
dot icon13/07/2022
Termination of appointment of Elizabeth Anne Hacking as a director on 2022-06-30
dot icon27/06/2022
Appointment of Miss Jian Gaspar as a director on 2022-06-27
dot icon26/04/2022
Appointment of Pennycuick Collins Limited as a secretary on 2022-04-13
dot icon26/04/2022
Termination of appointment of Lyndsey Cannon-Leach as a secretary on 2022-04-13
dot icon26/04/2022
Appointment of Mr Thomas David George Townsend as a director on 2022-04-13
dot icon14/02/2022
Appointment of Miss Elizabeth Anne Hacking as a director on 2022-02-02
dot icon14/02/2022
Termination of appointment of Keith Raymond Walters as a director on 2022-02-14
dot icon21/01/2022
Termination of appointment of Elizabeth Anne Hacking as a director on 2022-01-21
dot icon01/01/2022
Accounts for a dormant company made up to 2021-10-31
dot icon13/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon06/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon13/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon01/11/2019
Accounts for a dormant company made up to 2019-10-31
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon02/07/2019
Appointment of Mr Ivan Louis Hollins as a director on 2019-06-10
dot icon01/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon07/08/2018
Notification of a person with significant control statement
dot icon12/06/2018
Termination of appointment of Daniel Norman Ross Potter as a director on 2018-05-14
dot icon09/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon19/09/2017
Registered office address changed from 54 Hagley Road Birmingham B16 8PE England to C/O Pennycuick Collins 54 Hagley Road Birmingham B16 8PE on 2017-09-19
dot icon19/09/2017
Termination of appointment of Kerrie Theresa Walters as a director on 2017-09-19
dot icon19/09/2017
Director's details changed for Keith Raymond Walters on 2017-09-19
dot icon19/09/2017
Director's details changed for Mr Daniel Norman Ross Potter on 2017-09-19
dot icon19/09/2017
Director's details changed for Mrs Elizabeth Anne Hacking on 2017-09-19
dot icon18/09/2017
Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 2017-09-18
dot icon18/09/2017
Termination of appointment of Joanne Iddon as a secretary on 2017-09-18
dot icon18/09/2017
Cessation of Michael John Gaskell as a person with significant control on 2017-09-18
dot icon28/07/2017
Registered office address changed from Morland House Altrincham Road Wilmslow Cheshire SK9 5NW to 54 Hagley Road Birmingham B16 8PE on 2017-07-28
dot icon28/07/2017
Termination of appointment of Peter David Kendall as a director on 2017-07-19
dot icon28/07/2017
Termination of appointment of Joanne Iddon as a director on 2017-07-19
dot icon10/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon28/11/2016
Termination of appointment of George Edward Mainwaring as a director on 2016-03-15
dot icon28/11/2016
Termination of appointment of Michael Andrew Ward as a director on 2016-02-16
dot icon28/11/2016
Termination of appointment of George Edward Mainwaring as a director on 2016-03-15
dot icon17/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon18/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon23/10/2015
Annual return made up to 2015-10-15 no member list
dot icon20/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/10/2014
Annual return made up to 2014-10-15 no member list
dot icon01/08/2014
Appointment of Kerrie Theresa Kerrigan as a director on 2014-04-23
dot icon01/08/2014
Appointment of Keith Raymond Walters as a director
dot icon01/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/06/2014
Appointment of Kerrie Theresa Walters as a director
dot icon12/06/2014
Appointment of Keith Raymond Walters as a director
dot icon08/05/2014
Appointment of Michael Andrew Ward as a director
dot icon08/05/2014
Appointment of Daniel Norman Ross Potter as a director
dot icon08/05/2014
Appointment of George Edward Mainwaring as a director
dot icon08/05/2014
Appointment of Mrs Elizabeth Anne Hacking as a director
dot icon16/10/2013
Annual return made up to 2013-10-15 no member list
dot icon03/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-15 no member list
dot icon10/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-15 no member list
dot icon02/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/10/2010
Annual return made up to 2010-10-15 no member list
dot icon07/04/2010
Accounts for a dormant company made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-10-15 no member list
dot icon13/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon15/10/2008
Annual return made up to 15/10/08
dot icon12/05/2008
Director and secretary appointed joanne iddon
dot icon12/05/2008
Director appointed peter david kendall
dot icon28/04/2008
Appointment terminated director instant companies LIMITED
dot icon28/04/2008
Appointment terminated director and secretary swift incorporations LIMITED
dot icon15/10/2007
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
31/10/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Aaron
Director
07/11/2022 - Present
-
PENNYCUICK COLLINS LIMITED
Corporate Secretary
13/04/2022 - 17/04/2025
120
PRINCIPLE ESTATE SERVICES LIMITED
Corporate Secretary
18/04/2025 - Present
144
Potter, Daniel Norman Ross
Director
23/04/2014 - 14/05/2018
61
Gaspar, Jian
Director
27/06/2022 - 17/02/2023
-

Persons with Significant Control

2
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 BILSTON (MANAGEMENT COMPANY) LIMITED

CLAREMONT BILSTON (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 15/10/2007 with the registered office located at C/O Principle Estate Services Limited, 137 Newhall Street, Birmingham B3 1SF. There are currently 3 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 BILSTON (MANAGEMENT COMPANY) LIMITED?

toggle

CLAREMONT BILSTON (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 15/10/2007 .

Where is CLAREMONT BILSTON (MANAGEMENT COMPANY) LIMITED located?

toggle

CLAREMONT BILSTON (MANAGEMENT COMPANY) LIMITED is registered at C/O Principle Estate Services Limited, 137 Newhall Street, Birmingham B3 1SF.

What does CLAREMONT BILSTON (MANAGEMENT COMPANY) LIMITED do?

toggle

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

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

toggle

The latest filing was on 15/12/2025: Termination of appointment of Thomas David George Townsend as a director on 2025-12-09.