CLAREMONT COURT (BIGGLESWADE) LTD

Register to unlock more data on OkredoRegister

CLAREMONT COURT (BIGGLESWADE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04943784

Incorporation date

27/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2003)
dot icon04/11/2025
Confirmation statement made on 2025-10-27 with updates
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/03/2025
Director's details changed for Mr Christopher Simon Rose on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Catherine Elizabeth Rose on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Lindsey Anita Knight on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon04/11/2024
Confirmation statement made on 2024-10-27 with updates
dot icon04/07/2024
Termination of appointment of Kathleen Ann Cox as a director on 2024-07-04
dot icon23/05/2024
Micro company accounts made up to 2023-12-31
dot icon20/05/2024
Appointment of Mrs Lindsey Anita Knight as a director on 2024-05-20
dot icon22/02/2024
Appointment of Mrs Catherine Elizabeth Rose as a director on 2024-02-22
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/01/2023
Appointment of Mr Christopher Rose as a director on 2023-01-06
dot icon07/11/2022
Confirmation statement made on 2022-10-27 with updates
dot icon18/08/2022
Micro company accounts made up to 2021-12-31
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon03/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon08/06/2021
Micro company accounts made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-10-27 with updates
dot icon12/06/2020
Micro company accounts made up to 2019-12-31
dot icon28/11/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-28
dot icon28/11/2019
Termination of appointment of Fba (Directors & Secretaries) Ltd as a secretary on 2019-11-28
dot icon28/11/2019
Registered office address changed from Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU to 94 Park Lane Croydon Surrey CR0 1JB on 2019-11-28
dot icon28/10/2019
Confirmation statement made on 2019-10-27 with updates
dot icon27/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-27 with updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/11/2017
Statement of capital following an allotment of shares on 2017-11-28
dot icon01/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/12/2015
Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 2015-12-01
dot icon03/12/2015
Termination of appointment of Terry Butson as a secretary on 2015-12-01
dot icon10/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon10/11/2015
Secretary's details changed for Terry Butson on 2015-09-01
dot icon17/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/09/2015
Termination of appointment of Margaret Latham as a director on 2015-03-31
dot icon18/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon18/11/2014
Registered office address changed from Yew Tree House the Shrubbery Church Street St Neots Cambs PE19 2BU to Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU on 2014-11-18
dot icon07/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon16/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/10/2013
Director's details changed for Margaret Latham on 2013-10-01
dot icon16/10/2013
Director's details changed for Kathleen Ann Cox on 2013-10-01
dot icon23/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon23/11/2012
Registered office address changed from Suite 4 Orchard House Tebbutts Road St Neots Cambs PE19 1AW on 2012-11-23
dot icon23/11/2012
Secretary's details changed for Terry Butson on 2012-11-01
dot icon23/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon02/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon06/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2009-10-27 with full list of shareholders
dot icon27/04/2010
Director's details changed for Margaret Latham on 2009-10-01
dot icon27/04/2010
Director's details changed for Kathleen Ann Cox on 2009-10-01
dot icon12/03/2010
Termination of appointment of Charanjit Bhamra as a director
dot icon12/03/2010
Termination of appointment of Ravinder Bhamra as a secretary
dot icon22/01/2010
Registered office address changed from 20 Strathmore Avenue Hitchin Hertfordshire SG5 1SL on 2010-01-22
dot icon08/01/2010
Appointment of Kathleen Ann Cox as a director
dot icon08/01/2010
Appointment of Margaret Latham as a director
dot icon08/01/2010
Appointment of Terry Butson as a secretary
dot icon23/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/07/2009
Return made up to 27/10/08; full list of members
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon21/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/12/2007
Return made up to 27/10/07; full list of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/04/2007
Return made up to 27/10/06; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/02/2006
Return made up to 27/10/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/02/2005
Return made up to 27/10/04; full list of members
dot icon10/02/2005
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New secretary appointed
dot icon29/10/2003
Secretary resigned
dot icon29/10/2003
Director resigned
dot icon27/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
21.00
-
0.00
-
-
2022
0
21.00
-
0.00
-
-
2023
0
21.00
-
0.00
-
-
2023
0
21.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

21.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Christopher
Director
06/01/2023 - Present
-
Rose, Catherine Elizabeth
Director
22/02/2024 - Present
5
Knight, Lindsey Anita
Director
20/05/2024 - Present
-
Cox, Kathleen Ann
Director
21/09/2009 - 04/07/2024
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAREMONT COURT (BIGGLESWADE) LTD

CLAREMONT COURT (BIGGLESWADE) LTD is an(a) Active company incorporated on 27/10/2003 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 CLAREMONT COURT (BIGGLESWADE) LTD?

toggle

CLAREMONT COURT (BIGGLESWADE) LTD is currently Active. It was registered on 27/10/2003 .

Where is CLAREMONT COURT (BIGGLESWADE) LTD located?

toggle

CLAREMONT COURT (BIGGLESWADE) LTD is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CLAREMONT COURT (BIGGLESWADE) LTD do?

toggle

CLAREMONT COURT (BIGGLESWADE) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLAREMONT COURT (BIGGLESWADE) LTD?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-27 with updates.