CLAREMONT COURT (HIGH WYCOMBE) LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT COURT (HIGH WYCOMBE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06088138

Incorporation date

07/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2007)
dot icon07/04/2026
Appointment of Mr John Bajina as a director on 2026-04-02
dot icon10/03/2026
Termination of appointment of John Bajina as a director on 2026-02-15
dot icon10/03/2026
Confirmation statement made on 2026-02-15 with updates
dot icon10/03/2026
Register inspection address has been changed from 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to 126a High Street Ruislip Greater London HA4 8LL
dot icon09/03/2026
Appointment of Mr David Paul Fairhead as a director on 2026-02-15
dot icon17/11/2025
Secretary's details changed for Leasehold Management Services Ltd on 2025-11-17
dot icon17/11/2025
Change of details for Leasehold Management Services Ltd as a person with significant control on 2025-11-17
dot icon08/09/2025
Register inspection address has been changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
dot icon06/09/2025
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-09-06
dot icon06/09/2025
Director's details changed for John Bajina on 2025-09-06
dot icon24/06/2025
Micro company accounts made up to 2024-12-31
dot icon15/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon12/03/2024
Micro company accounts made up to 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon23/11/2023
Secretary's details changed for Leasehold Management Services Ltd on 2023-11-23
dot icon23/11/2023
Change of details for Leasehold Management Services Ltd as a person with significant control on 2023-11-23
dot icon23/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon08/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon12/04/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon21/02/2019
Termination of appointment of Andrew David Smith as a director on 2019-02-21
dot icon21/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon12/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon01/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon10/02/2016
Secretary's details changed for Leasehold Management Services Ltd on 2014-08-04
dot icon17/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon16/02/2015
Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
dot icon14/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/08/2014
Registered office address changed from 5 Priory Road High Wycombe Bucks HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2014-08-11
dot icon17/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon29/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon19/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon02/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon08/02/2011
Director's details changed for John Bajina on 2011-02-07
dot icon08/02/2011
Director's details changed for Andrew David Smith on 2011-02-07
dot icon24/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon08/02/2010
Secretary's details changed for Leasehold Management Services Ltd on 2010-02-07
dot icon08/02/2010
Register(s) moved to registered inspection location
dot icon08/02/2010
Director's details changed for Andrew David Smith on 2010-02-07
dot icon08/02/2010
Termination of appointment of Carol Bajina as a secretary
dot icon08/02/2010
Register inspection address has been changed
dot icon08/02/2010
Director's details changed for John Bajina on 2010-02-07
dot icon02/09/2009
Director appointed andrew david smith
dot icon20/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/03/2009
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon23/02/2009
Return made up to 07/02/09; full list of members
dot icon26/11/2008
Total exemption full accounts made up to 2008-02-29
dot icon07/05/2008
Return made up to 07/02/08; full list of members
dot icon07/05/2008
Secretary appointed leasehold management services LTD
dot icon11/03/2008
Registered office changed on 11/03/2008 from 55 west wycombe road high wycombe HP11 2LR
dot icon15/03/2007
New secretary appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
Secretary resigned
dot icon15/03/2007
Director resigned
dot icon07/02/2007
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
15/02/2027
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
1.63K
-
0.00
-
-
2022
0
6.71K
-
0.00
10.89K
-
2023
0
5.06K
-
0.00
-
-
2023
0
5.06K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.06K £Descended-24.51 % *

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
Fairhead, David
Director
15/02/2026 - Present
102
LMS SHERIDANS LTD
Corporate Secretary
07/05/2008 - Present
330
Bajina, John
Director
07/02/2007 - 15/02/2026
1
Bajina, John
Director
02/04/2026 - Present
1

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 (HIGH WYCOMBE) LIMITED

CLAREMONT COURT (HIGH WYCOMBE) LIMITED is an(a) Active company incorporated on 07/02/2007 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. 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 (HIGH WYCOMBE) LIMITED?

toggle

CLAREMONT COURT (HIGH WYCOMBE) LIMITED is currently Active. It was registered on 07/02/2007 .

Where is CLAREMONT COURT (HIGH WYCOMBE) LIMITED located?

toggle

CLAREMONT COURT (HIGH WYCOMBE) LIMITED is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does CLAREMONT COURT (HIGH WYCOMBE) LIMITED do?

toggle

CLAREMONT COURT (HIGH WYCOMBE) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLAREMONT COURT (HIGH WYCOMBE) LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mr John Bajina as a director on 2026-04-02.