CLAREMONT COURT MANAGEMENT (TAUNTON) LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT COURT MANAGEMENT (TAUNTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01016662

Incorporation date

05/07/1971

Size

Micro Entity

Contacts

Registered address

Registered address

Lewis Associates, 10 Norrington Way, Chard, Somerset TA20 2JPCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1971)
dot icon31/03/2026
Notification of a person with significant control statement
dot icon11/03/2026
Cessation of Justine Elizabeth Orchard as a person with significant control on 2026-03-10
dot icon04/02/2026
Notification of Justine Elizabeth Orchard as a person with significant control on 2026-02-04
dot icon29/01/2026
Cessation of Douglas Neil Lewis as a person with significant control on 2026-01-29
dot icon29/01/2026
Termination of appointment of Jonathan Weeks as a director on 2026-01-29
dot icon29/01/2026
Appointment of Mrs Justine Elizabeth Orchard as a director on 2026-01-29
dot icon20/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon17/08/2025
Micro company accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon30/10/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon25/04/2023
Micro company accounts made up to 2022-12-31
dot icon28/10/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon18/05/2022
Micro company accounts made up to 2021-12-31
dot icon10/11/2021
Withdrawal of a person with significant control statement on 2021-11-10
dot icon10/11/2021
Withdrawal of a person with significant control statement on 2021-11-10
dot icon10/11/2021
Withdrawal of a person with significant control statement on 2021-11-10
dot icon26/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon26/10/2021
Notification of Douglas Neil Lewis as a person with significant control on 2021-10-26
dot icon24/09/2021
Termination of appointment of Pauline Freda Mumford as a director on 2021-09-24
dot icon08/08/2021
Micro company accounts made up to 2020-12-31
dot icon08/07/2021
Notification of a person with significant control statement
dot icon08/02/2021
Notification of a person with significant control statement
dot icon12/11/2020
Notification of a person with significant control statement
dot icon09/11/2020
Appointment of Mr Douglas Neil Lewis as a secretary on 2020-10-09
dot icon09/11/2020
Termination of appointment of Carol Elizabeth Lewis as a secretary on 2020-11-09
dot icon24/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon04/08/2020
Micro company accounts made up to 2019-12-31
dot icon28/11/2019
Termination of appointment of Christopher Gregory Patrack Chesterman as a director on 2019-11-28
dot icon09/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon02/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon25/07/2018
Termination of appointment of Josephine Mary Hancock as a director on 2018-03-08
dot icon13/07/2018
Micro company accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon15/02/2018
Appointment of Mr Christopher Gregory Patrack Chesterman as a director on 2018-02-15
dot icon11/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-05 with no updates
dot icon28/06/2016
Annual return made up to 2016-06-05 no member list
dot icon03/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/10/2015
Termination of appointment of David Roger Wheeler as a director on 2015-10-12
dot icon25/06/2015
Annual return made up to 2015-06-05 no member list
dot icon26/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2014
Appointment of Mr Jonathan Weeks as a director on 2014-06-11
dot icon19/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-06-05 no member list
dot icon12/06/2014
Termination of appointment of Dorothy Beadling as a director
dot icon12/06/2014
Termination of appointment of Andreas Lehner as a director
dot icon24/06/2013
Annual return made up to 2013-06-05 no member list
dot icon21/05/2013
Appointment of Mr David Roger Wheeler as a director
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/06/2012
Annual return made up to 2012-06-05 no member list
dot icon26/04/2012
Appointment of Mr Andreas Lehner as a director
dot icon24/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/08/2011
Annual return made up to 2011-06-05 no member list
dot icon23/06/2011
Director's details changed for Miss Pauline Freda Mumford on 2010-06-05
dot icon23/06/2011
Director's details changed for Mrs Dorothy Margaret Beadling on 2010-06-05
dot icon23/06/2011
Director's details changed for Mrs Josephine Mary Hancock on 2010-06-05
dot icon14/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-06-05 no member list
dot icon14/06/2010
Director's details changed for Josephine Mary Hancock on 2010-06-01
dot icon14/06/2010
Director's details changed for Dorothy Margaret Beadling on 2010-06-01
dot icon14/06/2010
Director's details changed for Miss Pauline Freda Mumford on 2010-06-01
dot icon11/06/2009
Annual return made up to 05/06/09
dot icon11/06/2009
Appointment terminated director jeanne smith
dot icon11/06/2009
Appointment terminated director ian downs
dot icon11/06/2009
Appointment terminated director margaret bennett
dot icon06/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/07/2008
Annual return made up to 05/06/08
dot icon14/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/09/2007
New director appointed
dot icon21/07/2007
Annual return made up to 05/06/07
dot icon21/07/2007
Director resigned
dot icon21/07/2007
Director resigned
dot icon09/11/2006
Secretary resigned
dot icon09/11/2006
Annual return made up to 05/06/06
dot icon16/08/2006
Registered office changed on 16/08/06 from: 4 wood street taunton somerset TA1 1UN
dot icon16/08/2006
New secretary appointed
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon04/10/2005
Secretary resigned
dot icon04/10/2005
Registered office changed on 04/10/05 from: 8 claremont court windsor close taunton somerset TA1 4LP
dot icon04/10/2005
New secretary appointed
dot icon18/06/2005
New director appointed
dot icon18/06/2005
Annual return made up to 05/06/05
dot icon11/03/2005
Full accounts made up to 2004-12-31
dot icon14/06/2004
Annual return made up to 05/06/04
dot icon15/03/2004
Full accounts made up to 2003-12-31
dot icon20/06/2003
Annual return made up to 05/06/03
dot icon12/06/2003
New director appointed
dot icon28/04/2003
Full accounts made up to 2002-12-31
dot icon16/06/2002
New director appointed
dot icon16/06/2002
Annual return made up to 05/06/02
dot icon03/05/2002
Full accounts made up to 2001-12-31
dot icon30/11/2001
Registered office changed on 30/11/01 from: 5 claremont court windsor close galmington, taunton somerset TA1 4LP
dot icon30/11/2001
Director resigned
dot icon18/06/2001
Annual return made up to 05/06/01
dot icon04/04/2001
Full accounts made up to 2000-12-31
dot icon15/06/2000
Annual return made up to 05/06/00
dot icon19/04/2000
Full accounts made up to 1999-12-31
dot icon23/06/1999
Annual return made up to 05/06/99
dot icon09/03/1999
Full accounts made up to 1998-12-31
dot icon19/06/1998
Annual return made up to 05/06/98
dot icon19/06/1998
New director appointed
dot icon31/05/1998
Full accounts made up to 1997-12-31
dot icon09/06/1997
Full accounts made up to 1996-12-31
dot icon09/06/1997
New director appointed
dot icon09/06/1997
Annual return made up to 05/06/97
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon10/06/1996
Annual return made up to 05/06/96
dot icon01/06/1995
Full accounts made up to 1994-12-31
dot icon01/06/1995
Annual return made up to 05/06/95
dot icon16/05/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Director resigned;new director appointed
dot icon20/06/1994
Full accounts made up to 1993-12-31
dot icon14/06/1994
Annual return made up to 05/06/94
dot icon07/05/1994
Director resigned
dot icon11/06/1993
Full accounts made up to 1992-12-31
dot icon11/06/1993
Annual return made up to 05/06/93
dot icon18/06/1992
Full accounts made up to 1991-12-31
dot icon10/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon10/06/1992
Annual return made up to 05/06/92
dot icon16/07/1991
Director resigned
dot icon03/07/1991
Director resigned;new director appointed
dot icon03/07/1991
Director resigned;new director appointed
dot icon03/07/1991
Director resigned
dot icon16/06/1991
Full accounts made up to 1990-12-31
dot icon16/06/1991
Annual return made up to 11/06/91
dot icon15/06/1990
Full accounts made up to 1989-12-31
dot icon15/06/1990
Director resigned;new director appointed
dot icon15/06/1990
Annual return made up to 11/06/90
dot icon15/06/1990
Registered office changed on 15/06/90 from: 5 claremont court windsor close galmington taunton somerset TA1 4LP
dot icon03/05/1990
Secretary resigned;new secretary appointed
dot icon20/06/1989
Director resigned;new director appointed
dot icon08/06/1989
Full accounts made up to 1988-12-31
dot icon08/06/1989
Annual return made up to 30/05/89
dot icon27/06/1988
Full accounts made up to 1987-12-31
dot icon27/06/1988
Annual return made up to 12/06/88
dot icon21/07/1987
Full accounts made up to 1986-12-31
dot icon21/07/1987
Annual return made up to 21/05/87
dot icon18/06/1986
Full accounts made up to 1985-12-31
dot icon18/06/1986
Annual return made up to 16/06/86
dot icon18/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/07/1971
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/09/2026
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lehner, Andreas
Director
16/04/2012 - 11/06/2014
17
Lewis, Carol Elizabeth
Secretary
01/07/2006 - 09/11/2020
33
Wheeler, David Roger
Director
25/04/2013 - 12/10/2015
1
Orchard, Justine Elizabeth
Director
29/01/2026 - Present
15
Morrell, Ian Nathan
Secretary
01/08/2005 - 28/06/2006
1

Persons with Significant Control

7
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 MANAGEMENT (TAUNTON) LIMITED

CLAREMONT COURT MANAGEMENT (TAUNTON) LIMITED is an(a) Active company incorporated on 05/07/1971 with the registered office located at Lewis Associates, 10 Norrington Way, Chard, Somerset TA20 2JP. There are currently 2 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 MANAGEMENT (TAUNTON) LIMITED?

toggle

CLAREMONT COURT MANAGEMENT (TAUNTON) LIMITED is currently Active. It was registered on 05/07/1971 .

Where is CLAREMONT COURT MANAGEMENT (TAUNTON) LIMITED located?

toggle

CLAREMONT COURT MANAGEMENT (TAUNTON) LIMITED is registered at Lewis Associates, 10 Norrington Way, Chard, Somerset TA20 2JP.

What does CLAREMONT COURT MANAGEMENT (TAUNTON) LIMITED do?

toggle

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

What is the latest filing for CLAREMONT COURT MANAGEMENT (TAUNTON) LIMITED?

toggle

The latest filing was on 31/03/2026: Notification of a person with significant control statement.