CLAREMONT FINESSE GROUP LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT FINESSE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11057486

Incorporation date

10/11/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

24a Myrtle Road, Dorking RH4 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2017)
dot icon26/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon02/02/2026
Director's details changed for Mrs Liana Claire Grimshaw on 2026-01-27
dot icon02/02/2026
Director's details changed for Mr Ian David Grimshaw on 2026-01-27
dot icon02/02/2026
Director's details changed for Mr Thomas Anthony Grimshaw on 2026-01-27
dot icon02/02/2026
Director's details changed for Mrs Zoe Jane Grimshaw on 2026-01-27
dot icon29/01/2026
Registered office address changed from 1a High Street Cobham Surrey KT11 3DH England to 24a Myrtle Road Dorking RH4 1DQ on 2026-01-29
dot icon04/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon27/11/2025
Director's details changed for Mrs Liana Grimshaw on 2025-11-27
dot icon27/11/2025
Director's details changed for Mr Tom Grimshaw on 2025-11-27
dot icon27/11/2025
Director's details changed for Mrs Zoe Grimshaw on 2025-11-27
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon25/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon27/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon22/12/2023
Director's details changed for Mr Tom Grimshaw on 2023-12-01
dot icon22/12/2023
Director's details changed for Mrs Zoe Grimshaw on 2023-12-01
dot icon04/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon27/03/2023
Purchase of own shares.
dot icon27/03/2023
Purchase of own shares.
dot icon22/03/2023
Confirmation statement made on 2022-11-23 with updates
dot icon22/02/2023
Second filing for the termination of Susan Grimshaw as a director
dot icon22/02/2023
Second filing for the termination of Leslie Grimshaw as a director
dot icon08/02/2023
Cancellation of shares. Statement of capital on 2022-09-28
dot icon08/02/2023
Cancellation of shares. Statement of capital on 2022-09-28
dot icon06/10/2022
Termination of appointment of Leslie Grimshaw as a director on 2022-08-18
dot icon06/10/2022
Termination of appointment of Susan Grimshaw as a director on 2022-08-18
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon05/10/2021
Director's details changed for Mr Tom Grimshaw on 2021-09-05
dot icon05/10/2021
Director's details changed for Mrs Zoe Grimshaw on 2021-09-05
dot icon05/10/2021
Director's details changed for Mrs Liana Grimshaw on 2021-09-05
dot icon05/10/2021
Director's details changed for Mrs Susan Grimshaw on 2021-09-05
dot icon05/10/2021
Director's details changed for Mr Leslie Grimshaw on 2021-09-05
dot icon05/10/2021
Director's details changed for Mr Ian Grimshaw on 2021-09-05
dot icon05/10/2021
Director's details changed for Mrs Liana Grimshaw on 2021-10-05
dot icon05/10/2021
Director's details changed for Mr Ian Grimshaw on 2021-10-05
dot icon05/10/2021
Registered office address changed from Suite 3 1 Dawes Court High Street Esher Surrey KT10 9QD England to 1a High Street Cobham Surrey KT11 3DH on 2021-10-05
dot icon25/04/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon25/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon20/11/2020
Director's details changed for Mrs Susan Grimshaw on 2020-11-18
dot icon20/11/2020
Director's details changed for Mr Ian Grimshaw on 2020-11-18
dot icon20/11/2020
Director's details changed for Mr Tom Grimshaw on 2020-11-18
dot icon20/11/2020
Director's details changed for Mrs Liana Grimshaw on 2020-11-18
dot icon20/11/2020
Director's details changed for Mrs Zoe Grimshaw on 2020-11-18
dot icon20/11/2020
Director's details changed for Mr Leslie Grimshaw on 2020-11-18
dot icon20/11/2020
Registered office address changed from 15B Oakcroft Road Chessington Surrey KT9 1RH England to Suite 3 1 Dawes Court High Street Esher Surrey KT10 9QD on 2020-11-20
dot icon21/08/2020
Appointment of Mrs Zoe Grimshaw as a director on 2020-04-01
dot icon21/08/2020
Appointment of Mrs Liana Grimshaw as a director on 2020-04-01
dot icon21/08/2020
Appointment of Mrs Susan Grimshaw as a director on 2020-04-01
dot icon29/06/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon07/06/2020
Director's details changed for Mr Tom Grimshaw on 2020-06-05
dot icon07/06/2020
Director's details changed for Mr Ian Grimshaw on 2020-06-05
dot icon07/06/2020
Director's details changed for Mr Leslie Grimshaw on 2020-06-05
dot icon07/06/2020
Registered office address changed from 1a High Street Cobham Surrey KT11 3DH England to 15B Oakcroft Road Chessington Surrey KT9 1RH on 2020-06-07
dot icon26/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon29/01/2019
Director's details changed for Mr Ian Grimshaw on 2019-01-16
dot icon25/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon16/10/2018
Previous accounting period shortened from 2018-11-30 to 2018-06-30
dot icon09/07/2018
Director's details changed for Mr Tom Grimshaw on 2018-06-25
dot icon09/07/2018
Director's details changed for Mr Leslie Grimshaw on 2018-06-25
dot icon09/07/2018
Director's details changed for Mr Ian Grimshaw on 2018-06-25
dot icon09/07/2018
Registered office address changed from Unt 4 Dunley Hill Court Ranmore Common Dorking Surrey RH5 6SX England to 1a High Street Cobham Surrey KT11 3DH on 2018-07-09
dot icon10/11/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* 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
30/06/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.19M
-
0.00
-
-
2022
6
1.99M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grimshaw, Liana
Director
01/04/2020 - Present
5
Grimshaw, Ian David
Director
10/11/2017 - Present
18
Grimshaw, Tom
Director
10/11/2017 - Present
19
Grimshaw, Leslie
Director
09/11/2017 - 27/09/2022
8
Grimshaw, Susan
Director
31/03/2020 - 27/09/2022
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLAREMONT FINESSE GROUP LIMITED

CLAREMONT FINESSE GROUP LIMITED is an(a) Active company incorporated on 10/11/2017 with the registered office located at 24a Myrtle Road, Dorking RH4 1DQ. 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 FINESSE GROUP LIMITED?

toggle

CLAREMONT FINESSE GROUP LIMITED is currently Active. It was registered on 10/11/2017 .

Where is CLAREMONT FINESSE GROUP LIMITED located?

toggle

CLAREMONT FINESSE GROUP LIMITED is registered at 24a Myrtle Road, Dorking RH4 1DQ.

What does CLAREMONT FINESSE GROUP LIMITED do?

toggle

CLAREMONT FINESSE GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLAREMONT FINESSE GROUP LIMITED?

toggle

The latest filing was on 26/03/2026: Unaudited abridged accounts made up to 2025-06-30.