CLAREMONT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03982617

Incorporation date

28/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Mildenham Mill Mildenham Mill, Egg Lane, Worcester, Worcestershire WR3 7SACopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2000)
dot icon30/04/2026
Confirmation statement made on 2026-04-28 with updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/08/2025
Director's details changed for Mr Emir Duyar on 2025-08-01
dot icon01/08/2025
Termination of appointment of Lyn Edwards as a director on 2025-08-01
dot icon01/08/2025
Appointment of Mr Emir Duyar as a director on 2025-08-01
dot icon01/08/2025
Appointment of Mr Jeremy Edward Cox as a director on 2025-08-01
dot icon01/08/2025
Termination of appointment of Stuart Charles Rigley as a director on 2025-08-01
dot icon01/05/2025
Confirmation statement made on 2025-04-28 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/09/2024
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to Mildenham Mill Mildenham Mill Egg Lane Worcester Worcestershire WR3 7SA on 2024-09-27
dot icon03/08/2024
Termination of appointment of Cynthia Ann Valianti Corbett as a director on 2024-08-03
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon29/02/2024
Micro company accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon02/05/2023
Director's details changed for Mrs Cynthia Ann Valianti Corbett on 2022-07-01
dot icon02/05/2023
Director's details changed for Mrs Cynthia Ann Valianti Corbett on 2022-07-01
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/07/2022
Appointment of Mrs Cynthia Ann Valianti Corbett as a director on 2022-07-01
dot icon26/05/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-26
dot icon09/05/2022
Confirmation statement made on 2022-04-28 with updates
dot icon14/09/2021
Registered office address changed from C/O Bartholomews 15 Penrhyn Road Kingston upon Thames KT1 2BZ England to Palladium House 1-4 Argyll Street London W1F 7LD on 2021-09-14
dot icon04/08/2021
Termination of appointment of Roderick Frank Scott as a director on 2021-08-04
dot icon30/04/2021
Confirmation statement made on 2021-04-28 with updates
dot icon20/03/2021
Appointment of Mr Stuart Charles Rigley as a director on 2021-03-19
dot icon24/02/2021
Micro company accounts made up to 2020-12-31
dot icon28/01/2021
Director's details changed for Mr Roderick Frank Scott on 2021-01-28
dot icon23/01/2021
Micro company accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon30/09/2019
Termination of appointment of Centro Plc as a secretary on 2019-09-29
dot icon30/09/2019
Registered office address changed from Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN England to C/O Bartholomews 15 Penrhyn Road Kingston upon Thames KT1 2BZ on 2019-09-30
dot icon27/08/2019
Micro company accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon28/03/2019
Registered office address changed from Midday Court 30 Brighton Road Sutton SM2 5BN England to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 2019-03-28
dot icon28/03/2019
Registered office address changed from 9 Spring Street London W2 3RA to Midday Court 30 Brighton Road Sutton SM2 5BN on 2019-03-28
dot icon28/03/2019
Appointment of Centro Plc as a secretary on 2019-03-25
dot icon08/03/2019
Termination of appointment of Jeremy Edward Cox as a director on 2019-03-04
dot icon13/12/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon29/03/2018
Appointment of Mr Lyn Edwards as a director on 2018-03-12
dot icon18/01/2018
Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD to 9 Spring Street London W2 3RA on 2018-01-18
dot icon23/08/2017
Micro company accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon21/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon01/12/2015
Appointment of Mr Roderick Frank Scott as a director on 2015-11-12
dot icon01/12/2015
Termination of appointment of Charles Howard Cunningham as a director on 2015-11-12
dot icon02/07/2015
Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD to Palladium House 1/4 Argyll Street London W1F 7LD on 2015-07-02
dot icon02/07/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon21/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/07/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon23/05/2014
Appointment of Mr Charles Howard Cunningham as a director
dot icon16/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/03/2014
Termination of appointment of Roderick Scott as a director
dot icon19/02/2014
Appointment of Mr Roderick Frank Scott as a director
dot icon15/10/2013
Termination of appointment of Richard Walker as a director
dot icon09/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon05/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/06/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon10/05/2012
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 2012-05-10
dot icon03/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon08/07/2011
Termination of appointment of Christopher Nelson as a secretary
dot icon07/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon19/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/05/2009
Return made up to 28/04/09; full list of members
dot icon05/05/2009
Location of register of members
dot icon05/12/2008
Registered office changed on 05/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
dot icon16/10/2008
Director appointed jeremy edward cox
dot icon02/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/06/2008
Return made up to 28/04/08; full list of members
dot icon13/05/2008
Secretary appointed christopher david john nelson
dot icon13/05/2008
Appointment terminated secretary jj homes properties LIMITED
dot icon12/05/2008
Ad 06/02/08-06/02/08\gbp si [email protected]=1.1\gbp ic 27/28.1\
dot icon06/05/2008
Appointment terminated director carolyn ley
dot icon06/05/2008
Registered office changed on 06/05/2008 from j j homes (properties) LTD 146 stanley park road carshalton surrey SM5 3JG
dot icon10/07/2007
Return made up to 28/04/07; no change of members
dot icon05/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/07/2007
Secretary resigned
dot icon02/07/2007
New secretary appointed
dot icon02/07/2007
Registered office changed on 02/07/07 from: j j holmes (properties) LTD 146 stanley park row carshalton surrey SM5 3JG
dot icon21/06/2007
New director appointed
dot icon20/06/2007
Secretary resigned
dot icon20/06/2007
New secretary appointed
dot icon20/06/2007
Registered office changed on 20/06/07 from: 67-69 george street london W1U 8LT
dot icon27/01/2007
Accounts for a dormant company made up to 2005-12-31
dot icon01/06/2006
Return made up to 28/04/06; full list of members
dot icon28/03/2006
New secretary appointed
dot icon05/01/2006
Director resigned
dot icon30/11/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon16/08/2005
Secretary resigned
dot icon21/06/2005
Accounts for a dormant company made up to 2005-01-31
dot icon18/06/2005
Return made up to 28/04/05; no change of members
dot icon02/07/2004
Accounts for a dormant company made up to 2004-01-31
dot icon15/06/2004
Return made up to 28/04/04; full list of members; amend
dot icon20/05/2004
Return made up to 28/04/04; full list of members
dot icon02/06/2003
Total exemption full accounts made up to 2003-01-31
dot icon20/05/2003
Return made up to 28/04/03; full list of members
dot icon17/06/2002
Total exemption full accounts made up to 2002-01-31
dot icon22/05/2002
Return made up to 28/04/02; full list of members
dot icon05/03/2002
Accounting reference date shortened from 30/04/02 to 31/01/02
dot icon01/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon22/02/2002
Registered office changed on 22/02/02 from: barry house 20-22 worple road london SW19 4DH
dot icon19/07/2001
Return made up to 28/04/01; full list of members
dot icon03/07/2000
Secretary resigned
dot icon26/06/2000
New secretary appointed
dot icon26/06/2000
New director appointed
dot icon26/06/2000
Registered office changed on 26/06/00 from: suite C1 city cloisters 196 old street, london EC1V 9FR
dot icon26/06/2000
Director resigned
dot icon26/06/2000
New director appointed
dot icon28/04/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
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
-
0.00
-
-
2021
0
0.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Lyn
Director
12/03/2018 - 01/08/2025
9
Mrs Cynthia Ann Valianti Corbett
Director
01/07/2022 - 03/08/2024
1
Cox, Jeremy Edward
Director
01/08/2025 - Present
7
Rigley, Stuart Charles
Director
19/03/2021 - 01/08/2025
-
Duyar, Emir
Director
01/08/2025 - Present
-

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+
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 FREEHOLD LIMITED

CLAREMONT FREEHOLD LIMITED is an(a) Active company incorporated on 28/04/2000 with the registered office located at Mildenham Mill Mildenham Mill, Egg Lane, Worcester, Worcestershire WR3 7SA. 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 FREEHOLD LIMITED?

toggle

CLAREMONT FREEHOLD LIMITED is currently Active. It was registered on 28/04/2000 .

Where is CLAREMONT FREEHOLD LIMITED located?

toggle

CLAREMONT FREEHOLD LIMITED is registered at Mildenham Mill Mildenham Mill, Egg Lane, Worcester, Worcestershire WR3 7SA.

What does CLAREMONT FREEHOLD LIMITED do?

toggle

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

What is the latest filing for CLAREMONT FREEHOLD LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-28 with updates.