CLAREMONT GREEN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT GREEN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05593055

Incorporation date

14/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 High Street, Guildford, Surrey GU2 4HPCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2005)
dot icon23/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon12/11/2024
Confirmation statement made on 2024-10-14 with updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/11/2023
Director's details changed for Ruth Helen Rowbotham on 2023-11-16
dot icon16/11/2023
Director's details changed for Ruth Helen Rowbotham on 2023-11-16
dot icon27/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/11/2022
Confirmation statement made on 2022-10-14 with updates
dot icon30/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/09/2022
Compulsory strike-off action has been discontinued
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon15/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/11/2019
Confirmation statement made on 2019-10-14 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/11/2017
Confirmation statement made on 2017-10-14 with updates
dot icon13/11/2017
Change of details for Mr Anthony Charles William Rowbotham as a person with significant control on 2017-10-13
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon18/11/2016
Secretary's details changed for Anthony Charles William Rowbotham on 2016-11-18
dot icon05/10/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/12/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon07/12/2009
Director's details changed for Ruth Helen Rowbotham on 2009-12-07
dot icon07/12/2009
Secretary's details changed for Anthony Charles William Rowbotham on 2009-12-07
dot icon25/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/07/2009
Total exemption small company accounts made up to 2007-10-31
dot icon20/01/2009
Return made up to 14/10/08; no change of members
dot icon15/11/2007
Return made up to 14/10/07; no change of members
dot icon14/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/01/2007
Return made up to 14/10/06; full list of members
dot icon10/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon24/10/2005
Secretary resigned
dot icon24/10/2005
Director resigned
dot icon24/10/2005
New secretary appointed
dot icon24/10/2005
New director appointed
dot icon14/10/2005
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 icon+5.66 % *

* during past year

Cash in Bank

£59,905.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
634.46K
-
0.00
56.70K
-
2022
0
636.69K
-
0.00
59.91K
-
2022
0
636.69K
-
0.00
59.91K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

636.69K £Ascended0.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.91K £Ascended5.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowbotham, Ruth Helen
Director
14/10/2005 - Present
3

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 GREEN PROPERTIES LIMITED

CLAREMONT GREEN PROPERTIES LIMITED is an(a) Active company incorporated on 14/10/2005 with the registered office located at 1 High Street, Guildford, Surrey GU2 4HP. There is currently 1 active director 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 GREEN PROPERTIES LIMITED?

toggle

CLAREMONT GREEN PROPERTIES LIMITED is currently Active. It was registered on 14/10/2005 .

Where is CLAREMONT GREEN PROPERTIES LIMITED located?

toggle

CLAREMONT GREEN PROPERTIES LIMITED is registered at 1 High Street, Guildford, Surrey GU2 4HP.

What does CLAREMONT GREEN PROPERTIES LIMITED do?

toggle

CLAREMONT GREEN PROPERTIES 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 GREEN PROPERTIES LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-14 with updates.