CLAREMONT HALL (CLEVEDON) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT HALL (CLEVEDON) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02280449

Incorporation date

26/07/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Channel Court Workspace, 8 Hill Road, Clevedon BS21 7NECopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1988)
dot icon29/01/2026
Registered office address changed from 2 Westfield Business Park Barns Ground Kenn Clevedon BS21 6UA England to Channel Court Workspace 8 Hill Road Clevedon BS21 7NE on 2026-01-29
dot icon29/01/2026
Termination of appointment of Holdshare Secretarial Services Limited as a secretary on 2026-01-28
dot icon29/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon23/10/2025
Appointment of Ms Sarah Louise Lewis as a director on 2025-10-15
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon16/10/2024
Appointment of Mr Giles Oliver Mead as a director on 2024-09-23
dot icon08/10/2024
Termination of appointment of Michael John Dunkley as a director on 2024-09-23
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon13/06/2023
Appointment of Miss Samantha Ross as a director on 2023-06-07
dot icon22/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon29/09/2022
Registered office address changed from 2 2 Westfield Business Park Barns Ground, Kenn Clevedon North Somerset BS21 6UA United Kingdom to 2 Westfield Business Park Barns Ground Kenn Clevedon BS21 6UA on 2022-09-29
dot icon15/08/2022
Termination of appointment of Easton Bevins Block Management as a secretary on 2022-08-15
dot icon15/08/2022
Appointment of Holdshare Secretarial Services Limited as a secretary on 2022-08-15
dot icon15/08/2022
Registered office address changed from Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB England to 2 2 Westfield Business Park Barns Ground, Kenn Clevedon North Somerset BS21 6UA on 2022-08-15
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon18/10/2021
Appointment of Ms Nicole Suzanne Laken as a director on 2021-10-05
dot icon08/10/2021
Termination of appointment of David John Megilley as a director on 2021-10-08
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/05/2020
Appointment of Easton Bevins Block Management as a secretary on 2020-05-04
dot icon13/05/2020
Termination of appointment of Woods Block Management Limited as a secretary on 2020-05-04
dot icon13/05/2020
Registered office address changed from North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 2020-05-13
dot icon28/01/2020
Registered office address changed from Unti 2 Woodlands Court Ashridge Road Bradley Stoke BS32 4LB United Kingdom to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2020-01-28
dot icon20/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon28/10/2019
Termination of appointment of Kevin King as a director on 2019-03-26
dot icon16/09/2019
Appointment of David John Megilley as a director on 2019-09-02
dot icon15/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/06/2018
Termination of appointment of Jonathan Hurford as a director on 2018-06-27
dot icon16/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon16/01/2018
Registered office address changed from C/O West Country Property Services Ltd 41 Hill Road Clevedon North Somerset BS21 7PD to Unti 2 Woodlands Court Ashridge Road Bradley Stoke BS32 4LB on 2018-01-16
dot icon15/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/01/2017
Appointment of Mr Kevin King as a director on 2017-01-23
dot icon24/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon23/01/2017
Appointment of Mr Jonathan Hurford as a director on 2017-01-23
dot icon13/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/02/2015
Secretary's details changed for West Country Property Services Limited on 2015-01-01
dot icon26/01/2015
Secretary's details changed for Aa West Country Property Services Limited on 2015-01-01
dot icon26/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon20/08/2013
Secretary's details changed for West Country Property Services on 2013-08-20
dot icon24/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon16/04/2012
Appointment of West Country Property Services as a secretary
dot icon16/04/2012
Appointment of Mr Michael John Dunkley as a director
dot icon16/04/2012
Termination of appointment of Margaret Rowley as a director
dot icon13/04/2012
Termination of appointment of Michael Prince as a secretary
dot icon12/04/2012
Registered office address changed from Flat 8 Claremont Hall 17 Highdale Road Clevedon North Soemrset BS21 7LW on 2012-04-12
dot icon24/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon05/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon04/03/2010
Director's details changed for Margaret Rowley on 2010-01-14
dot icon17/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 14/01/09; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/03/2008
Registered office changed on 10/03/2008 from flat 8 claremont hall highdale road clevedon north somerset BS21 7LW
dot icon07/03/2008
Registered office changed on 07/03/2008 from flat 6 claremont hall highdale road clevedon BS21 7LW
dot icon26/02/2008
Appointment terminated secretary margaret rowley
dot icon26/02/2008
Secretary appointed michael dennis prince
dot icon16/01/2008
Return made up to 14/01/08; full list of members
dot icon30/04/2007
Return made up to 14/01/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 14/01/06; full list of members
dot icon06/02/2006
Director resigned
dot icon14/02/2005
Return made up to 14/01/05; full list of members
dot icon14/02/2005
Secretary resigned;director resigned
dot icon14/02/2005
New secretary appointed
dot icon14/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/02/2004
Return made up to 14/01/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/06/2003
Director resigned
dot icon14/06/2003
New director appointed
dot icon14/06/2003
New director appointed
dot icon14/06/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon12/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/01/2003
Return made up to 14/01/03; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/02/2002
Return made up to 25/01/02; full list of members
dot icon28/02/2002
Secretary resigned
dot icon28/02/2002
New secretary appointed
dot icon19/02/2002
Secretary resigned
dot icon30/05/2001
Full accounts made up to 2001-03-31
dot icon06/02/2001
Return made up to 25/01/01; full list of members
dot icon23/06/2000
Accounts for a small company made up to 2000-03-31
dot icon04/05/2000
Return made up to 25/01/00; full list of members
dot icon24/03/2000
New director appointed
dot icon29/02/2000
Full accounts made up to 1999-03-31
dot icon16/09/1999
Director resigned
dot icon16/09/1999
Secretary resigned
dot icon16/09/1999
Director resigned
dot icon14/09/1999
Registered office changed on 14/09/99 from: 26 bay road clevedon north somerset BS21 7BT
dot icon10/09/1999
New secretary appointed;new director appointed
dot icon10/09/1999
New secretary appointed
dot icon13/03/1999
Return made up to 25/01/99; full list of members
dot icon19/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon04/11/1998
New secretary appointed
dot icon04/02/1998
Return made up to 25/01/98; full list of members
dot icon23/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon25/02/1997
Return made up to 25/01/97; no change of members
dot icon15/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon12/02/1996
Return made up to 25/01/96; full list of members
dot icon15/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon26/04/1995
Accounts for a dormant company made up to 1994-03-31
dot icon07/02/1995
Return made up to 25/01/95; change of members
dot icon28/01/1995
Secretary's particulars changed
dot icon09/01/1995
Registered office changed on 09/01/95 from: 15A wellington terrace clevedon avon BS21 7PT
dot icon25/02/1994
Return made up to 25/01/94; change of members
dot icon10/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon02/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon02/02/1993
Ad 05/01/93--------- £ si 2@1
dot icon02/02/1993
Return made up to 25/01/93; full list of members
dot icon06/04/1992
Accounts for a dormant company made up to 1991-03-31
dot icon06/04/1992
Resolutions
dot icon30/03/1992
Secretary resigned;new secretary appointed
dot icon30/03/1992
Return made up to 25/01/92; change of members
dot icon24/04/1991
Return made up to 25/01/91; full list of members
dot icon09/03/1990
Return made up to 26/01/90; full list of members
dot icon22/02/1990
Ad 19/01/90--------- £ si 10@1=10 £ ic 2/12
dot icon25/01/1990
Resolutions
dot icon22/01/1990
Resolutions
dot icon22/01/1990
Accounts for a dormant company made up to 1989-12-31
dot icon17/10/1988
Certificate of change of name
dot icon04/10/1988
Director resigned;new director appointed
dot icon04/10/1988
Secretary resigned;new secretary appointed
dot icon04/10/1988
Registered office changed on 04/10/88 from: 2, baches street london N1 6UB
dot icon26/07/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
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
2
14.00
-
0.00
2.80K
-
2022
-
15.48K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Laken, Nicole Suzanne
Director
05/10/2021 - Present
-
Dunkley, Michael John
Director
01/03/2012 - 23/09/2024
-
HOLDSHARE SECRETARIAL SERVICES LIMITED
Corporate Secretary
15/08/2022 - 28/01/2026
105
Ross, Samantha
Director
07/06/2023 - Present
1
Lewis, Sarah Louise
Director
15/10/2025 - Present
2

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 HALL (CLEVEDON) MANAGEMENT LIMITED

CLAREMONT HALL (CLEVEDON) MANAGEMENT LIMITED is an(a) Active company incorporated on 26/07/1988 with the registered office located at Channel Court Workspace, 8 Hill Road, Clevedon BS21 7NE. 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 HALL (CLEVEDON) MANAGEMENT LIMITED?

toggle

CLAREMONT HALL (CLEVEDON) MANAGEMENT LIMITED is currently Active. It was registered on 26/07/1988 .

Where is CLAREMONT HALL (CLEVEDON) MANAGEMENT LIMITED located?

toggle

CLAREMONT HALL (CLEVEDON) MANAGEMENT LIMITED is registered at Channel Court Workspace, 8 Hill Road, Clevedon BS21 7NE.

What does CLAREMONT HALL (CLEVEDON) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CLAREMONT HALL (CLEVEDON) MANAGEMENT LIMITED?

toggle

The latest filing was on 29/01/2026: Registered office address changed from 2 Westfield Business Park Barns Ground Kenn Clevedon BS21 6UA England to Channel Court Workspace 8 Hill Road Clevedon BS21 7NE on 2026-01-29.