CLAREMONT HOUSE (CROMER) LTD

Register to unlock more data on OkredoRegister

CLAREMONT HOUSE (CROMER) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05509112

Incorporation date

14/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

36 Harrold Priory, River Meadows, Bedford MK41 0SDCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2005)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon04/11/2025
Application to strike the company off the register
dot icon28/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon17/08/2025
Termination of appointment of Ken Warden as a director on 2025-08-11
dot icon15/06/2025
Appointment of Mr Stuart Douglas Hayes as a director on 2025-06-15
dot icon13/06/2025
Termination of appointment of Stuart Douglas Hayes as a director on 2025-06-13
dot icon08/04/2025
Micro company accounts made up to 2024-07-31
dot icon01/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon04/09/2024
Director's details changed for Mr Brian Freeman on 2024-09-01
dot icon04/09/2024
Director's details changed for Mr William John Reeves on 2024-09-01
dot icon22/04/2024
Micro company accounts made up to 2023-07-31
dot icon20/04/2024
Director's details changed for Mrs Anne Fowler on 2024-04-20
dot icon06/03/2024
Appointment of Mrs Anne Fowler as a director on 2024-03-06
dot icon21/02/2024
Termination of appointment of Paul Roy Ward as a director on 2024-02-21
dot icon23/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon16/03/2023
Micro company accounts made up to 2022-07-31
dot icon21/01/2023
Director's details changed for Mr Ken Warden on 2023-01-22
dot icon12/01/2023
Appointment of Mr Ken Warden as a director on 2023-01-13
dot icon25/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon25/09/2022
Registered office address changed from 64 Kilworth Avenue Shenfield Brentwood Essex CM15 8PT to 36 Harrold Priory River Meadows Bedford MK41 0SD on 2022-09-25
dot icon13/09/2022
Termination of appointment of Kenneth Alfred Warden as a director on 2022-09-12
dot icon08/12/2021
Termination of appointment of Paul Roy Ward as a secretary on 2021-12-01
dot icon08/12/2021
Appointment of Mr Stuart Douglas Hayes as a secretary on 2021-12-01
dot icon08/12/2021
Micro company accounts made up to 2021-07-31
dot icon26/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon28/07/2021
Appointment of Mr Stuart Douglas Hayes as a director on 2021-07-15
dot icon07/03/2021
Micro company accounts made up to 2020-07-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon14/05/2020
Micro company accounts made up to 2019-07-31
dot icon29/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-07-31
dot icon01/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-07-31
dot icon03/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon03/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/09/2015
Annual return made up to 2015-09-23 no member list
dot icon16/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/10/2014
Annual return made up to 2014-09-23 no member list
dot icon17/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/10/2013
Appointment of Mr Paul Roy Ward as a secretary
dot icon12/10/2013
Annual return made up to 2013-09-23 no member list
dot icon12/10/2013
Registered office address changed from 50 Waterlow Rd London N19 5NH on 2013-10-12
dot icon12/10/2013
Termination of appointment of Elizabeth Freeman as a secretary
dot icon27/09/2012
Total exemption full accounts made up to 2012-07-31
dot icon24/09/2012
Annual return made up to 2012-09-23 no member list
dot icon11/01/2012
Total exemption full accounts made up to 2011-07-31
dot icon27/07/2011
Annual return made up to 2011-07-14 no member list
dot icon12/01/2011
Total exemption full accounts made up to 2010-07-31
dot icon02/08/2010
Annual return made up to 2010-07-14 no member list
dot icon02/08/2010
Director's details changed for Brian Freeman on 2010-01-01
dot icon02/08/2010
Director's details changed for Mr William John Reeves on 2010-01-01
dot icon02/08/2010
Director's details changed for Mr Kenneth Aldred Warden on 2010-01-01
dot icon02/08/2010
Director's details changed for Paul Roy Ward on 2010-01-01
dot icon14/12/2009
Total exemption full accounts made up to 2009-07-31
dot icon26/11/2009
Memorandum and Articles of Association
dot icon26/11/2009
Resolutions
dot icon23/07/2009
Annual return made up to 14/07/09
dot icon23/07/2009
Location of debenture register
dot icon23/07/2009
Location of register of members
dot icon23/07/2009
Registered office changed on 23/07/2009 from 50 waterlow road london N19 5NH
dot icon23/07/2009
Director's change of particulars / brian freeman / 14/07/2009
dot icon16/01/2009
Registered office changed on 16/01/2009 from 47 connaught road brookwood, woking surrey GU27 2JB
dot icon16/01/2009
Appointment terminated secretary william reeves
dot icon16/01/2009
Secretary appointed elizabeth ann freeman
dot icon25/11/2008
Total exemption full accounts made up to 2008-07-31
dot icon18/08/2008
Annual return made up to 14/07/08
dot icon18/08/2008
Registered office changed on 18/08/2008 from 47 connaught road brookwood woking surrey GU24 0ES uk
dot icon18/08/2008
Director appointed mr kenneth aldred warden
dot icon18/07/2008
Registered office changed on 18/07/2008 from 7 petworth road haslemere surrey GU27 2JB
dot icon30/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon08/08/2007
Annual return made up to 14/07/07
dot icon16/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/08/2006
Annual return made up to 14/07/06
dot icon27/07/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
Director resigned
dot icon27/07/2005
New secretary appointed;new director appointed
dot icon14/07/2005
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
31/07/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
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
-
-
2022
0
0.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warden, Kenneth Alfred
Director
15/08/2007 - 12/09/2022
-
Hayes, Stuart Douglas
Director
15/07/2021 - 13/06/2025
-
Freeman, Brian
Director
26/07/2005 - Present
7
FLETCHER KENNEDY SECRETARIES LTD
Corporate Secretary
14/07/2005 - 26/07/2005
323
FLETCHER KENNEDY DIRECTORS LTD
Corporate Director
14/07/2005 - 26/07/2005
438

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAREMONT HOUSE (CROMER) LTD

CLAREMONT HOUSE (CROMER) LTD is an(a) Dissolved company incorporated on 14/07/2005 with the registered office located at 36 Harrold Priory, River Meadows, Bedford MK41 0SD. There are currently 5 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 HOUSE (CROMER) LTD?

toggle

CLAREMONT HOUSE (CROMER) LTD is currently Dissolved. It was registered on 14/07/2005 and dissolved on 27/01/2026.

Where is CLAREMONT HOUSE (CROMER) LTD located?

toggle

CLAREMONT HOUSE (CROMER) LTD is registered at 36 Harrold Priory, River Meadows, Bedford MK41 0SD.

What does CLAREMONT HOUSE (CROMER) LTD do?

toggle

CLAREMONT HOUSE (CROMER) LTD operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CLAREMONT HOUSE (CROMER) LTD?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.