CLAREMONT HOUSE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT HOUSE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04727514

Incorporation date

08/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat F, 19 Paveley Drive, London, Greater London SW11 3TPCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2003)
dot icon14/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon24/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon10/09/2025
Registered office address changed from Apartment 8 Claremont House 7 North Road Nottingham NG7 1AL England to Flat F, 19 Paveley Drive London Greater London SW11 3TP on 2025-09-10
dot icon01/09/2025
Director's details changed for Mr Lutz Andreas Liesche on 2025-08-28
dot icon19/08/2025
Appointment of Mr Lutz Andreas Liesche as a director on 2025-08-08
dot icon19/08/2025
Termination of appointment of Thomas David Carr as a director on 2025-08-08
dot icon05/07/2025
Confirmation statement made on 2025-04-08 with updates
dot icon01/07/2025
Cessation of Thomas David Carr as a person with significant control on 2025-04-01
dot icon01/07/2025
Notification of a person with significant control statement
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/06/2025
Compulsory strike-off action has been discontinued
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon06/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon18/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon17/04/2023
Notification of Thomas David Carr as a person with significant control on 2023-04-08
dot icon17/04/2023
Cessation of Karl Ivor Stevens as a person with significant control on 2022-12-14
dot icon12/04/2023
Termination of appointment of Marie Sandra Attenborough as a director on 2023-03-31
dot icon12/04/2023
Termination of appointment of Marie Sandra Attenborough as a secretary on 2023-03-31
dot icon27/03/2023
Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to Apartment 8 Claremont House 7 North Road Nottingham NG7 1AL on 2023-03-27
dot icon27/03/2023
Director's details changed for Mr Thomas David Carr on 2023-03-27
dot icon27/03/2023
Secretary's details changed for Miss Marie Sandra Attenborough on 2023-03-27
dot icon17/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/01/2023
Appointment of Mr Thomas David Carr as a director on 2023-01-03
dot icon05/01/2023
Appointment of Miss Marie Sandra Attenborough as a secretary on 2022-12-14
dot icon16/12/2022
Termination of appointment of Julie Margaret Stevens as a secretary on 2022-12-14
dot icon16/12/2022
Termination of appointment of Karl Ivor Stevens as a director on 2022-12-14
dot icon26/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon22/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/09/2020
Statement of capital following an allotment of shares on 2020-09-03
dot icon17/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon17/04/2020
Director's details changed for Mr Karl Ivor Stevens on 2020-04-17
dot icon17/04/2020
Change of details for Mr Karl Ivor Stevens as a person with significant control on 2020-04-17
dot icon16/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/04/2020
Secretary's details changed for Julie Margaret Stevens on 2020-04-03
dot icon03/04/2020
Director's details changed for Miss Marie Sandra Attenborough on 2020-04-03
dot icon23/09/2019
Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 2019-09-23
dot icon03/05/2019
Confirmation statement made on 2019-04-08 with updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/02/2019
Director's details changed for Miss Marie Sandra Attenburgh on 2019-02-01
dot icon18/10/2018
Termination of appointment of Christopher John Lowe as a director on 2018-10-18
dot icon09/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon08/11/2017
Appointment of Miss Marie Sandra Attenburgh as a director on 2017-11-05
dot icon11/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon10/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/05/2014
Appointment of Mr Karl Ivor Stevens as a director
dot icon29/05/2014
Termination of appointment of Martin Wakeling as a director
dot icon23/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon06/03/2014
Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3TL on 2014-03-06
dot icon10/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/11/2013
Appointment of Mr Christopher John Lowe as a director
dot icon20/11/2013
Termination of appointment of Richard Green as a director
dot icon08/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon18/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon12/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon12/04/2010
Director's details changed for Richard Michael Stanier Green on 2009-10-01
dot icon12/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/04/2009
Return made up to 08/04/09; full list of members
dot icon20/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/02/2009
Secretary appointed julie margaret stevens
dot icon03/12/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/10/2008
Appointment terminated secretary sinclair rogers
dot icon03/09/2008
Return made up to 08/04/08; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/04/2007
Return made up to 08/04/07; full list of members
dot icon28/09/2006
Director resigned
dot icon10/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/04/2006
Return made up to 08/04/06; full list of members
dot icon22/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon26/04/2005
Return made up to 08/04/05; full list of members
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon30/12/2004
Director resigned
dot icon27/08/2004
New director appointed
dot icon16/04/2004
Return made up to 08/04/04; full list of members
dot icon31/03/2004
Accounting reference date extended from 30/04/04 to 30/09/04
dot icon31/03/2004
Ad 18/03/04--------- £ si 7@1=7 £ ic 1/8
dot icon19/01/2004
Director's particulars changed
dot icon12/01/2004
Director's particulars changed
dot icon08/04/2003
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.08K
-
0.00
-
-
2022
0
17.08K
-
0.00
-
-
2022
0
17.08K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

17.08K £Ascended0.00 % *

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
Stevens, Karl Ivor
Director
10/05/2014 - 14/12/2022
8
Liesche, Lutz Andreas
Director
08/08/2025 - Present
7
Carr, Thomas David
Director
03/01/2023 - 08/08/2025
15
Stevens, Julie Margaret
Secretary
26/01/2009 - 14/12/2022
-
Attenborough, Marie Sandra
Secretary
14/12/2022 - 31/03/2023
-

Persons with Significant Control

4
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 HOUSE (FREEHOLD) LIMITED

CLAREMONT HOUSE (FREEHOLD) LIMITED is an(a) Active company incorporated on 08/04/2003 with the registered office located at Flat F, 19 Paveley Drive, London, Greater London SW11 3TP. 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 HOUSE (FREEHOLD) LIMITED?

toggle

CLAREMONT HOUSE (FREEHOLD) LIMITED is currently Active. It was registered on 08/04/2003 .

Where is CLAREMONT HOUSE (FREEHOLD) LIMITED located?

toggle

CLAREMONT HOUSE (FREEHOLD) LIMITED is registered at Flat F, 19 Paveley Drive, London, Greater London SW11 3TP.

What does CLAREMONT HOUSE (FREEHOLD) LIMITED do?

toggle

CLAREMONT HOUSE (FREEHOLD) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CLAREMONT HOUSE (FREEHOLD) LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-08 with no updates.