CLAREMONT HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02371551

Incorporation date

12/04/1989

Size

Micro Entity

Contacts

Registered address

Registered address

1 South Parade, 5 Stafford Road, Wallington SM6 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1989)
dot icon18/11/2025
Micro company accounts made up to 2025-06-23
dot icon09/09/2025
Confirmation statement made on 2025-08-19 with updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-06-23
dot icon06/11/2024
Compulsory strike-off action has been discontinued
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon05/11/2024
Confirmation statement made on 2024-08-19 with updates
dot icon17/09/2024
Second filing of Confirmation Statement dated 2023-08-19
dot icon15/03/2024
Appointment of Ms Christine Ellison as a director on 2024-03-11
dot icon13/03/2024
Accounts for a dormant company made up to 2023-06-23
dot icon22/08/2023
19/08/23 Statement of Capital gbp 44
dot icon21/06/2023
Micro company accounts made up to 2022-06-23
dot icon31/03/2023
Termination of appointment of Robert Anthony White as a director on 2023-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-19 with updates
dot icon09/08/2022
Registered office address changed from 1 South Parade Stafford Road Wallington SM6 9AJ England to 1 South Parade 5 Stafford Road Wallington SM6 9AJ on 2022-08-09
dot icon09/08/2022
Secretary's details changed for Mr Stewart Reed on 2022-08-08
dot icon09/08/2022
Director's details changed for Mr Robert Anthony White on 2022-08-08
dot icon08/08/2022
Appointment of Mr Stephen Christopher Hall as a director on 2022-08-08
dot icon05/08/2022
Appointment of Miss Andrea Michelle Clarke as a director on 2022-08-05
dot icon05/08/2022
Appointment of Mrs Coral Ann Lloyd as a director on 2022-08-05
dot icon11/07/2022
Termination of appointment of Elizabeth Anne Siefers as a director on 2022-07-11
dot icon23/06/2022
Accounts for a dormant company made up to 2021-06-23
dot icon16/06/2022
Termination of appointment of Keith Thomas William Morris as a director on 2022-06-16
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with updates
dot icon19/08/2021
Director's details changed for Mr Robert Anthony White on 2021-03-03
dot icon19/08/2021
Director's details changed for Mrs Elizabeth Anne Siefers on 2021-03-03
dot icon19/08/2021
Director's details changed for Sudhir Patel on 2021-03-03
dot icon19/08/2021
Director's details changed for Mr Keith Thomas William Morris on 2021-03-03
dot icon08/06/2021
Termination of appointment of Stephen Christopher Hall as a director on 2021-06-08
dot icon21/04/2021
Accounts for a dormant company made up to 2020-06-23
dot icon03/03/2021
Registered office address changed from 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ United Kingdom to 1 South Parade Stafford Road Wallington SM6 9AJ on 2021-03-03
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-06-23
dot icon13/02/2020
Registered office address changed from PO Box SM6 9AJ 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ United Kingdom to 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ on 2020-02-13
dot icon07/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon05/06/2019
Appointment of Mr Keith Thomas William Morris as a director on 2019-05-12
dot icon05/06/2019
Appointment of Mr Robert Anthony White as a director on 2019-05-12
dot icon25/02/2019
Micro company accounts made up to 2018-06-23
dot icon08/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon28/10/2017
Termination of appointment of Graeme Paul Knight as a director on 2017-10-26
dot icon19/10/2017
Micro company accounts made up to 2017-06-23
dot icon22/08/2017
Secretary's details changed for Mr Stewart Reed on 2017-08-22
dot icon22/08/2017
Appointment of Mr Stewart Reed as a secretary on 2017-07-01
dot icon19/08/2017
Registered office address changed from Curzon House, 2nd Floor 24 High Street Banstead Surrey SM7 2LJ to PO Box SM6 9AJ 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ on 2017-08-19
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon29/06/2017
Termination of appointment of Elizabeth Siefers as a secretary on 2017-06-12
dot icon29/06/2017
Appointment of Mrs Elizabeth Anne Siefers as a director on 2017-06-12
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-23
dot icon18/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon05/08/2016
Director's details changed for Sudhir Patel on 2016-07-29
dot icon05/08/2016
Director's details changed for Mr Graeme Paul Knight on 2016-07-29
dot icon05/08/2016
Director's details changed for Stephen Christopher Hall on 2016-07-29
dot icon05/08/2016
Secretary's details changed for Elizabeth Siefers on 2016-07-29
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-23
dot icon28/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-06-23
dot icon10/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon10/09/2014
Termination of appointment of a director
dot icon25/04/2014
Termination of appointment of Christine Tyler as a director
dot icon05/03/2014
Total exemption small company accounts made up to 2013-06-23
dot icon06/09/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-06-23
dot icon12/09/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon26/07/2012
Termination of appointment of Andrew Bartaby as a director
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-23
dot icon14/03/2012
Appointment of Mr Andrew Bartaby as a director
dot icon05/03/2012
Appointment of Mr Graeme Paul Knight as a director
dot icon14/11/2011
Termination of appointment of Stephen Wiles as a director
dot icon26/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon25/08/2011
Director's details changed for Sudhir Patel on 2011-08-25
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-23
dot icon23/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon23/08/2010
Director's details changed for Stephen Wiles on 2010-01-01
dot icon23/08/2010
Director's details changed for Sudhir Patel on 2010-01-01
dot icon23/08/2010
Director's details changed for Stephen Christopher Hall on 2010-01-01
dot icon23/08/2010
Director's details changed for Christine Pauline Tyler on 2010-01-01
dot icon18/03/2010
Cancellation of shares. Statement of capital on 2010-03-18
dot icon18/03/2010
Total exemption small company accounts made up to 2009-06-23
dot icon18/03/2010
Purchase of own shares.
dot icon26/08/2009
Return made up to 06/08/09; full list of members
dot icon20/04/2009
Total exemption small company accounts made up to 2008-06-23
dot icon01/09/2008
Return made up to 06/08/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-06-23
dot icon14/09/2007
Return made up to 06/08/07; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-06-23
dot icon06/11/2006
Return made up to 06/08/06; full list of members
dot icon08/06/2006
New director appointed
dot icon24/04/2006
Total exemption full accounts made up to 2005-06-23
dot icon07/03/2006
Director resigned
dot icon02/09/2005
Return made up to 06/08/05; full list of members
dot icon09/08/2005
Registered office changed on 09/08/05 from: curzon house 24 high street banstead surrey SM7 2LJ
dot icon19/04/2005
Total exemption full accounts made up to 2004-06-23
dot icon27/08/2004
Return made up to 06/08/04; change of members
dot icon07/04/2004
Total exemption full accounts made up to 2003-06-23
dot icon07/09/2003
Return made up to 06/08/03; change of members
dot icon05/08/2003
Director resigned
dot icon24/07/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon28/03/2003
Total exemption full accounts made up to 2002-06-23
dot icon09/10/2002
Return made up to 06/08/02; full list of members
dot icon09/10/2002
New director appointed
dot icon09/10/2002
Director resigned
dot icon27/01/2002
Total exemption full accounts made up to 2001-06-23
dot icon19/12/2001
Director resigned
dot icon09/11/2001
New director appointed
dot icon09/11/2001
Return made up to 06/08/01; change of members
dot icon07/08/2001
Secretary resigned
dot icon07/08/2001
New secretary appointed
dot icon04/12/2000
Full accounts made up to 2000-06-23
dot icon22/08/2000
Director resigned
dot icon21/08/2000
Return made up to 06/08/00; change of members
dot icon09/02/2000
Full accounts made up to 1999-06-23
dot icon19/11/1999
Return made up to 06/08/99; full list of members
dot icon20/10/1999
New director appointed
dot icon03/12/1998
Full accounts made up to 1998-06-23
dot icon03/12/1998
New director appointed
dot icon03/12/1998
New secretary appointed
dot icon02/10/1998
Return made up to 06/08/98; change of members
dot icon18/09/1998
New secretary appointed
dot icon16/12/1997
Full accounts made up to 1997-06-23
dot icon03/09/1997
Return made up to 06/08/97; change of members
dot icon16/05/1997
New director appointed
dot icon17/02/1997
New director appointed
dot icon04/10/1996
Full accounts made up to 1996-06-23
dot icon12/08/1996
Return made up to 06/08/96; full list of members
dot icon01/04/1996
Full accounts made up to 1995-06-23
dot icon01/04/1996
New director appointed
dot icon20/12/1995
New director appointed
dot icon20/12/1995
New secretary appointed
dot icon07/09/1995
Return made up to 06/08/95; change of members
dot icon23/06/1995
Full accounts made up to 1994-06-23
dot icon06/06/1995
Registered office changed on 06/06/95 from: haredon house london road north cheam surrey SM39BS
dot icon05/09/1994
Return made up to 06/08/94; full list of members
dot icon22/06/1994
Accounts for a small company made up to 1993-06-23
dot icon29/08/1993
Director resigned;new director appointed
dot icon29/08/1993
Director resigned;new director appointed
dot icon29/08/1993
Return made up to 06/08/93; change of members
dot icon17/02/1993
Accounts for a small company made up to 1992-06-23
dot icon07/09/1992
Return made up to 06/08/92; change of members
dot icon11/05/1992
Secretary resigned;new secretary appointed
dot icon17/03/1992
Secretary resigned;director resigned;new director appointed
dot icon17/03/1992
Director resigned;new director appointed
dot icon17/03/1992
New secretary appointed;director resigned;new director appointed
dot icon15/10/1991
Full accounts made up to 1991-06-23
dot icon15/10/1991
Return made up to 06/08/91; full list of members
dot icon17/09/1991
Ad 12/09/91--------- £ si 1@10=10 £ ic 440/450
dot icon03/06/1991
Ad 23/05/91--------- £ si 9@10=90 £ ic 350/440
dot icon13/02/1991
Ad 05/02/91--------- £ si 5@10=50 £ ic 300/350
dot icon27/11/1990
Ad 22/10/90-21/11/90 £ si 7@10=70 £ ic 230/300
dot icon22/08/1990
Full accounts made up to 1990-06-23
dot icon14/08/1990
Return made up to 06/08/90; full list of members
dot icon02/04/1990
Ad 26/03/90--------- £ si 7@10=70 £ ic 150/220
dot icon29/03/1990
Ad 16/03/90--------- £ si 12@10=120 £ si [email protected]=10 £ ic 20/150
dot icon05/09/1989
Accounting reference date notified as 23/06
dot icon12/04/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
61.95K
-
0.00
-
-
2022
0
61.95K
-
0.00
-
-
2023
0
61.95K
-
0.00
-
-
2023
0
61.95K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

61.95K £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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Coral Ann
Director
05/08/2022 - Present
1
Clarke, Andrea Michelle
Director
05/08/2022 - Present
2
Hall, Stephen Christopher
Director
08/08/2022 - Present
6
Hall, Stephen Christopher
Director
12/06/2003 - 08/06/2021
6
White, Robert Anthony
Director
12/05/2019 - 31/03/2023
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+
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 MANAGEMENT COMPANY LIMITED

CLAREMONT HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/04/1989 with the registered office located at 1 South Parade, 5 Stafford Road, Wallington SM6 9AJ. There are currently 6 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 HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CLAREMONT HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/04/1989 .

Where is CLAREMONT HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CLAREMONT HOUSE MANAGEMENT COMPANY LIMITED is registered at 1 South Parade, 5 Stafford Road, Wallington SM6 9AJ.

What does CLAREMONT HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CLAREMONT HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/11/2025: Micro company accounts made up to 2025-06-23.