CLAREMONT HOUSE WALMER LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT HOUSE WALMER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05295196

Incorporation date

24/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2, Claremont House, 8 Walmer Castle Road,, Walmer, Deal, Kent CT14 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2004)
dot icon21/12/2025
Cessation of John Robert White as a person with significant control on 2025-12-20
dot icon03/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon26/07/2025
Micro company accounts made up to 2024-11-30
dot icon04/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon23/07/2024
Micro company accounts made up to 2023-11-30
dot icon21/06/2024
Termination of appointment of John Robert White as a director on 2024-06-21
dot icon05/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon15/08/2023
Micro company accounts made up to 2022-11-30
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon19/08/2022
Micro company accounts made up to 2021-11-30
dot icon02/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon20/09/2021
Appointment of Mr John Robert White as a director on 2021-09-20
dot icon20/09/2021
Notification of John Robert White as a person with significant control on 2021-05-19
dot icon19/03/2021
Notification of Paige Lindsay as a person with significant control on 2017-10-01
dot icon19/03/2021
Appointment of Mr David Henry Brooks as a director on 2021-03-17
dot icon19/03/2021
Change of details for Mr David Henry Brooks as a person with significant control on 2016-12-09
dot icon19/03/2021
Notification of Jonathan Paul Elliot as a person with significant control on 2016-12-09
dot icon18/03/2021
Termination of appointment of Wendy Joy Ohlsson as a director on 2021-03-17
dot icon18/03/2021
Appointment of Mrs Emily Louisa Mary Stone as a secretary on 2021-03-17
dot icon18/03/2021
Appointment of Mrs Emily Louisa Mary Stone as a director on 2021-03-17
dot icon18/03/2021
Notification of David Henry Brooks as a person with significant control on 2016-12-09
dot icon18/03/2021
Notification of Emily Louisa Mary Stone as a person with significant control on 2016-12-09
dot icon18/03/2021
Cessation of Wendy Joy Ohlsson as a person with significant control on 2021-03-17
dot icon18/03/2021
Registered office address changed from Flat 3, Claremont House 8 Walmer Castle Road Walmer Deal CT14 7NG England to Flat 2, Claremont House, 8 Walmer Castle Road, Walmer Deal Kent CT14 7NG on 2021-03-18
dot icon04/03/2021
Micro company accounts made up to 2020-11-30
dot icon09/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon29/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon12/03/2019
Micro company accounts made up to 2018-11-30
dot icon05/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon01/12/2017
Cessation of Ronald Janko as a person with significant control on 2017-05-20
dot icon29/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon30/05/2017
Registered office address changed from Flat 3, Claremont House 8 Walmer Castle Road Walmer Deal CT14 7NG England to Flat 3, Claremont House 8 Walmer Castle Road Walmer Deal CT14 7NG on 2017-05-30
dot icon30/05/2017
Registered office address changed from Flat 1 8 Walmer Castle Road Walmer Deal Kent CT14 7NG to Flat 3, Claremont House 8 Walmer Castle Road Walmer Deal CT14 7NG on 2017-05-30
dot icon29/05/2017
Termination of appointment of Ronald Janko as a director on 2017-05-20
dot icon29/05/2017
Termination of appointment of Ronald Janko as a secretary on 2017-05-20
dot icon30/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon15/06/2016
Accounts for a dormant company made up to 2015-11-30
dot icon03/12/2015
Annual return made up to 2015-11-24 no member list
dot icon05/10/2015
Accounts for a dormant company made up to 2014-11-30
dot icon05/12/2014
Annual return made up to 2014-11-24 no member list
dot icon10/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon24/11/2013
Annual return made up to 2013-11-24 no member list
dot icon27/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-11-24 no member list
dot icon13/09/2012
Accounts for a dormant company made up to 2011-11-30
dot icon10/12/2011
Annual return made up to 2011-11-24 no member list
dot icon16/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon17/12/2010
Annual return made up to 2010-11-24 no member list
dot icon26/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon03/12/2009
Annual return made up to 2009-11-24 no member list
dot icon03/12/2009
Director's details changed for Ronald Janko on 2009-10-02
dot icon03/12/2009
Director's details changed for Wendy Joy Ohlsson on 2009-10-02
dot icon01/12/2009
Director's details changed for Ronald Janko on 2005-11-24
dot icon01/12/2009
Director's details changed for Wendy Joy Ohlsson on 2005-11-24
dot icon03/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon12/12/2008
Annual return made up to 24/11/08
dot icon18/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon14/12/2007
Annual return made up to 24/11/07
dot icon15/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon06/12/2006
Annual return made up to 24/11/06
dot icon08/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon19/12/2005
Annual return made up to 24/11/05
dot icon24/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.37K
-
0.00
-
-
2022
0
5.93K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, John Robert
Director
20/09/2021 - 21/06/2024
15
Brooks, David Henry
Director
17/03/2021 - Present
2
Stone, Emily Louisa Mary
Director
17/03/2021 - Present
-

Persons with Significant Control

8
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 WALMER LIMITED

CLAREMONT HOUSE WALMER LIMITED is an(a) Active company incorporated on 24/11/2004 with the registered office located at Flat 2, Claremont House, 8 Walmer Castle Road,, Walmer, Deal, Kent CT14 7NG. There are currently 2 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 WALMER LIMITED?

toggle

CLAREMONT HOUSE WALMER LIMITED is currently Active. It was registered on 24/11/2004 .

Where is CLAREMONT HOUSE WALMER LIMITED located?

toggle

CLAREMONT HOUSE WALMER LIMITED is registered at Flat 2, Claremont House, 8 Walmer Castle Road,, Walmer, Deal, Kent CT14 7NG.

What does CLAREMONT HOUSE WALMER LIMITED do?

toggle

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

What is the latest filing for CLAREMONT HOUSE WALMER LIMITED?

toggle

The latest filing was on 21/12/2025: Cessation of John Robert White as a person with significant control on 2025-12-20.