CLAREMONT LIVING GROUP LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT LIVING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08467597

Incorporation date

02/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

18-21 Summer Hill Terrace, Birmingham B1 3RACopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2013)
dot icon05/04/2026
Current accounting period shortened from 2025-04-05 to 2025-04-04
dot icon22/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon16/04/2025
Certificate of change of name
dot icon05/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/10/2024
Notification of Permjit Saini as a person with significant control on 2024-10-01
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon30/09/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon04/04/2023
Previous accounting period shortened from 2022-04-06 to 2022-04-05
dot icon16/09/2022
Registered office address changed from Unit 25/25a, Third Floor Lee Bank Business Centre 55 Holloway Head Birmingham B1 1HP England to 18-21 Summer Hill Terrace Birmingham B1 3RA on 2022-09-16
dot icon26/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/08/2021
Registration of charge 084675970001, created on 2021-08-25
dot icon05/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon10/10/2020
Appointment of Mr Manjit Singh Deol as a director on 2020-09-20
dot icon23/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon07/04/2020
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2020
Previous accounting period shortened from 2019-04-07 to 2019-04-06
dot icon23/12/2019
Previous accounting period extended from 2019-03-24 to 2019-04-07
dot icon28/05/2019
Total exemption full accounts made up to 2018-03-31
dot icon14/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon23/03/2019
Previous accounting period shortened from 2018-03-25 to 2018-03-24
dot icon25/12/2018
Previous accounting period shortened from 2018-03-26 to 2018-03-25
dot icon17/08/2018
Registered office address changed from 32 George Street Birmingham B3 1QG to Unit 25/25a, Third Floor Lee Bank Business Centre 55 Holloway Head Birmingham B1 1HP on 2018-08-17
dot icon08/06/2018
Termination of appointment of Manjit Singh Deol as a director on 2018-05-26
dot icon08/06/2018
Appointment of Ms Permjeet Saini as a director on 2018-05-26
dot icon16/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon26/03/2018
Current accounting period shortened from 2017-03-27 to 2017-03-26
dot icon27/12/2017
Previous accounting period shortened from 2017-03-28 to 2017-03-27
dot icon26/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/03/2017
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon27/12/2016
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon29/05/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon28/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon06/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon10/12/2014
Accounts made up to 2014-03-31
dot icon10/12/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon13/08/2014
Certificate of change of name
dot icon12/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon12/04/2014
Termination of appointment of Alexander Neale as a director on 2014-04-01
dot icon02/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

29
2023
change arrow icon+6,686.98 % *

* during past year

Cash in Bank

£302,224.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
05/04/2025
dot iconNext due on
05/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
510.07K
-
0.00
65.69K
-
2022
30
628.49K
-
0.00
4.45K
-
2023
29
1.09M
-
0.00
302.22K
-
2023
29
1.09M
-
0.00
302.22K
-

Employees

2023

Employees

29 Descended-3 % *

Net Assets(GBP)

1.09M £Ascended73.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

302.22K £Ascended6.69K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CLAREMONT LIVING GROUP LIMITED

CLAREMONT LIVING GROUP LIMITED is an(a) Active company incorporated on 02/04/2013 with the registered office located at 18-21 Summer Hill Terrace, Birmingham B1 3RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAREMONT LIVING GROUP LIMITED?

toggle

CLAREMONT LIVING GROUP LIMITED is currently Active. It was registered on 02/04/2013 .

Where is CLAREMONT LIVING GROUP LIMITED located?

toggle

CLAREMONT LIVING GROUP LIMITED is registered at 18-21 Summer Hill Terrace, Birmingham B1 3RA.

What does CLAREMONT LIVING GROUP LIMITED do?

toggle

CLAREMONT LIVING GROUP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CLAREMONT LIVING GROUP LIMITED have?

toggle

CLAREMONT LIVING GROUP LIMITED had 29 employees in 2023.

What is the latest filing for CLAREMONT LIVING GROUP LIMITED?

toggle

The latest filing was on 05/04/2026: Current accounting period shortened from 2025-04-05 to 2025-04-04.