CLAREMONT LODGE (WIMBLEDON) LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT LODGE (WIMBLEDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03501507

Incorporation date

29/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

84 Coombe Road, New Malden KT3 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1998)
dot icon03/03/2026
Change of details for Mrs Cynthia Valianti Corbett as a person with significant control on 2026-03-03
dot icon23/02/2026
Termination of appointment of John Everitt Dawes as a director on 2026-02-09
dot icon23/02/2026
Withdrawal of a person with significant control statement on 2026-02-23
dot icon23/02/2026
Notification of Cynthia Valianti Corbett as a person with significant control on 2026-02-09
dot icon23/02/2026
Notification of Emir Duyar as a person with significant control on 2026-02-09
dot icon23/02/2026
Notification of Desmond Patrick Wynne as a person with significant control on 2026-02-09
dot icon23/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/09/2025
Director's details changed for Mr John Everett Dawes on 2025-09-11
dot icon12/06/2025
Appointment of Mr Emir Duyar as a director on 2025-06-11
dot icon21/05/2025
Termination of appointment of Laura Bernardette Conn as a director on 2025-05-21
dot icon13/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon11/12/2024
Appointment of Mr Desmond Patrick Wynne as a director on 2024-12-06
dot icon01/11/2024
Termination of appointment of Gillian Barley as a director on 2024-11-01
dot icon02/09/2024
Appointment of Mrs Cynthia Valianti Corbett as a director on 2024-08-30
dot icon19/07/2024
Micro company accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon22/01/2024
Director's details changed for Mrs Gillian Barley on 2024-01-01
dot icon22/01/2024
Director's details changed for Mrs Laura Bernardette Conn on 2024-01-01
dot icon22/01/2024
Director's details changed for Mr John Everett Dawes on 2024-01-01
dot icon22/01/2024
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 84 Coombe Road New Malden KT3 4QS on 2024-01-22
dot icon22/01/2024
Termination of appointment of Q1 Professional Services Limited as a secretary on 2024-01-01
dot icon22/01/2024
Appointment of Grace Miller Limited as a secretary on 2024-01-01
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon30/01/2023
Confirmation statement made on 2022-01-30 with no updates
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/08/2022
Appointment of Mr John Everett Dawes as a director on 2022-08-17
dot icon03/03/2022
Termination of appointment of Jennifer Louise Shaw-Stewart as a director on 2022-02-04
dot icon01/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon23/11/2021
Termination of appointment of Stuart Charles Rigley as a director on 2021-11-03
dot icon29/10/2021
Registered office address changed from 115 Hammersmith Road London W14 0QH United Kingdom to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2021-10-29
dot icon29/10/2021
Appointment of Q1 Professional Services Limited as a secretary on 2021-10-29
dot icon11/10/2021
Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ United Kingdom to 115 Hammersmith Road London W14 0QH on 2021-10-11
dot icon11/10/2021
Termination of appointment of Graham Bartholomew Limited as a secretary on 2021-09-30
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon03/02/2021
Appointment of Mr Stuart Charles Rigley as a director on 2021-01-20
dot icon26/01/2021
Termination of appointment of Cynthia Valianti Corbett as a director on 2021-01-22
dot icon28/10/2020
Appointment of Ms Jennifer Louise Shaw-Stewart as a director on 2020-09-16
dot icon20/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/10/2020
Appointment of Mrs Laura Bernardette Conn as a director on 2020-09-16
dot icon21/09/2020
Termination of appointment of Charles Howard Cunningham as a director on 2020-09-16
dot icon24/02/2020
Termination of appointment of Roderick Frank Scott as a director on 2020-02-23
dot icon12/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon13/12/2019
Appointment of Mrs Cynthia Valianti Corbett as a director on 2019-11-26
dot icon24/10/2019
Appointment of Graham Bartholomew Limited as a secretary on 2019-09-29
dot icon24/10/2019
Registered office address changed from C/O Bartholomews 5 Penrhyn Road Kingston upon Thames KT1 2BZ England to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 2019-10-24
dot icon30/09/2019
Termination of appointment of Centro Plc as a secretary on 2019-09-29
dot icon30/09/2019
Registered office address changed from Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN England to C/O Bartholomews 5 Penrhyn Road Kingston upon Thames KT1 2BZ on 2019-09-30
dot icon22/08/2019
Micro company accounts made up to 2018-12-31
dot icon07/08/2019
Termination of appointment of Christine Anne Edwards as a director on 2019-08-07
dot icon10/05/2019
Appointment of Mrs Christine Anne Edwards as a director on 2019-04-30
dot icon28/03/2019
Registered office address changed from Midday Court 30 Brighton Road Sutton SM2 5BN England to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 2019-03-28
dot icon28/03/2019
Registered office address changed from 9 Spring Street London W2 3RA England to Midday Court 30 Brighton Road Sutton SM2 5BN on 2019-03-28
dot icon28/03/2019
Appointment of Centro Plc as a secretary on 2019-03-25
dot icon19/03/2019
Appointment of Mr Charles Howard Cunningham as a director on 2019-03-04
dot icon12/03/2019
Appointment of Mrs Gillian Barley as a director on 2019-03-04
dot icon12/03/2019
Termination of appointment of Laura Bernardette Conn as a director on 2019-03-04
dot icon12/03/2019
Termination of appointment of Jeremy Edward Cox as a director on 2019-03-04
dot icon12/03/2019
Appointment of Mr Roderick Frank Scott as a director on 2019-03-04
dot icon22/02/2019
Termination of appointment of Deborah Joyce Plews as a director on 2019-02-22
dot icon22/02/2019
Termination of appointment of Jennifer Louise Shaw-Stewart as a director on 2019-02-22
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon07/12/2018
Termination of appointment of Jana Harvey as a director on 2018-11-26
dot icon23/11/2018
Termination of appointment of Lyn Edwards as a director on 2018-10-24
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/04/2018
Appointment of Ms Jennifer Louise Shaw-Stewart as a director on 2018-03-12
dot icon29/03/2018
Appointment of Mrs Jana Harvey as a director on 2018-03-12
dot icon14/03/2018
Termination of appointment of John Ley as a director on 2018-03-12
dot icon14/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon10/01/2018
Director's details changed for Ms Deborah Joyce Plews on 2017-11-21
dot icon10/01/2018
Director's details changed for Dr John Ley on 2017-11-21
dot icon10/01/2018
Director's details changed for Mr Lyn Edwards on 2017-11-21
dot icon10/01/2018
Termination of appointment of Roderick Frank Scott as a director on 2018-01-08
dot icon21/11/2017
Registered office address changed from Palladium House Argyll Street London W1F 7LD to 9 Spring Street London W2 3RA on 2017-11-21
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon12/12/2016
Appointment of Ms Deborah Joyce Plews as a director on 2016-10-31
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Appointment of Mr Lyn Edwards as a director on 2016-05-10
dot icon02/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon20/11/2015
Termination of appointment of Charles Howard Cunningham as a director on 2015-11-12
dot icon20/11/2015
Appointment of Dr John Ley as a director on 2015-11-12
dot icon11/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Termination of appointment of Richard Walker as a director
dot icon17/03/2014
Appointment of Mr Roderick Frank Scott as a director
dot icon29/01/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/04/2011
Termination of appointment of Christopher Nelson as a secretary
dot icon29/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon29/03/2011
Secretary's details changed for Christopher David John Nelson on 2011-01-29
dot icon29/03/2011
Director's details changed for Charles Howard Cunningham on 2011-01-29
dot icon29/03/2011
Director's details changed for Richard Lloyd Walker on 2011-01-29
dot icon29/03/2011
Director's details changed for Mr Jeremy Edward Cox on 2011-01-29
dot icon29/03/2011
Director's details changed for Laura Bernardette Conn on 2011-01-29
dot icon22/03/2011
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 2011-03-22
dot icon14/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 29/01/09; full list of members
dot icon02/12/2008
Registered office changed on 02/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
dot icon21/10/2008
Director appointed jeremy edward cox
dot icon18/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/04/2008
Appointment terminated director cynthia corbett
dot icon29/02/2008
Registered office changed on 29/02/2008 from 146 stanley park road carshalton SM5 3JG
dot icon29/02/2008
Appointment terminated director carolyn ley
dot icon28/02/2008
Secretary appointed christopher david john nelson
dot icon26/02/2008
Return made up to 29/01/08; full list of members
dot icon05/02/2008
Secretary resigned
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon22/06/2007
New director appointed
dot icon13/04/2007
Return made up to 29/01/07; full list of members
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon31/03/2006
Return made up to 29/01/06; full list of members
dot icon05/01/2006
Director resigned
dot icon30/11/2005
Accounting reference date extended from 25/12/05 to 31/12/05
dot icon27/10/2005
New director appointed
dot icon27/10/2005
New director appointed
dot icon27/10/2005
Accounting reference date shortened from 31/01/06 to 25/12/05
dot icon03/08/2005
Full accounts made up to 2005-01-31
dot icon30/07/2005
New secretary appointed
dot icon30/07/2005
Secretary resigned
dot icon17/03/2005
Return made up to 29/01/05; full list of members
dot icon13/07/2004
Full accounts made up to 2004-01-31
dot icon11/03/2004
Return made up to 29/01/04; no change of members
dot icon03/06/2003
Registered office changed on 03/06/03 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon03/06/2003
Full accounts made up to 2003-01-31
dot icon14/02/2003
Return made up to 29/01/03; full list of members
dot icon17/06/2002
Full accounts made up to 2002-01-31
dot icon14/02/2002
Return made up to 29/01/02; full list of members
dot icon21/08/2001
Total exemption full accounts made up to 2001-01-31
dot icon30/01/2001
Return made up to 29/01/01; full list of members
dot icon22/01/2001
Director resigned
dot icon31/08/2000
Full accounts made up to 2000-01-31
dot icon18/08/2000
Director resigned
dot icon28/01/2000
Return made up to 29/01/00; full list of members
dot icon11/01/2000
Accounts for a dormant company made up to 1999-01-31
dot icon11/01/2000
Resolutions
dot icon29/12/1999
New director appointed
dot icon29/12/1999
New director appointed
dot icon29/12/1999
New director appointed
dot icon03/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon23/11/1999
Director resigned
dot icon23/11/1999
Director resigned
dot icon06/05/1999
Return made up to 29/01/99; full list of members
dot icon29/01/1998
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
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
29/10/2021 - 01/01/2024
610
Dawes, John Everett
Director
17/08/2022 - 09/02/2026
-
Wynne, Desmond Patrick
Director
06/12/2024 - Present
14
Mrs Cynthia Valianti Corbett
Director
30/08/2024 - Present
1
GRACE MILLER LIMITED
Corporate Secretary
01/01/2024 - Present
84

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 LODGE (WIMBLEDON) LIMITED

CLAREMONT LODGE (WIMBLEDON) LIMITED is an(a) Active company incorporated on 29/01/1998 with the registered office located at 84 Coombe Road, New Malden KT3 4QS. There are currently 4 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 LODGE (WIMBLEDON) LIMITED?

toggle

CLAREMONT LODGE (WIMBLEDON) LIMITED is currently Active. It was registered on 29/01/1998 .

Where is CLAREMONT LODGE (WIMBLEDON) LIMITED located?

toggle

CLAREMONT LODGE (WIMBLEDON) LIMITED is registered at 84 Coombe Road, New Malden KT3 4QS.

What does CLAREMONT LODGE (WIMBLEDON) LIMITED do?

toggle

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

What is the latest filing for CLAREMONT LODGE (WIMBLEDON) LIMITED?

toggle

The latest filing was on 03/03/2026: Change of details for Mrs Cynthia Valianti Corbett as a person with significant control on 2026-03-03.