CLAREMONT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01073738

Incorporation date

26/09/1972

Size

Micro Entity

Contacts

Registered address

Registered address

5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire FY4 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon07/04/2026
Director's details changed for Elizabeth Stuart on 2026-04-07
dot icon07/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon18/06/2025
Micro company accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon17/07/2024
Termination of appointment of Christopher Paul Brook as a secretary on 2024-07-17
dot icon17/07/2024
Appointment of Rowan Building Management Limited as a secretary on 2024-07-17
dot icon10/07/2024
Micro company accounts made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon27/09/2023
Termination of appointment of Elizabeth Stuart as a secretary on 2023-09-27
dot icon27/09/2023
Appointment of Mr Christopher Paul Brook as a secretary on 2023-09-27
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon06/06/2022
Micro company accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon20/05/2021
Micro company accounts made up to 2020-12-31
dot icon08/04/2021
Registered office address changed from C/O Rowan Building Management, Unit 4C Enterprise House, Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX England to 5 New Park House Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX on 2021-04-08
dot icon08/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon29/11/2020
Micro company accounts made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon25/03/2020
Appointment of Mr Richard Wray as a director on 2020-03-25
dot icon25/03/2020
Appointment of Miss Grachell Dumanglas Carlos as a director on 2020-03-25
dot icon10/03/2020
Registered office address changed from PO Box LA23 1AQ 23 C/O Edwin Thompson 23 Church Street Windermere England LA23 1AQ United Kingdom to C/O Rowan Building Management, Unit 4C Enterprise House, Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX on 2020-03-10
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon18/11/2018
Micro company accounts made up to 2017-12-31
dot icon24/05/2018
Registered office address changed from Flat 12 Beresford Court Lake Road Bowness-on-Windermere Cumbria LA23 2JL to PO Box LA23 1AQ 23 C/O Edwin Thompson 23 Church Street Windermere England LA23 1AQ on 2018-05-24
dot icon24/05/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon24/05/2018
Termination of appointment of Alan Richard Burdon as a director on 2018-05-14
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon28/09/2016
Micro company accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-04-05 no member list
dot icon19/09/2015
Micro company accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-04-05 no member list
dot icon18/07/2014
Micro company accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-04-05 no member list
dot icon02/05/2014
Appointment of Elizabeth Stuart as a director
dot icon02/05/2014
Appointment of Elizabeth Stuart as a secretary
dot icon27/08/2013
Termination of appointment of Philip Shepherd as a director
dot icon27/08/2013
Termination of appointment of Philip Shepherd as a secretary
dot icon24/04/2013
Annual return made up to 2013-04-05 no member list
dot icon22/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/04/2012
Annual return made up to 2012-04-05 no member list
dot icon26/04/2012
Appointment of Mr Philip William Shepherd as a director
dot icon14/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/01/2012
Termination of appointment of Bruce Hewitt as a director
dot icon29/12/2011
Registered office address changed from Flat 7 Beresford Court Lake Road Bowness-on-Windermere Cumbria LA23 2JL on 2011-12-29
dot icon25/06/2011
Annual return made up to 2011-04-05 no member list
dot icon23/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-04-05 no member list
dot icon07/04/2010
Director's details changed for Alan Richard Burdon on 2009-10-01
dot icon07/04/2010
Director's details changed for Bruce Hewitt on 2009-10-01
dot icon23/04/2009
Annual return made up to 13/04/09
dot icon23/04/2009
Appointment terminated director william shepherd
dot icon06/04/2009
Director appointed alan richard burdon
dot icon02/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/03/2009
Appointment terminated
dot icon17/03/2009
Secretary appointed philip william shepherd
dot icon17/03/2009
Appointment terminated secretary william shepherd
dot icon29/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/04/2008
Annual return made up to 13/04/08
dot icon25/04/2008
Director and secretary's change of particulars / william shepherd / 22/10/2007
dot icon06/07/2007
Annual return made up to 13/04/07
dot icon13/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/06/2006
Annual return made up to 13/04/06
dot icon13/05/2005
Annual return made up to 13/04/05
dot icon17/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Annual return made up to 13/04/04
dot icon20/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/06/2003
Annual return made up to 13/04/03
dot icon21/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/04/2002
Annual return made up to 13/04/02
dot icon20/04/2001
Full accounts made up to 2000-12-31
dot icon20/04/2001
Annual return made up to 13/04/01
dot icon02/05/2000
Full accounts made up to 1999-12-31
dot icon02/05/2000
Annual return made up to 13/04/00
dot icon15/04/1999
Full accounts made up to 1998-12-31
dot icon15/04/1999
Annual return made up to 13/04/99
dot icon06/05/1998
Full accounts made up to 1997-12-31
dot icon20/04/1998
Annual return made up to 13/04/98
dot icon18/04/1997
Full accounts made up to 1996-12-31
dot icon18/04/1997
Annual return made up to 13/04/97
dot icon02/05/1996
Full accounts made up to 1995-12-31
dot icon18/04/1996
Director resigned
dot icon18/04/1996
New director appointed
dot icon18/04/1996
New director appointed
dot icon18/04/1996
Annual return made up to 13/04/96
dot icon22/06/1995
Full accounts made up to 1994-12-31
dot icon12/06/1995
Annual return made up to 13/04/95
dot icon18/04/1994
Full accounts made up to 1993-12-31
dot icon18/04/1994
Annual return made up to 13/04/94
dot icon17/05/1993
Full accounts made up to 1992-12-31
dot icon27/04/1993
Annual return made up to 13/04/93
dot icon05/05/1992
Full accounts made up to 1991-12-31
dot icon05/05/1992
Annual return made up to 13/04/92
dot icon17/05/1991
Full accounts made up to 1990-12-31
dot icon24/04/1991
Annual return made up to 13/04/91
dot icon18/05/1990
Full accounts made up to 1989-12-31
dot icon18/05/1990
Annual return made up to 28/04/90
dot icon12/04/1989
Full accounts made up to 1988-12-31
dot icon12/04/1989
Annual return made up to 08/04/89
dot icon22/04/1988
Full accounts made up to 1987-12-31
dot icon22/04/1988
Annual return made up to 16/04/88
dot icon25/06/1987
27/04/87 nsc
dot icon28/04/1987
Full accounts made up to 1986-12-31
dot icon08/05/1986
Annual return made up to 14/04/86
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
05/04/2026
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
0
5.31K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wray, Richard
Director
25/03/2020 - Present
1
Stuart, Elizabeth
Secretary
26/10/2013 - 27/09/2023
-
Brook, Christopher Paul
Secretary
27/09/2023 - 17/07/2024
-
ROWAN BUILDING MANAGEMENT LIMITED
Corporate Secretary
17/07/2024 - Present
118
Stuart, Elizabeth
Director
26/10/2013 - Present
-

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 MANAGEMENT COMPANY LIMITED

CLAREMONT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/09/1972 with the registered office located at 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire FY4 5JX. 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 MANAGEMENT COMPANY LIMITED?

toggle

CLAREMONT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/09/1972 .

Where is CLAREMONT MANAGEMENT COMPANY LIMITED located?

toggle

CLAREMONT MANAGEMENT COMPANY LIMITED is registered at 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire FY4 5JX.

What does CLAREMONT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CLAREMONT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Director's details changed for Elizabeth Stuart on 2026-04-07.