CLAREMONT MANAGEMENT (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT MANAGEMENT (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02860091

Incorporation date

07/10/1993

Size

Micro Entity

Contacts

Registered address

Registered address

27 Claremont Park, London N3 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1993)
dot icon04/11/2025
Micro company accounts made up to 2025-06-24
dot icon04/11/2025
Director's details changed for Maria Veronica Cooney on 2025-11-03
dot icon24/10/2025
Confirmation statement made on 2025-09-20 with updates
dot icon10/02/2025
Micro company accounts made up to 2024-06-24
dot icon21/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon05/02/2024
Micro company accounts made up to 2023-06-24
dot icon01/11/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon20/02/2023
Micro company accounts made up to 2022-06-24
dot icon25/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon08/02/2022
Micro company accounts made up to 2021-06-24
dot icon26/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon04/06/2021
Appointment of Besi Uta as a director on 2021-06-04
dot icon04/06/2021
Termination of appointment of Jeanette Levin as a director on 2020-06-01
dot icon07/05/2021
Appointment of Darran Robbins as a director on 2021-05-01
dot icon31/03/2021
Micro company accounts made up to 2020-06-24
dot icon20/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon29/03/2020
Termination of appointment of Helena Roberta Fineman as a director on 2020-03-23
dot icon23/12/2019
Micro company accounts made up to 2019-06-24
dot icon28/11/2019
Termination of appointment of Helena Roberta Fineman as a secretary on 2019-11-28
dot icon28/11/2019
Termination of appointment of Page Registrars Limited as a secretary on 2019-11-28
dot icon25/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon07/03/2019
Micro company accounts made up to 2018-06-24
dot icon11/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-24
dot icon13/11/2017
Registered office address changed from Trust Property Management Trust House, 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD England to 27 Claremont Park London N3 1TG on 2017-11-13
dot icon13/11/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon11/08/2017
Registered office address changed from C/O Blr Property Management Limited, Hyde House the Hyde London NW9 6LH to Trust Property Management Trust House, 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 2017-08-11
dot icon28/06/2017
Appointment of Charles Saleh Darwish as a secretary on 2017-06-01
dot icon27/02/2017
Accounts for a dormant company made up to 2016-06-24
dot icon23/11/2016
Termination of appointment of Hadas Shurp as a director on 2016-11-01
dot icon23/11/2016
Confirmation statement made on 2016-10-07 with updates
dot icon17/03/2016
Accounts for a dormant company made up to 2015-06-24
dot icon03/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-24
dot icon14/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-24
dot icon13/11/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon13/11/2013
Director's details changed for Helena Roberta Pantel on 2013-11-13
dot icon13/11/2013
Director's details changed for Dympua Donnelly on 2013-11-13
dot icon13/11/2013
Secretary's details changed for Helena Roberta Pantel on 2013-11-13
dot icon03/01/2013
Total exemption small company accounts made up to 2012-06-24
dot icon06/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon10/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon10/11/2011
Secretary's details changed for Page Registrars Limited on 2010-10-08
dot icon10/11/2011
Director's details changed for Dympua Donnelly on 2010-10-08
dot icon10/11/2011
Director's details changed for Helena Roberta Pantel on 2010-10-08
dot icon07/10/2011
Appointment of Maria Veronica Cooney as a director
dot icon05/10/2011
Total exemption small company accounts made up to 2011-06-24
dot icon01/03/2011
Total exemption small company accounts made up to 2010-06-24
dot icon02/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon15/09/2010
Termination of appointment of Samantha Rotenberg as a director
dot icon12/01/2010
Annual return made up to 2009-10-07 with full list of shareholders
dot icon12/01/2010
Director's details changed for Samantha Rotenberg on 2009-10-07
dot icon12/01/2010
Director's details changed for Hadas Shurp on 2009-10-07
dot icon01/10/2009
Total exemption small company accounts made up to 2009-06-24
dot icon16/09/2009
Director appointed samantha rotenberg
dot icon01/06/2009
Total exemption full accounts made up to 2008-06-24
dot icon18/12/2008
Return made up to 07/10/08; full list of members
dot icon15/10/2008
Director appointed dympua donnelly
dot icon26/08/2008
Total exemption full accounts made up to 2007-06-24
dot icon25/10/2007
Return made up to 07/10/07; full list of members
dot icon21/04/2007
Total exemption full accounts made up to 2006-06-24
dot icon15/11/2006
Return made up to 07/10/06; full list of members
dot icon15/11/2006
Secretary's particulars changed
dot icon15/11/2006
Secretary's particulars changed
dot icon15/11/2006
Registered office changed on 15/11/06 from: 2ND floor hyde house the hyde london NW9 6LH
dot icon28/06/2006
New director appointed
dot icon28/06/2006
New director appointed
dot icon20/03/2006
Total exemption full accounts made up to 2005-06-24
dot icon11/11/2005
Return made up to 07/10/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-06-24
dot icon22/10/2004
Return made up to 07/10/04; full list of members
dot icon12/03/2004
Total exemption full accounts made up to 2003-06-24
dot icon03/02/2004
Return made up to 07/10/03; full list of members; amend
dot icon12/12/2003
Return made up to 07/10/03; full list of members
dot icon04/08/2003
New secretary appointed
dot icon03/06/2003
Registered office changed on 03/06/03 from: 191 sparrows herne bushey watford hertfordshire WD2 1AJ
dot icon27/04/2003
Total exemption full accounts made up to 2002-06-24
dot icon18/11/2002
Return made up to 07/10/02; full list of members
dot icon21/11/2001
Return made up to 07/10/01; full list of members
dot icon06/11/2001
Total exemption full accounts made up to 2001-06-24
dot icon21/01/2001
Return made up to 07/10/99; change of members
dot icon17/11/2000
Full accounts made up to 2000-06-24
dot icon09/11/2000
Return made up to 07/10/00; change of members
dot icon17/01/2000
Full accounts made up to 1999-06-24
dot icon17/05/1999
New director appointed
dot icon16/04/1999
Full accounts made up to 1998-06-24
dot icon02/12/1998
Return made up to 07/10/98; change of members
dot icon29/04/1998
Director resigned
dot icon16/01/1998
Director resigned
dot icon16/01/1998
Return made up to 07/10/97; full list of members
dot icon19/12/1997
Full accounts made up to 1997-06-24
dot icon23/04/1997
Full accounts made up to 1996-06-24
dot icon26/06/1996
Full accounts made up to 1995-06-24
dot icon20/12/1995
Ad 07/10/94-09/11/94 £ si 2@1
dot icon28/11/1995
Return made up to 07/10/95; no change of members
dot icon17/10/1995
Registered office changed on 17/10/95 from: 4A helenslea avenue london NW11 8ND
dot icon17/10/1995
New director appointed
dot icon17/10/1995
Secretary resigned;new secretary appointed
dot icon17/10/1995
Director resigned;new director appointed
dot icon17/10/1995
Director resigned;new director appointed
dot icon17/10/1995
Director resigned;new director appointed
dot icon10/04/1995
Full accounts made up to 1994-06-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Ad 08/08/94--------- £ si 1@1
dot icon04/11/1994
Return made up to 07/10/94; full list of members
dot icon12/08/1994
Ad 06/01/94-01/07/94 £ si 21@1=21 £ ic 1/22
dot icon30/03/1994
Resolutions
dot icon30/03/1994
£ nc 24/25 21/03/94
dot icon10/12/1993
Accounting reference date notified as 24/06
dot icon07/10/1993
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.00
-
0.00
-
-
2022
0
25.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levin, Jeanette
Director
21/04/1999 - 01/06/2020
3
Duggan, Jeffrey
Director
07/10/1993 - 17/05/1995
38
Luzer Rokach
Director
07/10/1993 - 17/05/1995
61
PAGE REGISTRARS LTD
Corporate Secretary
15/07/2003 - 28/11/2019
60
Darwish, Charles Saleh
Director
04/05/2006 - Present
7

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 (LONDON) LIMITED

CLAREMONT MANAGEMENT (LONDON) LIMITED is an(a) Active company incorporated on 07/10/1993 with the registered office located at 27 Claremont Park, London N3 1TG. There are currently 6 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 (LONDON) LIMITED?

toggle

CLAREMONT MANAGEMENT (LONDON) LIMITED is currently Active. It was registered on 07/10/1993 .

Where is CLAREMONT MANAGEMENT (LONDON) LIMITED located?

toggle

CLAREMONT MANAGEMENT (LONDON) LIMITED is registered at 27 Claremont Park, London N3 1TG.

What does CLAREMONT MANAGEMENT (LONDON) LIMITED do?

toggle

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

What is the latest filing for CLAREMONT MANAGEMENT (LONDON) LIMITED?

toggle

The latest filing was on 04/11/2025: Micro company accounts made up to 2025-06-24.