CLAREMONT POOLE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT POOLE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08949836

Incorporation date

20/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

North House, 55 North Road, Poole BH14 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2014)
dot icon30/04/2026
Replacement Filing for the appointment of Mr Edward Harry John Brown as a director
dot icon27/03/2026
Termination of appointment of Brian Victor Turner as a director on 2026-03-27
dot icon13/10/2025
Termination of appointment of David William Pearce as a director on 2025-10-12
dot icon07/10/2025
Termination of appointment of Patricia Ann Clark as a director on 2025-10-07
dot icon07/10/2025
Termination of appointment of Catherine Lynn as a director on 2025-10-07
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/09/2025
Termination of appointment of David Anthony Jordan as a director on 2025-09-11
dot icon01/09/2025
Termination of appointment of Leslie Baker as a secretary on 2025-08-31
dot icon01/09/2025
Registered office address changed from 6 Poole Hill Bournemouth Dorset BH2 5PS England to North House 55 North Road Poole BH14 0LT on 2025-09-01
dot icon01/09/2025
Appointment of Right 2 Manage (Poole) Ltd as a secretary on 2025-09-01
dot icon01/04/2025
Confirmation statement made on 2025-03-20 with updates
dot icon26/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-20 with updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-03-20 with updates
dot icon19/01/2023
Appointment of Ms Geraldine Briggs as a director on 2023-01-19
dot icon18/01/2023
Termination of appointment of Nigel Domford Green as a director on 2023-01-19
dot icon18/01/2023
Appointment of Carl Stephen Bodman as a director on 2023-01-19
dot icon31/10/2022
Termination of appointment of Albert Edward Langworthy as a director on 2022-10-31
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon20/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/10/2021
Appointment of Mr Leslie Baker as a secretary on 2021-09-01
dot icon25/05/2021
Registered office address changed from 2 Silverwood Mews Winchester Hampshire SO22 6FA England to 6 Poole Hill Bournemouth Dorset BH2 5PS on 2021-05-25
dot icon20/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon29/11/2020
Micro company accounts made up to 2019-12-31
dot icon01/04/2020
Termination of appointment of Catherine Lynn as a director on 2019-09-01
dot icon01/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon03/03/2020
Appointment of Mr David Anthony Jordan as a director on 2020-03-01
dot icon28/02/2020
Termination of appointment of George Edward Plant as a director on 2020-02-20
dot icon22/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/08/2019
Appointment of Ms Catherine Lynn as a director on 2018-11-18
dot icon02/04/2019
Confirmation statement made on 2019-03-20 with updates
dot icon28/01/2019
Director's details changed for Ms Catherine Lynn on 2019-01-28
dot icon28/11/2018
Appointment of Mr Anthony Crayston Boulter as a director on 2018-11-27
dot icon28/11/2018
Appointment of Ms Catherine Lynn as a director on 2018-11-27
dot icon13/11/2018
Appointment of Mr George Edward Plant as a director on 2018-10-25
dot icon13/11/2018
Termination of appointment of Jill Elizabeth Sargeant as a director on 2018-10-25
dot icon20/04/2018
Micro company accounts made up to 2017-12-31
dot icon28/03/2018
Appointment of Mr David William Pearce as a director on 2018-03-26
dot icon28/03/2018
Appointment of Mr Nigel Domford Green as a director on 2018-03-26
dot icon28/03/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon26/02/2018
Termination of appointment of Herbert Hindle C.Eng Miet as a director on 2017-08-03
dot icon26/02/2018
Appointment of Mrs Wendy Amy Elizabeth Hindle as a director on 2018-02-17
dot icon11/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/06/2017
Registered office address changed from Flat 14 Claremont 1-3 Seldown Road Poole Dorset BH15 1TS England to 2 Silverwood Mews Winchester Hampshire SO22 6FA on 2017-06-30
dot icon31/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon29/03/2017
Appointment of Mrs Jill Elizabeth Sargeant as a director on 2016-10-28
dot icon29/03/2017
Appointment of Mr Edward Harry John Brown as a director on 2016-10-25
dot icon28/03/2017
Termination of appointment of John-Paul Julian Hemingway as a director on 2016-10-28
dot icon28/03/2017
Termination of appointment of Stanley Harold Baker as a director on 2016-10-25
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/08/2016
Registered office address changed from Flat 12 Claremont 1-3 Seldown Road Poole Dorset BH15 1TS to Flat 14 Claremont 1-3 Seldown Road Poole Dorset BH15 1TS on 2016-08-15
dot icon22/04/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon08/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Director's details changed for Stanley Harold Baker on 2015-08-10
dot icon19/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon16/04/2015
Statement of capital following an allotment of shares on 2014-07-27
dot icon14/11/2014
Appointment of Dr John-Paul Julian Hemingway as a director on 2014-11-01
dot icon11/07/2014
Appointment of Brian Victor Turner as a director
dot icon11/07/2014
Appointment of Patricia Ann Clark as a director
dot icon11/07/2014
Appointment of Doctor Vanessa Irene Cree as a director
dot icon11/07/2014
Appointment of Stanley Harold Baker as a director
dot icon26/06/2014
Registered office address changed from Claremont Flat 12 Claremont 1-3 Seldown Road Poole Dorset BH15 1TS England on 2014-06-26
dot icon23/06/2014
Registered office address changed from Flat 2 Claremont 1-3 Seldown Road Poole Dorset BH15 1TS England on 2014-06-23
dot icon23/05/2014
Appointment of Herbert Hindle C.Eng Miet as a director
dot icon20/03/2014
Registered office address changed from Flat 12 Claremont 1-3 Seldolon Road Poole BH15 1TS United Kingdom on 2014-03-20
dot icon20/03/2014
Director's details changed for Albert Edward Langworthy on 2014-03-20
dot icon20/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
24.32K
-
0.00
807.00
-
2022
0
24.37K
-
0.00
-
-
2023
0
24.38K
-
0.00
-
-
2023
0
24.38K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

24.38K £Ascended0.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jordan, David Anthony
Director
01/03/2020 - 11/09/2025
2
Plant, George Edward
Director
25/10/2018 - 20/02/2020
6
Boulter, Anthony Crayston
Director
27/11/2018 - Present
2
Lynn, Catherine
Director
18/11/2018 - 07/10/2025
2
Green, Nigel Domford
Director
26/03/2018 - 19/01/2023
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAREMONT POOLE FREEHOLD LIMITED

CLAREMONT POOLE FREEHOLD LIMITED is an(a) Active company incorporated on 20/03/2014 with the registered office located at North House, 55 North Road, Poole BH14 0LT. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAREMONT POOLE FREEHOLD LIMITED?

toggle

CLAREMONT POOLE FREEHOLD LIMITED is currently Active. It was registered on 20/03/2014 .

Where is CLAREMONT POOLE FREEHOLD LIMITED located?

toggle

CLAREMONT POOLE FREEHOLD LIMITED is registered at North House, 55 North Road, Poole BH14 0LT.

What does CLAREMONT POOLE FREEHOLD LIMITED do?

toggle

CLAREMONT POOLE FREEHOLD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLAREMONT POOLE FREEHOLD LIMITED?

toggle

The latest filing was on 30/04/2026: Replacement Filing for the appointment of Mr Edward Harry John Brown as a director.