CLAREMONT PROPERTIES (SURBITON)

Register to unlock more data on OkredoRegister

CLAREMONT PROPERTIES (SURBITON)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00654070

Incorporation date

28/03/1960

Size

No accounts type available

Contacts

Registered address

Registered address

38 Grange Road, Elstree, Borehamwood WD6 3LYCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1960)
dot icon14/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon16/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon09/10/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon04/05/2023
Registered office address changed from Marlowe House Hale Road Wendover Bucks HP22 6NE to 38 Grange Road Elstree Borehamwood WD6 3LY on 2023-05-04
dot icon04/05/2023
Termination of appointment of Neville Anthony Joseph as a director on 2023-05-03
dot icon11/10/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon05/09/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon05/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon21/09/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon15/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon13/03/2018
Satisfaction of charge 2 in full
dot icon13/03/2018
Satisfaction of charge 1 in full
dot icon30/07/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon01/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon12/10/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon11/10/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon11/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon13/10/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon20/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon10/10/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon10/10/2010
Director's details changed for Mr Neville Anthony Joseph on 2009-10-01
dot icon10/10/2010
Director's details changed for Valerie Aaron on 2009-10-01
dot icon10/10/2010
Secretary's details changed for Valerie Aaron on 2009-10-01
dot icon28/08/2009
Return made up to 30/07/09; full list of members
dot icon01/12/2008
Return made up to 30/07/08; full list of members
dot icon29/10/2007
Return made up to 30/07/07; full list of members
dot icon01/11/2006
Return made up to 30/07/06; full list of members
dot icon28/11/2005
Return made up to 30/07/05; full list of members
dot icon10/11/2004
Return made up to 30/07/04; full list of members
dot icon19/04/2004
New director appointed
dot icon17/04/2004
Director resigned
dot icon14/09/2003
Return made up to 30/07/03; full list of members
dot icon29/10/2002
Return made up to 30/07/02; full list of members
dot icon19/04/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/11/2001
Return made up to 30/07/01; full list of members
dot icon09/05/2001
Accounts for a small company made up to 2001-03-31
dot icon09/08/2000
Return made up to 30/07/00; full list of members
dot icon26/04/2000
Accounts for a small company made up to 2000-03-31
dot icon09/11/1999
Return made up to 30/07/99; full list of members
dot icon19/04/1999
Accounts for a small company made up to 1999-03-31
dot icon03/12/1998
Return made up to 30/07/98; full list of members
dot icon01/08/1997
Return made up to 30/07/97; full list of members
dot icon22/12/1996
Return made up to 30/07/96; no change of members
dot icon21/11/1995
Return made up to 30/07/95; no change of members
dot icon23/08/1994
New director appointed
dot icon23/08/1994
Return made up to 30/07/94; full list of members
dot icon28/10/1993
Return made up to 30/07/93; full list of members
dot icon08/12/1992
Director resigned
dot icon08/12/1992
Secretary resigned
dot icon08/12/1992
New secretary appointed
dot icon08/12/1992
Return made up to 30/07/92; no change of members
dot icon08/10/1991
Return made up to 30/07/91; no change of members
dot icon07/08/1990
Return made up to 30/07/90; full list of members
dot icon14/08/1989
Return made up to 14/07/89; no change of members
dot icon05/10/1988
Return made up to 24/07/88; no change of members
dot icon05/10/1988
Return made up to 31/12/87; full list of members
dot icon28/01/1987
Full accounts made up to 1986-12-31
dot icon29/08/1986
Return made up to 27/07/86; full list of members
dot icon28/03/1960
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
05/09/2026

Accounts

dot iconAccounts
No accounts type available
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valerie Aaron
Director
09/04/2004 - Present
-
Mr Neville Anthony Joseph
Director
09/08/1994 - 03/05/2023
-

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+
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 PROPERTIES (SURBITON)

CLAREMONT PROPERTIES (SURBITON) is an(a) Active company incorporated on 28/03/1960 with the registered office located at 38 Grange Road, Elstree, Borehamwood WD6 3LY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CLAREMONT PROPERTIES (SURBITON)?

toggle

CLAREMONT PROPERTIES (SURBITON) is currently Active. It was registered on 28/03/1960 .

Where is CLAREMONT PROPERTIES (SURBITON) located?

toggle

CLAREMONT PROPERTIES (SURBITON) is registered at 38 Grange Road, Elstree, Borehamwood WD6 3LY.

What does CLAREMONT PROPERTIES (SURBITON) do?

toggle

CLAREMONT PROPERTIES (SURBITON) 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 PROPERTIES (SURBITON)?

toggle

The latest filing was on 14/09/2025: Confirmation statement made on 2025-09-05 with no updates.