CLAREMONT PROPERTY PORTFOLIO LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT PROPERTY PORTFOLIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03927354

Incorporation date

16/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

18-21 Summer Hill Terrace, Birmingham B1 3RACopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2000)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon28/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon16/09/2022
Registered office address changed from Unit 25/25a, Third Floor Lee Bank Business Centre 55 Holloway Head Birmingham B1 1HP England to 18-21 Summer Hill Terrace Birmingham B1 3RA on 2022-09-16
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2020
Previous accounting period shortened from 2019-04-07 to 2019-04-06
dot icon23/12/2019
Previous accounting period extended from 2019-03-23 to 2019-04-07
dot icon01/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-03-30
dot icon23/03/2019
Current accounting period shortened from 2018-03-24 to 2018-03-23
dot icon24/12/2018
Previous accounting period shortened from 2018-03-25 to 2018-03-24
dot icon30/10/2018
Change of details for Ms Permjeet Saini as a person with significant control on 2018-10-26
dot icon30/10/2018
Change of details for Mr Manjit Singh Deol as a person with significant control on 2018-10-26
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with updates
dot icon17/08/2018
Registered office address changed from 32 George Street Birmingham West Midlands B3 1QG to Unit 25/25a, Third Floor Lee Bank Business Centre 55 Holloway Head Birmingham B1 1HP on 2018-08-17
dot icon17/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/03/2018
Current accounting period shortened from 2017-03-26 to 2017-03-25
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon26/12/2017
Previous accounting period shortened from 2017-03-27 to 2017-03-26
dot icon31/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/03/2017
Current accounting period shortened from 2016-03-28 to 2016-03-27
dot icon21/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon27/12/2016
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon29/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon29/12/2015
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon29/12/2015
Satisfaction of charge 8 in full
dot icon27/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon29/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon02/07/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2014
Current accounting period shortened from 2013-07-31 to 2013-03-31
dot icon10/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/05/2013
Previous accounting period shortened from 2012-08-31 to 2012-07-31
dot icon15/03/2013
Certificate of change of name
dot icon06/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon23/11/2012
Previous accounting period extended from 2012-02-28 to 2012-08-31
dot icon31/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/07/2011
Total exemption small company accounts made up to 2010-02-28
dot icon04/05/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon04/05/2011
Termination of appointment of Permjeet Saini as a secretary
dot icon24/01/2011
Director's details changed for Permjeet Saini on 2011-01-01
dot icon24/01/2011
Secretary's details changed for Permjeet Saini on 2011-01-01
dot icon24/01/2011
Director's details changed for Manjit Deol on 2011-01-01
dot icon14/01/2011
Registered office address changed from 36 George Road Edgbaston Birmingham B15 1PL on 2011-01-14
dot icon19/08/2010
Amended accounts made up to 2009-02-28
dot icon28/04/2010
Total exemption small company accounts made up to 2009-02-28
dot icon11/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon16/02/2010
Certificate of change of name
dot icon16/02/2010
Change of name notice
dot icon01/02/2010
Resolutions
dot icon30/06/2009
Total exemption small company accounts made up to 2008-02-29
dot icon01/06/2009
Return made up to 16/02/09; full list of members
dot icon06/05/2009
Miscellaneous
dot icon03/09/2008
Return made up to 16/02/08; full list of members
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 19
dot icon16/08/2008
Particulars of a mortgage or charge / charge no: 18
dot icon28/07/2008
Accounts for a small company made up to 2007-02-28
dot icon23/07/2007
Accounts for a small company made up to 2006-02-28
dot icon01/04/2007
Registered office changed on 01/04/07 from: elsmore house 14A the green ashby de la zouch leicestershire LE65 1JU
dot icon27/03/2007
Return made up to 16/02/07; full list of members
dot icon27/03/2007
Secretary's particulars changed;director's particulars changed
dot icon26/03/2007
Director's particulars changed
dot icon22/11/2006
Particulars of mortgage/charge
dot icon21/07/2006
Accounts for a small company made up to 2004-02-29
dot icon21/07/2006
Accounts for a small company made up to 2005-02-28
dot icon16/02/2006
Return made up to 16/02/06; full list of members
dot icon22/06/2005
Particulars of mortgage/charge
dot icon13/05/2005
Director's particulars changed
dot icon26/04/2005
Return made up to 16/02/05; full list of members
dot icon30/04/2004
Particulars of mortgage/charge
dot icon30/04/2004
Particulars of mortgage/charge
dot icon09/03/2004
Return made up to 16/02/04; full list of members
dot icon08/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon14/07/2003
Particulars of mortgage/charge
dot icon30/06/2003
Total exemption small company accounts made up to 2002-02-28
dot icon13/05/2003
New director appointed
dot icon13/05/2003
Director resigned
dot icon29/04/2003
Particulars of mortgage/charge
dot icon23/04/2003
Return made up to 16/02/03; full list of members
dot icon07/03/2003
Particulars of mortgage/charge
dot icon14/02/2003
Particulars of mortgage/charge
dot icon05/02/2003
Particulars of mortgage/charge
dot icon04/02/2003
Particulars of mortgage/charge
dot icon15/11/2002
Particulars of mortgage/charge
dot icon24/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Particulars of mortgage/charge
dot icon07/08/2002
Particulars of mortgage/charge
dot icon30/07/2002
Particulars of mortgage/charge
dot icon15/07/2002
New director appointed
dot icon18/06/2002
Director resigned
dot icon17/06/2002
Particulars of mortgage/charge
dot icon17/06/2002
Particulars of mortgage/charge
dot icon10/06/2002
Certificate of change of name
dot icon02/05/2002
Return made up to 16/02/02; full list of members
dot icon23/07/2001
Accounts for a dormant company made up to 2001-02-28
dot icon14/04/2001
Return made up to 16/02/01; full list of members
dot icon13/09/2000
New director appointed
dot icon21/08/2000
New secretary appointed
dot icon21/08/2000
New director appointed
dot icon20/06/2000
Certificate of change of name
dot icon23/02/2000
Registered office changed on 23/02/00 from: somerset house 40-49 price street birmingham west midlands B4 6LA
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Secretary resigned
dot icon22/02/2000
Ad 16/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon16/02/2000
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 icon-42.54 % *

* during past year

Cash in Bank

£3,132.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
06/04/2025
dot iconNext due on
06/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.97K
-
0.00
6.87K
-
2022
0
112.68K
-
0.00
5.45K
-
2023
0
125.60K
-
0.00
3.13K
-
2023
0
125.60K
-
0.00
3.13K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

125.60K £Ascended11.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.13K £Descended-42.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deol, Manjit Singh
Director
01/01/2003 - Present
47
Saini, Permjeet
Director
16/02/2000 - Present
23

Persons with Significant Control

2
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 PROPERTY PORTFOLIO LIMITED

CLAREMONT PROPERTY PORTFOLIO LIMITED is an(a) Active company incorporated on 16/02/2000 with the registered office located at 18-21 Summer Hill Terrace, Birmingham B1 3RA. There are currently 2 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 PROPERTY PORTFOLIO LIMITED?

toggle

CLAREMONT PROPERTY PORTFOLIO LIMITED is currently Active. It was registered on 16/02/2000 .

Where is CLAREMONT PROPERTY PORTFOLIO LIMITED located?

toggle

CLAREMONT PROPERTY PORTFOLIO LIMITED is registered at 18-21 Summer Hill Terrace, Birmingham B1 3RA.

What does CLAREMONT PROPERTY PORTFOLIO LIMITED do?

toggle

CLAREMONT PROPERTY PORTFOLIO 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 PROPERTY PORTFOLIO LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.