CLAREMONT PROPERTY TRADING LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT PROPERTY TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07012038

Incorporation date

08/09/2009

Size

Dormant

Contacts

Registered address

Registered address

Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2009)
dot icon19/02/2026
Change of details for Mr David Rosenberg as a person with significant control on 2026-02-18
dot icon19/02/2026
Secretary's details changed for Mr David Rosenberg on 2026-02-18
dot icon19/02/2026
Director's details changed for Mr David Rosenberg on 2026-02-18
dot icon19/02/2026
Director's details changed for Mr Elliot Simon Rosenberg on 2026-02-18
dot icon19/02/2026
Change of details for Mr Elliot Simon Rosenberg as a person with significant control on 2026-02-18
dot icon12/02/2026
Change of details for Mr Elliot Simon Rosenberg as a person with significant control on 2026-02-12
dot icon12/02/2026
Director's details changed for Mr Elliot Simon Rosenberg on 2026-02-12
dot icon12/02/2026
Change of details for Mr David Rosenberg as a person with significant control on 2026-02-12
dot icon12/02/2026
Director's details changed for Mr David Rosenberg on 2026-02-12
dot icon12/02/2026
Secretary's details changed for Mr David Rosenberg on 2026-02-12
dot icon03/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon06/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon10/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon03/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon01/02/2022
Accounts for a dormant company made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon10/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon24/06/2020
Director's details changed for Mr David Rosenberg on 2020-06-18
dot icon24/06/2020
Secretary's details changed for Mr David Rosenberg on 2020-06-18
dot icon24/06/2020
Director's details changed for Mr Elliot Simon Rosenberg on 2020-06-18
dot icon24/06/2020
Change of details for Mr David Rosenberg as a person with significant control on 2020-06-18
dot icon11/05/2020
Change of details for Mr David Rosenberg as a person with significant control on 2016-04-06
dot icon11/05/2020
Change of details for Mr Elliot Simon Rosenberg as a person with significant control on 2016-04-06
dot icon05/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon18/06/2019
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-18
dot icon04/03/2019
Director's details changed for Mr David Rosenberg on 2019-03-04
dot icon04/03/2019
Director's details changed for Mr Elliot Simon Rosenberg on 2019-03-04
dot icon04/03/2019
Secretary's details changed for Mr David Rosenberg on 2019-03-04
dot icon07/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon07/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/09/2017
Withdrawal of a person with significant control statement on 2017-09-12
dot icon12/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon12/09/2017
Notification of Elliot Simon Rosenberg as a person with significant control on 2016-04-06
dot icon12/09/2017
Notification of David Rosenberg as a person with significant control on 2016-04-06
dot icon12/09/2017
Withdrawal of a person with significant control statement on 2017-09-12
dot icon14/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon17/08/2015
Previous accounting period extended from 2014-11-30 to 2015-03-31
dot icon01/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon19/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon23/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-11-30
dot icon16/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon25/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon14/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon04/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon09/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon06/10/2011
Director's details changed for Mr Elliot Simon Rosenberg on 2011-09-08
dot icon06/10/2011
Director's details changed for Mr David Rosenberg on 2011-09-08
dot icon21/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon18/10/2010
Registered office address changed from 89 New Bond Street London W1S 1DA England on 2010-10-18
dot icon04/06/2010
Previous accounting period shortened from 2010-09-30 to 2010-03-31
dot icon03/06/2010
Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 2010-06-03
dot icon15/09/2009
Director and secretary appointed david rosenberg
dot icon15/09/2009
Director appointed elliot simon rosenberg
dot icon15/09/2009
Resolutions
dot icon08/09/2009
Appointment terminated director michael clifford
dot icon08/09/2009
Incorporation
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
31/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosenberg, David
Director
08/09/2009 - Present
86
Rosenberg, Elliot Simon
Director
08/09/2009 - Present
79
Rosenberg, David
Secretary
08/09/2009 - Present
5

Persons with Significant Control

3
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 PROPERTY TRADING LIMITED

CLAREMONT PROPERTY TRADING LIMITED is an(a) Active company incorporated on 08/09/2009 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. There are currently 3 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 PROPERTY TRADING LIMITED?

toggle

CLAREMONT PROPERTY TRADING LIMITED is currently Active. It was registered on 08/09/2009 .

Where is CLAREMONT PROPERTY TRADING LIMITED located?

toggle

CLAREMONT PROPERTY TRADING LIMITED is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does CLAREMONT PROPERTY TRADING LIMITED do?

toggle

CLAREMONT PROPERTY TRADING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLAREMONT PROPERTY TRADING LIMITED?

toggle

The latest filing was on 19/02/2026: Change of details for Mr David Rosenberg as a person with significant control on 2026-02-18.