CLAREMONT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03212770

Incorporation date

17/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Stiles Harold Williams Llp Lees House, Dyke Road, Brighton BN1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1996)
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon15/01/2024
Termination of appointment of Willem Karel Meyer as a director on 2024-01-02
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon21/03/2023
Appointment of Mr Willem Karel Groenewald as a director on 2023-03-08
dot icon07/03/2023
Termination of appointment of Sylvia Baker as a director on 2023-02-22
dot icon07/03/2023
Termination of appointment of Raffaella Mengoni as a director on 2023-02-22
dot icon07/03/2023
Termination of appointment of Graziella Gintz as a director on 2023-02-22
dot icon07/03/2023
Appointment of Miss Geraldine Victoria Smith as a director on 2023-02-22
dot icon03/11/2022
Appointment of Mrs Sylvia Baker as a director on 2022-10-22
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon09/09/2022
Appointment of Mrs Graziella Gintz as a director on 2022-09-09
dot icon09/09/2022
Termination of appointment of Francis Paul Gintz as a director on 2022-09-08
dot icon30/08/2022
Appointment of Mr Francis Paul Gintz as a director on 2022-08-20
dot icon30/08/2022
Appointment of Raffaella Mengoni as a director on 2022-08-20
dot icon10/03/2022
Termination of appointment of Simon Palmer as a director on 2022-01-22
dot icon08/03/2022
Termination of appointment of Charlotte Kathleen Ashworth as a director on 2022-01-10
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon16/08/2021
Secretary's details changed for Stiles Harold Williams Llp on 2021-08-01
dot icon14/08/2021
Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
dot icon25/02/2021
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Llp Lees House Dyke Road Brighton BN1 3FE on 2021-02-25
dot icon25/02/2021
Appointment of Mrs Catherine Clarke as a director on 2021-02-01
dot icon02/02/2021
Appointment of Mr Willem Karel Meyer as a director on 2021-02-02
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon22/04/2020
Termination of appointment of Michael Lynas Smith as a director on 2020-04-18
dot icon09/03/2020
Appointment of Ms Jennifer Jane Mason as a director on 2020-03-09
dot icon04/09/2019
Termination of appointment of John Gerard Mckenna as a director on 2019-08-31
dot icon23/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon20/08/2019
Micro company accounts made up to 2018-12-31
dot icon07/01/2019
Termination of appointment of Richard John Clarke as a director on 2019-01-07
dot icon05/11/2018
Appointment of John Gerard Mckenna as a director on 2018-11-05
dot icon01/10/2018
Amended micro company accounts made up to 2017-12-31
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/09/2018
Termination of appointment of Thomas William Charnock as a director on 2018-09-06
dot icon06/09/2018
Appointment of Charlotte Kathleen Ashworth as a director on 2018-09-06
dot icon15/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon24/07/2018
Termination of appointment of Ann Rosemary Waley as a director on 2018-07-24
dot icon18/05/2018
Termination of appointment of Peter Clifford Main as a director on 2018-05-18
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon18/08/2017
Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon18/08/2017
Notification of a person with significant control statement
dot icon18/08/2017
Withdrawal of a person with significant control statement on 2017-08-18
dot icon20/06/2017
Termination of appointment of Francis Paul Gintz as a director on 2017-06-20
dot icon20/06/2017
Termination of appointment of Marguerite Ann Fink as a director on 2017-06-20
dot icon20/06/2017
Termination of appointment of Catherine Clarke as a director on 2017-06-20
dot icon20/06/2017
Appointment of Ann Rosemary Waley as a director on 2017-06-07
dot icon20/06/2017
Appointment of Professor Peter Clifford Main as a director on 2017-06-07
dot icon20/06/2017
Appointment of Thomas William Charnock as a director on 2017-06-07
dot icon20/06/2017
Appointment of Richard John Clarke as a director on 2017-06-07
dot icon28/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon29/07/2016
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon28/07/2016
Appointment of Stiles Harold Williams Llp as a secretary on 2016-07-28
dot icon28/07/2016
Termination of appointment of Stiles Harold Williams as a secretary on 2016-07-28
dot icon20/01/2016
Termination of appointment of Liam Francis Humphries as a director on 2015-12-03
dot icon20/01/2016
Registered office address changed from C/O C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 2016-01-20
dot icon22/10/2015
Appointment of Mr Simon Palmer as a director on 2015-09-24
dot icon02/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon02/09/2015
Register(s) moved to registered inspection location C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
dot icon02/09/2015
Register inspection address has been changed to C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
dot icon12/08/2015
Appointment of Mr Liam Francis Humphries as a director on 2014-10-06
dot icon12/08/2015
Termination of appointment of Peter Main as a director on 2014-12-08
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/06/2015
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to C/O C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE on 2015-06-10
dot icon10/06/2015
Appointment of Stiles Harold Williams as a secretary on 2015-05-01
dot icon10/06/2015
Termination of appointment of United Company Secretaries as a secretary on 2015-05-01
dot icon11/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon05/09/2014
Appointment of Professor Peter Main as a director on 2014-07-01
dot icon04/09/2014
Appointment of Mr Michael Lynas Smith as a director on 2014-09-04
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon27/08/2013
Appointment of Ms Marguerite Ann Fink as a director
dot icon27/08/2013
Director's details changed for Catherine Clarke on 2013-08-19
dot icon18/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/11/2012
Termination of appointment of Simon Waley as a director
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon15/08/2012
Termination of appointment of Katerina Mackinnon as a director
dot icon15/08/2012
Termination of appointment of Archibald Cornock as a director
dot icon19/06/2012
Registered office address changed from 4a Disraeli Road Putney London SW15 2DS on 2012-06-19
dot icon28/02/2012
Appointment of United Company Secretaries as a secretary
dot icon28/02/2012
Termination of appointment of Simon Waley as a secretary
dot icon09/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon15/06/2010
Director's details changed for Major General Archibald Rae Cornock on 2010-06-12
dot icon14/06/2010
Director's details changed for Simon Francis Norman Waley on 2010-06-12
dot icon14/06/2010
Director's details changed for Catherine Clarke on 2010-06-12
dot icon14/06/2010
Director's details changed for Francis Paul Gintz on 2010-06-12
dot icon14/06/2010
Director's details changed for Katerina Mackinnon on 2010-06-12
dot icon08/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/09/2009
Director appointed catherine clarke
dot icon17/07/2009
Appointment terminated director homiyar wykes
dot icon23/06/2009
Return made up to 12/06/09; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/06/2008
Return made up to 12/06/08; full list of members
dot icon30/05/2008
Secretary appointed simon francis norman waley
dot icon27/05/2008
Director appointed katerina mackinnon logged form
dot icon24/01/2008
New director appointed
dot icon15/11/2007
New director appointed
dot icon06/11/2007
Memorandum and Articles of Association
dot icon06/11/2007
Resolutions
dot icon06/11/2007
Secretary resigned
dot icon25/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/07/2007
Director resigned
dot icon25/06/2007
Return made up to 12/06/07; full list of members
dot icon16/02/2007
Registered office changed on 16/02/07 from: 4A disraeli road, putney london, SW15 2DS
dot icon05/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/07/2006
Return made up to 12/06/06; full list of members
dot icon13/01/2006
Director resigned
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon30/06/2005
Return made up to 12/06/05; change of members
dot icon17/06/2005
Secretary resigned
dot icon17/06/2005
New secretary appointed
dot icon17/06/2005
Registered office changed on 17/06/05 from: flat 7 claremont, 16 st johns avenue, london, SW15 2AB
dot icon17/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/06/2004
Return made up to 12/06/04; change of members
dot icon20/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/06/2003
Return made up to 12/06/03; full list of members
dot icon07/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/07/2002
Return made up to 12/06/02; no change of members
dot icon17/01/2002
Director resigned
dot icon28/12/2001
New director appointed
dot icon28/12/2001
New director appointed
dot icon09/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/07/2001
Return made up to 12/06/01; change of members
dot icon29/12/2000
Ad 04/12/00--------- £ si 1@600=600 £ ic 11400/12000
dot icon13/09/2000
Full accounts made up to 1999-12-31
dot icon23/06/2000
Return made up to 12/06/00; full list of members
dot icon17/05/2000
New director appointed
dot icon24/09/1999
Full accounts made up to 1998-12-31
dot icon17/09/1999
Director resigned
dot icon09/07/1999
Return made up to 12/06/99; no change of members
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon17/06/1998
Return made up to 12/06/98; change of members
dot icon02/10/1997
Full accounts made up to 1997-01-07
dot icon04/07/1997
Return made up to 17/06/97; full list of members
dot icon07/02/1997
Ad 06/01/97--------- £ si 18@600=10800 £ ic 600/11400
dot icon14/11/1996
New director appointed
dot icon14/11/1996
New director appointed
dot icon02/07/1996
New director appointed
dot icon02/07/1996
New director appointed
dot icon02/07/1996
New secretary appointed
dot icon02/07/1996
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon27/06/1996
Director resigned
dot icon27/06/1996
Secretary resigned
dot icon21/06/1996
Registered office changed on 21/06/96 from: 152 city road, london, EC1V 2NX
dot icon17/06/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
18.00K
-
0.00
-
-
2022
0
18.00K
-
0.00
-
-
2022
0
18.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gintz, Graziella
Director
09/09/2022 - 22/02/2023
-
Meyer, Willem Karel
Director
02/02/2021 - 02/01/2024
3
Smith, Geraldine Victoria
Director
22/02/2023 - Present
1
Mckenna, John Gerard
Director
05/11/2018 - 31/08/2019
5
Ms Jennifer Jane Mason
Director
09/03/2020 - Present
4

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 RESIDENTS ASSOCIATION LIMITED

CLAREMONT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 17/06/1996 with the registered office located at C/O Stiles Harold Williams Llp Lees House, Dyke Road, Brighton BN1 3FE. There are currently 4 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 RESIDENTS ASSOCIATION LIMITED?

toggle

CLAREMONT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 17/06/1996 .

Where is CLAREMONT RESIDENTS ASSOCIATION LIMITED located?

toggle

CLAREMONT RESIDENTS ASSOCIATION LIMITED is registered at C/O Stiles Harold Williams Llp Lees House, Dyke Road, Brighton BN1 3FE.

What does CLAREMONT RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for CLAREMONT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 12/09/2025: Micro company accounts made up to 2024-12-31.