CLAREMONT ROAD (45-51) PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT ROAD (45-51) PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03509825

Incorporation date

13/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

51 Claremont Road, Hornchurch, Essex RM11 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1998)
dot icon14/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon12/02/2026
Termination of appointment of Cain Knight as a director on 2026-02-12
dot icon20/08/2025
Micro company accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon13/10/2023
Micro company accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon10/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/03/2021
Termination of appointment of William Gary Jenkins as a director on 2021-03-23
dot icon26/03/2021
Termination of appointment of Nathalie Ann Closs as a director on 2021-03-23
dot icon22/03/2021
Appointment of Mr Cain Knight as a director on 2021-03-22
dot icon22/03/2021
Appointment of Miss Stephanie Murray as a director on 2021-03-22
dot icon03/03/2021
Confirmation statement made on 2021-02-13 with updates
dot icon18/10/2020
Termination of appointment of Joan Hunwick as a director on 2020-10-18
dot icon18/10/2020
Micro company accounts made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon01/11/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/03/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/06/2018
Appointment of Mr William Gary Jenkins as a director on 2018-06-11
dot icon20/03/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon20/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/02/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon22/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon17/02/2016
Termination of appointment of Jill Christine Lyne as a director on 2016-01-15
dot icon17/02/2016
Appointment of Nathalie Ann Closs as a director on 2016-01-14
dot icon17/02/2016
Termination of appointment of Jill Christine Lyne as a secretary on 2016-01-15
dot icon14/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon18/01/2014
Registered office address changed from 49 Claremont Road Hornchurch Essex RM11 1BY on 2014-01-18
dot icon29/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/05/2013
Appointment of Mrs Jill Christine Lyne as a secretary
dot icon18/05/2013
Termination of appointment of Joan Hunwick as a secretary
dot icon16/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon15/02/2010
Director's details changed for Jill Christine Lyne on 2010-02-13
dot icon15/02/2010
Director's details changed for Joan Hunwick on 2010-02-13
dot icon13/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 13/02/09; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/02/2008
Return made up to 13/02/08; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/03/2007
Return made up to 13/02/07; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 13/02/06; full list of members
dot icon06/04/2005
Return made up to 13/02/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/03/2004
Return made up to 13/02/04; full list of members
dot icon02/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/03/2003
Return made up to 13/02/03; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/02/2002
Return made up to 13/02/02; full list of members
dot icon19/02/2001
Accounts for a small company made up to 2000-12-31
dot icon19/02/2001
Return made up to 13/02/01; full list of members
dot icon07/06/2000
Accounts for a small company made up to 1999-12-31
dot icon15/03/2000
Return made up to 13/02/00; full list of members
dot icon28/10/1999
Secretary resigned;director resigned
dot icon28/10/1999
New secretary appointed;new director appointed
dot icon21/02/1999
Return made up to 13/02/99; full list of members
dot icon06/02/1999
Accounts for a small company made up to 1998-12-31
dot icon04/02/1999
Ad 28/12/98--------- £ si 2@1=2 £ ic 2/4
dot icon04/08/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon27/02/1998
Director resigned
dot icon27/02/1998
Secretary resigned
dot icon27/02/1998
New director appointed
dot icon27/02/1998
New secretary appointed;new director appointed
dot icon13/02/1998
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
31/12/2024
dot iconNext confirmation date
12/02/2027
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
2
971.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Cain
Director
22/03/2021 - 12/02/2026
-
Murray, Stephanie
Director
22/03/2021 - Present
-

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 ROAD (45-51) PROPERTY MANAGEMENT COMPANY LIMITED

CLAREMONT ROAD (45-51) PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/02/1998 with the registered office located at 51 Claremont Road, Hornchurch, Essex RM11 1BY. There is currently 1 active director 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 ROAD (45-51) PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

CLAREMONT ROAD (45-51) PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/02/1998 .

Where is CLAREMONT ROAD (45-51) PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

CLAREMONT ROAD (45-51) PROPERTY MANAGEMENT COMPANY LIMITED is registered at 51 Claremont Road, Hornchurch, Essex RM11 1BY.

What does CLAREMONT ROAD (45-51) PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

CLAREMONT ROAD (45-51) PROPERTY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLAREMONT ROAD (45-51) PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-02-12 with no updates.