CLAREMONT ROAD RESIDENTS (SURBITON) LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT ROAD RESIDENTS (SURBITON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01113615

Incorporation date

15/05/1973

Size

Micro Entity

Contacts

Registered address

Registered address

338 Hook Road, Chessington, Surrey KT9 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1973)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon02/03/2026
Appointment of Mr Ahmed Ismail Shihab as a director on 2026-03-02
dot icon01/12/2025
Termination of appointment of Adrien Rodolphe Biniek as a director on 2025-06-23
dot icon24/11/2025
Registered office address changed from C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN United Kingdom to 338 Hook Road Chessington Surrey KT9 1NU on 2025-11-24
dot icon27/03/2025
Confirmation statement made on 2025-03-09 with updates
dot icon20/02/2025
Micro company accounts made up to 2024-06-30
dot icon20/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon07/12/2023
Micro company accounts made up to 2023-06-30
dot icon15/03/2023
Termination of appointment of Matthew Steven Anthony as a director on 2022-04-28
dot icon15/03/2023
Termination of appointment of Robert David Barnes as a director on 2022-04-28
dot icon15/03/2023
Director's details changed for Mr John Charles Stevenson on 2023-03-09
dot icon15/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon24/10/2022
Micro company accounts made up to 2022-06-30
dot icon20/06/2022
Appointment of Mr Adrien Rodolphe Biniek as a director on 2022-04-28
dot icon17/06/2022
Appointment of Mr Lyle Howard Closs as a director on 2022-04-28
dot icon23/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon23/11/2021
Micro company accounts made up to 2021-06-30
dot icon21/04/2021
Confirmation statement made on 2021-03-09 with updates
dot icon02/11/2020
Micro company accounts made up to 2020-06-30
dot icon19/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon17/03/2020
Micro company accounts made up to 2019-06-30
dot icon05/04/2019
Confirmation statement made on 2019-03-09 with updates
dot icon08/03/2019
Appointment of Mr Peter Alan Kempster as a secretary on 2019-02-26
dot icon08/03/2019
Termination of appointment of Kenneth Harold Davies as a director on 2019-02-26
dot icon08/03/2019
Termination of appointment of Kenneth Harold Davies as a secretary on 2019-02-26
dot icon15/01/2019
Micro company accounts made up to 2018-06-30
dot icon15/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon18/12/2017
Micro company accounts made up to 2017-06-30
dot icon17/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon17/03/2017
Director's details changed for Robert David Barnes on 2017-01-01
dot icon07/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon31/03/2016
Registered office address changed from C/O Thp Ltd Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT England to C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN on 2016-03-31
dot icon31/03/2016
Director's details changed for Mr Martin David Burns on 2016-03-01
dot icon29/02/2016
Appointment of Mr Martin David Burns as a director on 2016-02-15
dot icon27/01/2016
Registered office address changed from C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to C/O Thp Ltd Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT on 2016-01-27
dot icon04/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon11/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon25/02/2015
Total exemption full accounts made up to 2014-06-30
dot icon25/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon25/04/2014
Registered office address changed from 41 Fullers Avenue Surbiton Surrey KT6 7TD England on 2014-04-25
dot icon17/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon17/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon17/04/2013
Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 2013-04-17
dot icon12/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon23/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon12/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon04/07/2011
Appointment of Matthew Steven Anthony as a director
dot icon25/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon14/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon10/03/2010
Director's details changed for Robert David Barnes on 2010-03-09
dot icon05/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon10/03/2009
Return made up to 09/03/09; full list of members
dot icon09/03/2009
Director's change of particulars / robert barnes / 09/03/2009
dot icon23/05/2008
Director appointed robert david barnes
dot icon23/05/2008
Appointment terminated director louisa smith
dot icon12/03/2008
Return made up to 09/03/08; full list of members
dot icon09/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon02/06/2007
Registered office changed on 02/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ
dot icon25/03/2007
Return made up to 09/03/07; full list of members
dot icon04/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon26/05/2006
Return made up to 09/03/06; change of members
dot icon02/05/2006
Full accounts made up to 2005-06-30
dot icon10/05/2005
Return made up to 09/03/05; change of members
dot icon26/01/2005
Full accounts made up to 2004-06-30
dot icon09/12/2004
Accounting reference date extended from 24/06/04 to 30/06/04
dot icon27/07/2004
Director resigned
dot icon07/05/2004
Full accounts made up to 2003-06-24
dot icon29/03/2004
Return made up to 09/03/04; full list of members
dot icon22/03/2003
Return made up to 09/03/03; change of members
dot icon09/01/2003
Full accounts made up to 2002-06-24
dot icon18/04/2002
Return made up to 09/03/02; change of members
dot icon26/11/2001
Full accounts made up to 2001-06-24
dot icon21/03/2001
Full accounts made up to 2000-06-24
dot icon21/03/2001
Return made up to 09/03/01; full list of members
dot icon26/02/2001
Director resigned
dot icon26/02/2001
New director appointed
dot icon22/03/2000
Return made up to 09/03/00; change of members
dot icon14/12/1999
Full accounts made up to 1999-06-24
dot icon21/04/1999
Return made up to 09/03/99; full list of members
dot icon11/01/1999
Full accounts made up to 1998-06-24
dot icon08/05/1998
Return made up to 09/03/98; change of members
dot icon11/12/1997
Full accounts made up to 1997-06-24
dot icon10/04/1997
Return made up to 09/03/97; change of members
dot icon13/03/1997
Full accounts made up to 1996-06-24
dot icon14/04/1996
Return made up to 09/03/96; full list of members
dot icon20/02/1996
Full accounts made up to 1995-06-24
dot icon31/10/1995
New director appointed
dot icon17/03/1995
Return made up to 09/03/95; change of members
dot icon14/02/1995
Full accounts made up to 1994-06-24
dot icon14/02/1995
Director resigned
dot icon25/03/1994
Return made up to 09/03/94; change of members
dot icon17/01/1994
Full accounts made up to 1993-06-24
dot icon24/03/1993
Return made up to 09/03/93; full list of members
dot icon24/03/1993
Full accounts made up to 1992-06-24
dot icon01/06/1992
Full accounts made up to 1991-06-24
dot icon31/03/1992
Return made up to 09/03/92; full list of members
dot icon18/06/1991
Return made up to 15/04/91; change of members
dot icon04/04/1991
Full accounts made up to 1990-06-24
dot icon14/01/1991
Return made up to 03/05/90; full list of members
dot icon14/09/1990
Registered office changed on 14/09/90 from: charter house 113 high street hampton hill middx TW12 1NJ
dot icon24/05/1990
Full accounts made up to 1989-06-24
dot icon25/05/1989
Full accounts made up to 1988-06-24
dot icon25/05/1989
Return made up to 09/03/89; full list of members
dot icon03/02/1989
New director appointed
dot icon14/06/1988
Full accounts made up to 1987-06-24
dot icon14/06/1988
Return made up to 09/02/88; full list of members
dot icon14/01/1988
Director resigned
dot icon01/10/1987
Full accounts made up to 1986-06-24
dot icon01/10/1987
Return made up to 11/02/87; full list of members
dot icon17/07/1986
Return made up to 24/04/86; full list of members
dot icon15/05/1973
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
751.00
-
0.00
-
-
2022
0
751.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Martin David
Director
15/02/2016 - Present
23
Biniek, Adrien Rodolphe
Director
28/04/2022 - 23/06/2025
3
Barnes, Robert David
Director
01/05/2008 - 28/04/2022
1
Closs, Lyle Howard
Director
28/04/2022 - Present
1
Stevenson, John Charles
Director
07/02/2001 - Present
4

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+
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 ROAD RESIDENTS (SURBITON) LIMITED

CLAREMONT ROAD RESIDENTS (SURBITON) LIMITED is an(a) Active company incorporated on 15/05/1973 with the registered office located at 338 Hook Road, Chessington, Surrey KT9 1NU. There are currently 4 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 ROAD RESIDENTS (SURBITON) LIMITED?

toggle

CLAREMONT ROAD RESIDENTS (SURBITON) LIMITED is currently Active. It was registered on 15/05/1973 .

Where is CLAREMONT ROAD RESIDENTS (SURBITON) LIMITED located?

toggle

CLAREMONT ROAD RESIDENTS (SURBITON) LIMITED is registered at 338 Hook Road, Chessington, Surrey KT9 1NU.

What does CLAREMONT ROAD RESIDENTS (SURBITON) LIMITED do?

toggle

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

What is the latest filing for CLAREMONT ROAD RESIDENTS (SURBITON) LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.