CLAREMONT UK LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05316176

Incorporation date

17/12/2004

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 17/12/2004)
dot icon23/03/2026
Total exemption full accounts made up to 2025-03-30
dot icon08/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon18/03/2025
Total exemption full accounts made up to 2024-03-30
dot icon31/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon05/01/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-30
dot icon23/12/2023
Previous accounting period shortened from 2023-03-24 to 2023-03-23
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-17 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 icon17/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon06/11/2020
Withdrawal of a person with significant control statement on 2020-11-06
dot icon24/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon25/12/2019
Previous accounting period shortened from 2019-03-25 to 2019-03-24
dot icon23/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2019
Current accounting period shortened from 2018-03-26 to 2018-03-25
dot icon26/12/2018
Previous accounting period shortened from 2018-03-27 to 2018-03-26
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon17/08/2018
Registered office address changed from 32 George Street Birmingham B3 1QG to Unit 25/25a, Third Floor Lee Bank Business Centre 55 Holloway Head Birmingham B1 1HP on 2018-08-17
dot icon26/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/12/2017
Previous accounting period shortened from 2017-03-28 to 2017-03-27
dot icon23/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon23/12/2017
Notification of Manjit Deol as a person with significant control on 2016-04-06
dot icon26/06/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/03/2017
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon31/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon27/12/2016
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon29/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon30/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon27/11/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon03/03/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon27/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon27/06/2014
Registration of charge 053161760001
dot icon31/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon31/12/2013
Director's details changed for Mr Manjit Singh Deol on 2013-12-01
dot icon15/06/2013
Accounts for a dormant company made up to 2013-02-28
dot icon12/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2012-02-28
dot icon24/04/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon28/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon21/02/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon18/02/2011
Registered office address changed from 36 Claremont House, 36 George Road Edgbaston Birmingham B15 1PL on 2011-02-18
dot icon18/02/2011
Termination of appointment of Permjeet Saini as a director
dot icon18/02/2011
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 icon05/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon11/03/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon11/03/2010
Director's details changed for Permjeet Saini on 2010-03-01
dot icon11/03/2010
Director's details changed for Manjit Deol on 2010-03-01
dot icon11/03/2010
Secretary's details changed for Permjeet Saini on 2010-03-01
dot icon26/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon22/01/2009
Return made up to 17/12/08; full list of members
dot icon22/01/2009
Location of register of members
dot icon22/01/2009
Location of debenture register
dot icon22/01/2009
Registered office changed on 22/01/2009 from claremont house, 36 george road edgbaston birmingham B15 1PL
dot icon19/01/2009
Total exemption small company accounts made up to 2008-02-28
dot icon30/06/2008
Total exemption small company accounts made up to 2007-02-28
dot icon22/01/2008
Return made up to 17/12/07; full list of members
dot icon21/01/2008
Director's particulars changed
dot icon12/01/2007
Return made up to 17/12/06; full list of members
dot icon12/01/2007
Location of debenture register
dot icon12/01/2007
Location of register of members
dot icon12/10/2006
Accounts for a dormant company made up to 2006-02-28
dot icon23/12/2005
Return made up to 17/12/05; full list of members
dot icon23/12/2005
Registered office changed on 23/12/05 from: elsmore house, 14A the green ashby de la zouch leicestershire LE65 1JU
dot icon21/10/2005
Accounting reference date extended from 31/12/05 to 28/02/06
dot icon18/10/2005
Certificate of change of name
dot icon17/12/2004
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
30/03/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2024
dot iconNext account date
23/03/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
229.17K
-
0.00
-
-
2022
0
229.17K
-
0.00
-
-
2023
0
229.15K
-
0.00
-
-
2023
0
229.15K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

229.15K £Descended-0.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deol, Manjit Singh
Director
17/12/2004 - Present
47

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 UK LIMITED

CLAREMONT UK LIMITED is an(a) Active company incorporated on 17/12/2004 with the registered office located at 18-21 Summer Hill Terrace, Birmingham B1 3RA. There is currently 1 active director 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 UK LIMITED?

toggle

CLAREMONT UK LIMITED is currently Active. It was registered on 17/12/2004 .

Where is CLAREMONT UK LIMITED located?

toggle

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

What does CLAREMONT UK LIMITED do?

toggle

CLAREMONT UK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLAREMONT UK LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-03-30.