CLAREMONT WATERDEN ROAD LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT WATERDEN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01703245

Incorporation date

01/03/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 10, Waterden Road, Guildford, Surrey GU1 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1983)
dot icon29/12/2025
Micro company accounts made up to 2025-04-05
dot icon01/07/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon01/01/2025
Micro company accounts made up to 2024-04-05
dot icon27/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-04-05
dot icon29/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-04-05
dot icon17/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon28/12/2021
Micro company accounts made up to 2021-04-05
dot icon24/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon23/04/2021
Micro company accounts made up to 2020-04-05
dot icon29/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon06/01/2020
Secretary's details changed for Mrs Jessica Amelia Ellis Shakespeare on 2020-01-03
dot icon06/01/2020
Registered office address changed from Flat 1 10 Waterden Road Guildford Surrey GU1 2AW England to Flat 1 10, Waterden Road Guildford Surrey GU1 2AW on 2020-01-06
dot icon03/01/2020
Change of details for Mrs Jessica Amelia Ellis Shakespeare as a person with significant control on 2020-01-03
dot icon03/01/2020
Director's details changed for Mrs Jessica Amelia Ellis Shakespeare on 2020-01-03
dot icon31/12/2019
Micro company accounts made up to 2019-04-05
dot icon30/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon30/12/2018
Micro company accounts made up to 2018-04-05
dot icon28/12/2018
Change of details for Miss Jessica Amelia Ellis Shakespeare as a person with significant control on 2018-11-24
dot icon27/12/2018
Secretary's details changed for Miss Jessica Amelia Ellis Shakespeare on 2018-11-24
dot icon27/12/2018
Director's details changed for Ms Jessica Amelia Ellis Irwin-Brown on 2018-11-24
dot icon27/12/2018
Secretary's details changed for Miss Jessica Amelia Ellis Irwin-Brown on 2018-11-24
dot icon27/12/2018
Change of details for Miss Jessica Amelia Ellis Irwin-Brown as a person with significant control on 2018-11-24
dot icon29/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon21/01/2018
Notification of Jessica Amelia Ellis Irwin-Brown as a person with significant control on 2017-01-09
dot icon05/01/2018
Micro company accounts made up to 2017-04-05
dot icon27/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon26/07/2017
Termination of appointment of John Hari Tason as a director on 2017-05-31
dot icon16/05/2017
Registered office address changed from Flat 4 10 Waterden Road Guildford Surrey GU1 2AW to Flat 1 10 Waterden Road Guildford Surrey GU1 2AW on 2017-05-16
dot icon14/05/2017
Director's details changed for Ms Jessica Amelia Ellis Irwin-Brown on 2016-12-21
dot icon14/05/2017
Secretary's details changed for Miss Jessica Amelia Ellis Irwin-Brown on 2017-01-09
dot icon14/05/2017
Director's details changed for Ms Jessica Amelia Ellis Irwin-Brown on 2016-12-21
dot icon04/05/2017
Secretary's details changed for Miss Jessica Amelia Ellis Irwin-Brown on 2017-01-09
dot icon29/04/2017
Director's details changed for Ms Jessica Amelia Ellis Irwin-Brown on 2016-12-21
dot icon26/01/2017
Director's details changed for Mr Nicholas Anthony Shakespeare on 2016-12-21
dot icon25/01/2017
Director's details changed for Mr Nicholas Anthony Shakespeare on 2016-12-21
dot icon09/01/2017
Termination of appointment of Alaina Josephine Broster as a director on 2016-12-21
dot icon09/01/2017
Appointment of Miss Jessica Amelia Ellis Irwin-Brown as a secretary on 2017-01-09
dot icon09/01/2017
Termination of appointment of John Tason as a secretary on 2017-01-09
dot icon09/01/2017
Termination of appointment of Humphrey Charles Edward Broster as a director on 2016-12-21
dot icon09/01/2017
Appointment of Mr Nicholas Anthony Shakespeare as a director on 2016-12-21
dot icon06/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon11/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon03/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon20/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon20/07/2015
Registered office address changed from Oak Tree House Glaziers Lane Normandy Surrey GU3 2EH to Flat 4 10 Waterden Road Guildford Surrey GU1 2AW on 2015-07-20
dot icon19/07/2015
Secretary's details changed for John Tason on 2015-03-01
dot icon04/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon13/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon21/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon23/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon23/06/2013
Director's details changed for John Hari Tason on 2013-06-23
dot icon23/06/2013
Appointment of Ms Jessica Amelia Ellis Irwin-Brown as a director
dot icon23/06/2013
Appointment of Mr Humphrey Charles Edward Broster as a director
dot icon23/06/2013
Appointment of Mrs Alaina Josephine Broster as a director
dot icon09/06/2013
Termination of appointment of Sarah Puddle as a director
dot icon09/06/2013
Termination of appointment of Daniel Lever as a director
dot icon13/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon02/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon30/06/2012
Termination of appointment of Peggy Bettis as a director
dot icon01/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon16/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon09/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon28/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon28/07/2010
Director's details changed for John Hari Tason on 2010-06-16
dot icon28/07/2010
Director's details changed for Sarah Puddle on 2010-06-16
dot icon28/07/2010
Director's details changed for Daniel Peter Lever on 2010-06-16
dot icon28/07/2010
Director's details changed for Mrs Peggy Bettis on 2010-06-16
dot icon02/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon14/07/2009
Return made up to 16/06/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon25/07/2008
Director appointed daniel peter lever
dot icon17/07/2008
Location of register of members
dot icon17/07/2008
Appointment terminated director and secretary paul hinson
dot icon17/07/2008
Appointment terminated director elizabeth proctor
dot icon17/07/2008
Registered office changed on 17/07/2008 from flat 3 10 waterden road guildford GU1 2AW
dot icon17/07/2008
Secretary appointed john tason
dot icon02/07/2008
Return made up to 16/06/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-04-05
dot icon17/08/2007
Return made up to 16/06/07; full list of members
dot icon27/06/2007
Director's particulars changed
dot icon13/02/2007
Accounts for a dormant company made up to 2006-04-05
dot icon27/09/2006
New director appointed
dot icon07/09/2006
Director resigned
dot icon04/07/2006
Return made up to 16/06/06; full list of members
dot icon08/02/2006
Accounts for a dormant company made up to 2005-04-05
dot icon09/11/2005
New secretary appointed
dot icon09/11/2005
New director appointed
dot icon09/11/2005
New director appointed
dot icon06/09/2005
Secretary resigned
dot icon06/09/2005
Director resigned
dot icon19/08/2005
Return made up to 16/06/05; full list of members
dot icon01/03/2005
Accounts for a dormant company made up to 2004-04-05
dot icon12/10/2004
Return made up to 16/06/04; full list of members
dot icon12/10/2004
New director appointed
dot icon07/09/2004
New secretary appointed
dot icon07/09/2004
Director resigned
dot icon07/09/2004
Secretary resigned
dot icon07/09/2004
Registered office changed on 07/09/04 from: flat 1 claremont 10 waterden road guildford surrey GU1 2AW
dot icon15/06/2003
Return made up to 16/06/03; full list of members
dot icon13/05/2003
Accounts for a dormant company made up to 2003-04-05
dot icon08/07/2002
Return made up to 16/06/02; full list of members
dot icon21/06/2002
New director appointed
dot icon21/06/2002
Director resigned
dot icon03/05/2002
Accounts for a dormant company made up to 2002-04-05
dot icon09/07/2001
Return made up to 16/06/01; full list of members
dot icon13/06/2001
Accounts for a dormant company made up to 2001-04-05
dot icon13/07/2000
Return made up to 16/06/00; full list of members
dot icon13/07/2000
New director appointed
dot icon13/07/2000
Director resigned
dot icon15/05/2000
Accounts for a dormant company made up to 2000-04-05
dot icon13/07/1999
Return made up to 16/06/99; full list of members
dot icon13/07/1999
Location of register of members
dot icon13/07/1999
Location of debenture register
dot icon21/06/1999
Accounts for a dormant company made up to 1999-04-05
dot icon29/06/1998
Return made up to 16/06/98; no change of members
dot icon29/06/1998
Accounts for a dormant company made up to 1998-04-05
dot icon20/08/1997
Return made up to 16/06/97; no change of members
dot icon09/06/1997
Accounts for a dormant company made up to 1997-04-05
dot icon24/07/1996
Return made up to 16/06/96; full list of members
dot icon20/06/1996
Accounts for a dormant company made up to 1996-04-05
dot icon09/08/1995
Accounts for a dormant company made up to 1995-04-05
dot icon12/07/1995
New director appointed
dot icon12/07/1995
Return made up to 16/06/95; change of members
dot icon24/06/1994
Return made up to 16/06/94; no change of members
dot icon17/05/1994
Accounts for a dormant company made up to 1994-04-05
dot icon29/11/1993
Return made up to 16/06/93; full list of members
dot icon28/06/1993
Accounts for a dormant company made up to 1993-04-05
dot icon24/07/1992
Return made up to 16/06/92; full list of members
dot icon22/06/1992
Accounts for a dormant company made up to 1992-04-05
dot icon28/10/1991
New director appointed
dot icon16/09/1991
Accounts for a dormant company made up to 1991-04-05
dot icon28/06/1991
Director resigned
dot icon28/06/1991
Return made up to 16/06/91; no change of members
dot icon06/11/1990
Return made up to 30/06/90; no change of members
dot icon17/05/1990
Accounts for a dormant company made up to 1990-04-05
dot icon26/06/1989
Return made up to 16/06/89; full list of members
dot icon26/06/1989
Accounts for a dormant company made up to 1989-04-05
dot icon26/06/1989
Accounts for a dormant company made up to 1988-04-05
dot icon04/05/1989
Return made up to 05/12/88; full list of members
dot icon05/02/1989
Accounts for a dormant company made up to 1987-04-05
dot icon05/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/01/1988
Accounting reference date shortened from 31/03 to 05/04
dot icon14/10/1987
Secretary resigned;new secretary appointed
dot icon14/10/1987
Director resigned;new director appointed
dot icon14/10/1987
Return made up to 05/04/87; full list of members
dot icon15/09/1987
Accounts made up to 1984-04-05
dot icon27/10/1986
Return made up to 05/04/86; full list of members
dot icon15/10/1986
Accounts for a dormant company made up to 1986-04-05
dot icon22/04/1986
Return made up to 05/04/85; full list of members
dot icon22/04/1986
Director resigned;new director appointed
dot icon01/03/1983
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
05/04/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.78K
-
0.00
-
-
2022
0
416.00
-
0.00
-
-
2022
0
416.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

416.00 £Descended-97.52 % *

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
Shakespeare, Jessica Amelia Ellis
Director
23/06/2013 - Present
3
Shakespeare, Nicholas Anthony
Director
21/12/2016 - 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 WATERDEN ROAD LIMITED

CLAREMONT WATERDEN ROAD LIMITED is an(a) Active company incorporated on 01/03/1983 with the registered office located at Flat 1 10, Waterden Road, Guildford, Surrey GU1 2AW. There are currently 2 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 WATERDEN ROAD LIMITED?

toggle

CLAREMONT WATERDEN ROAD LIMITED is currently Active. It was registered on 01/03/1983 .

Where is CLAREMONT WATERDEN ROAD LIMITED located?

toggle

CLAREMONT WATERDEN ROAD LIMITED is registered at Flat 1 10, Waterden Road, Guildford, Surrey GU1 2AW.

What does CLAREMONT WATERDEN ROAD LIMITED do?

toggle

CLAREMONT WATERDEN ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CLAREMONT WATERDEN ROAD LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-04-05.