CLAREMOUNT PROPERTIES LTD

Register to unlock more data on OkredoRegister

CLAREMOUNT PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04460273

Incorporation date

13/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

115 Craven Park Road, London, N15 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2002)
dot icon21/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/03/2026
Previous accounting period shortened from 2025-06-25 to 2025-06-24
dot icon01/07/2025
Confirmation statement made on 2025-06-13 with updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/01/2025
Termination of appointment of Rose Berger as a secretary on 2025-01-17
dot icon26/09/2024
Registration of charge 044602730011, created on 2024-09-18
dot icon01/07/2024
Confirmation statement made on 2024-06-13 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/03/2023
Registration of charge 044602730010, created on 2023-03-23
dot icon21/11/2022
Registration of charge 044602730009, created on 2022-11-16
dot icon30/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon26/05/2022
Registration of charge 044602730008, created on 2022-05-26
dot icon09/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/03/2022
Previous accounting period shortened from 2021-06-26 to 2021-06-25
dot icon04/11/2021
Registration of charge 044602730007, created on 2021-10-29
dot icon12/07/2021
Confirmation statement made on 2021-06-13 with updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/09/2020
Confirmation statement made on 2020-06-13 with updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/08/2019
Registration of charge 044602730006, created on 2019-08-01
dot icon24/07/2019
Registration of charge 044602730005, created on 2019-07-19
dot icon17/07/2019
Confirmation statement made on 2019-06-13 with updates
dot icon21/05/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/03/2019
Previous accounting period shortened from 2018-06-27 to 2018-06-26
dot icon06/03/2019
Termination of appointment of Erno Berger as a director on 2019-03-05
dot icon25/07/2018
Confirmation statement made on 2018-06-13 with updates
dot icon24/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/05/2018
Notification of Abraham Berger as a person with significant control on 2017-06-01
dot icon23/05/2018
Cessation of Erno Berger as a person with significant control on 2017-06-01
dot icon28/03/2018
Previous accounting period shortened from 2017-06-28 to 2017-06-27
dot icon22/01/2018
Appointment of Mr Abraham Berger as a director on 2017-12-20
dot icon19/07/2017
Notification of Erno Berger as a person with significant control on 2017-06-01
dot icon07/07/2017
Confirmation statement made on 2017-06-13 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/09/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon03/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/03/2016
Previous accounting period shortened from 2015-06-29 to 2015-06-28
dot icon15/12/2015
Registration of charge 044602730004, created on 2015-12-01
dot icon30/11/2015
Registration of charge 044602730003, created on 2015-11-25
dot icon27/08/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/08/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/03/2010
Previous accounting period shortened from 2009-06-30 to 2009-06-29
dot icon20/07/2009
Return made up to 13/06/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/07/2008
Return made up to 13/06/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/09/2007
Return made up to 13/06/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/08/2006
Return made up to 13/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/07/2005
Return made up to 13/06/05; no change of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/07/2004
Return made up to 13/06/04; full list of members
dot icon13/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon02/07/2003
Return made up to 13/06/03; full list of members
dot icon15/05/2003
Particulars of mortgage/charge
dot icon15/05/2003
Particulars of mortgage/charge
dot icon19/07/2002
New secretary appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
Registered office changed on 19/07/02 from: 39A leicester road salford manchester M7 4AS
dot icon24/06/2002
Secretary resigned
dot icon24/06/2002
Director resigned
dot icon13/06/2002
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 icon+2,109.27 % *

* during past year

Cash in Bank

£385,716.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
25/06/2025
dot iconNext due on
25/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.04M
-
0.00
17.46K
-
2022
0
1.08M
-
0.00
385.72K
-
2022
0
1.08M
-
0.00
385.72K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.08M £Ascended4.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

385.72K £Ascended2.11K % *

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
Berger, Abraham
Director
20/12/2017 - Present
25
Berger, Rose
Secretary
14/06/2002 - 17/01/2025
-

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 CLAREMOUNT PROPERTIES LTD

CLAREMOUNT PROPERTIES LTD is an(a) Active company incorporated on 13/06/2002 with the registered office located at 115 Craven Park Road, London, N15 6BL. 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 CLAREMOUNT PROPERTIES LTD?

toggle

CLAREMOUNT PROPERTIES LTD is currently Active. It was registered on 13/06/2002 .

Where is CLAREMOUNT PROPERTIES LTD located?

toggle

CLAREMOUNT PROPERTIES LTD is registered at 115 Craven Park Road, London, N15 6BL.

What does CLAREMOUNT PROPERTIES LTD do?

toggle

CLAREMOUNT PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLAREMOUNT PROPERTIES LTD?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-06-30.