CLERMONTE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLERMONTE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06524706

Incorporation date

05/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ASCOT DRUMMOND (UK), Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2008)
dot icon04/03/2026
Director's details changed for Mr Peri Christopher Walter Shipman on 2026-03-04
dot icon02/03/2026
Termination of appointment of Christopher Walter John Shipman as a director on 2026-03-02
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/04/2025
Cessation of Christopher Walter John Shipman as a person with significant control on 2025-04-03
dot icon03/04/2025
Confirmation statement made on 2025-03-05 with updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/10/2023
Notification of Christopher Walter John Shipman as a person with significant control on 2023-10-04
dot icon29/09/2023
Cessation of Jack Shipman as a person with significant control on 2023-09-01
dot icon17/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-03-05 with updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-03-05 with updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon19/12/2019
Appointment of Mr Christopher Walter John Shipman as a director on 2019-12-19
dot icon26/06/2019
Micro company accounts made up to 2019-03-31
dot icon18/03/2019
Change of details for Mr Jack Shipman as a person with significant control on 2019-03-15
dot icon18/03/2019
Change of details for Mr Jack Shipman as a person with significant control on 2019-03-15
dot icon15/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon15/03/2019
Change of details for Mr Jack Shipman as a person with significant control on 2019-03-15
dot icon15/03/2019
Change of details for Mr Jack Shipman as a person with significant control on 2018-04-26
dot icon14/03/2019
Change of details for Mr Jack Shipman as a person with significant control on 2019-03-14
dot icon14/03/2019
Change of details for Mr Jack Shipman as a person with significant control on 2018-04-26
dot icon14/03/2019
Notification of Jack Shipman as a person with significant control on 2018-04-26
dot icon14/03/2019
Cessation of Yvonne Shipman as a person with significant control on 2018-04-26
dot icon14/03/2019
Appointment of Ascot Drummond Secretarial Limited as a secretary on 2019-03-14
dot icon14/03/2019
Termination of appointment of Yvonne Shipman as a secretary on 2019-03-14
dot icon17/05/2018
Micro company accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon05/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon17/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon05/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon24/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon31/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon31/01/2012
Director's details changed for Peri Christopher Walter Shipman on 2012-01-31
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Secretary's details changed
dot icon07/07/2010
Secretary's details changed for Yvonne Shipman on 2010-07-06
dot icon30/06/2010
Secretary's details changed for Yvonne Ward on 2010-05-08
dot icon23/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon17/03/2010
Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE on 2010-03-17
dot icon16/10/2009
Director's details changed for Peri Christopher Walter Shipman on 2009-10-01
dot icon07/10/2009
Termination of appointment of Katherine Warry as a secretary
dot icon07/10/2009
Appointment of Yvonne Ward as a secretary
dot icon18/08/2009
Registered office changed on 18/08/2009 from moulsham court 39 moulsham street chelmsford essex CM2 0HY
dot icon12/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 05/03/09; full list of members
dot icon26/03/2009
Location of debenture register
dot icon26/03/2009
Location of register of members
dot icon26/03/2009
Registered office changed on 26/03/2009 from moulsham court 39 moulsham street chelmsford essex CM2 0HY
dot icon15/04/2008
Director's change of particulars / peri shipman / 11/04/2008
dot icon15/04/2008
Registered office changed on 15/04/2008 from moulsham court 39 moulsham street chelmsford essex CM2 0HY united kingdom
dot icon04/04/2008
Ad 27/03/08\gbp si 100@1=100\gbp ic 1/101\
dot icon26/03/2008
Director appointed peri christopher shipman
dot icon19/03/2008
Secretary appointed katherine warry
dot icon18/03/2008
Appointment terminated secretary sdg secretaries LIMITED
dot icon18/03/2008
Appointment terminated director sdg registrars LIMITED
dot icon05/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
292.79K
-
0.00
-
-
2022
3
311.32K
-
0.00
-
-
2023
2
329.38K
-
0.00
-
-
2023
2
329.38K
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

329.38K £Ascended5.80 % *

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
Shipman, Christopher Walter John
Director
19/12/2019 - 02/03/2026
6
Shipman, Peri Christopher Walter
Director
05/03/2008 - Present
1

Persons with Significant Control

6
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 CLERMONTE SERVICES LIMITED

CLERMONTE SERVICES LIMITED is an(a) Active company incorporated on 05/03/2008 with the registered office located at C/O ASCOT DRUMMOND (UK), Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLERMONTE SERVICES LIMITED?

toggle

CLERMONTE SERVICES LIMITED is currently Active. It was registered on 05/03/2008 .

Where is CLERMONTE SERVICES LIMITED located?

toggle

CLERMONTE SERVICES LIMITED is registered at C/O ASCOT DRUMMOND (UK), Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does CLERMONTE SERVICES LIMITED do?

toggle

CLERMONTE SERVICES LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does CLERMONTE SERVICES LIMITED have?

toggle

CLERMONTE SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for CLERMONTE SERVICES LIMITED?

toggle

The latest filing was on 04/03/2026: Director's details changed for Mr Peri Christopher Walter Shipman on 2026-03-04.