UKBizDB.co.uk

CLAREMONT (ARNSIDE) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Claremont (arnside) Management Company Limited. The company was founded 22 years ago and was given the registration number 04310325. The firm's registered office is in CUMBRIA. You can find them at Chancery House, Kents Bank Road, Grange-over-sands, Cumbria, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLAREMONT (ARNSIDE) MANAGEMENT COMPANY LIMITED
Company Number:04310325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chancery House, Kents Bank Road, Grange-over-sands, Cumbria, LA11 7HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Silverdale Road, Arnside, Carnforth, LA5 9TA

Secretary13 April 2006Active
29 Silverdale Road, Arnside, Carnforth, LA5 9TA

Director13 April 2006Active
2 Claremont, 31 Silverdale Road, Arnside, Carnforth, England, LA5 0AJ

Director04 February 2016Active
7 Danesway, Prestwich, Manchester, M25 0ET

Director05 June 2007Active
35 Silverdale Road, Silverdale Road, Arnside, Carnforth, England, LA5 0AJ

Director21 July 2021Active
Charney Well, Hampsfell Road, Grange Over Sands, LA11 6BE

Secretary24 October 2001Active
31 Silverdale Road, Silverdale Road, Arnside Via Carnforth, LA5 0AJ

Secretary11 June 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 October 2001Active
Cornercroft, 22 Silverdale Road, Arnside, Carnforth, England, LA5 0HA

Director28 September 2013Active
1 Claremont Silverdale Road, Arnside, LA5 0AJ

Director11 June 2003Active
3 Claremont, Silverdale Road, Arnside, LA5 0AJ

Director11 June 2003Active
Whitrigg, Field Broughton, Grange Over Sands, LA11 6HW

Director24 October 2001Active
Wycherley, 33 Silverdale Road, Arnside, LA5 0AJ

Director04 February 2004Active
Flat 2 Claremont, 31 Silverdale Road Arnside, Carnforth, LA5 0AJ

Director29 May 2007Active
Charney Well, Hampsfell Road, Grange Over Sands, LA11 6BE

Director24 October 2001Active
31 Silverdale Road, Silverdale Road, Arnside Via Carnforth, LA5 0AJ

Director11 June 2003Active
3 Claremont, 35 Silverdale Road, Arnside, Carnforth, England, LA5 0AJ

Director08 August 2018Active
3, Claremont, 35 Silverdale Road Arnside, Carnforth, England, LA5 0AJ

Director21 July 2011Active
Wycherley, 33 Silverdale Road Arnside, Carnforth, LA5 0AJ

Director11 June 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 October 2001Active

People with Significant Control

Miss Claire Mary Asplin
Notified on:10 August 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:1 Claremont, 29 Silverdale Road, Carnforth, England, LA5 0AJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type total exemption full.

Download
2016-07-22Officers

Appoint person director company with name date.

Download
2016-07-21Officers

Termination director company with name termination date.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type total exemption full.

Download
2014-09-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.