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.
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 | : |
|
Registered Address | : | Chancery House, Kents Bank Road, Grange-over-sands, Cumbria, LA11 7HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Silverdale Road, Arnside, Carnforth, LA5 9TA | Secretary | 13 April 2006 | Active |
29 Silverdale Road, Arnside, Carnforth, LA5 9TA | Director | 13 April 2006 | Active |
2 Claremont, 31 Silverdale Road, Arnside, Carnforth, England, LA5 0AJ | Director | 04 February 2016 | Active |
7 Danesway, Prestwich, Manchester, M25 0ET | Director | 05 June 2007 | Active |
35 Silverdale Road, Silverdale Road, Arnside, Carnforth, England, LA5 0AJ | Director | 21 July 2021 | Active |
Charney Well, Hampsfell Road, Grange Over Sands, LA11 6BE | Secretary | 24 October 2001 | Active |
31 Silverdale Road, Silverdale Road, Arnside Via Carnforth, LA5 0AJ | Secretary | 11 June 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 October 2001 | Active |
Cornercroft, 22 Silverdale Road, Arnside, Carnforth, England, LA5 0HA | Director | 28 September 2013 | Active |
1 Claremont Silverdale Road, Arnside, LA5 0AJ | Director | 11 June 2003 | Active |
3 Claremont, Silverdale Road, Arnside, LA5 0AJ | Director | 11 June 2003 | Active |
Whitrigg, Field Broughton, Grange Over Sands, LA11 6HW | Director | 24 October 2001 | Active |
Wycherley, 33 Silverdale Road, Arnside, LA5 0AJ | Director | 04 February 2004 | Active |
Flat 2 Claremont, 31 Silverdale Road Arnside, Carnforth, LA5 0AJ | Director | 29 May 2007 | Active |
Charney Well, Hampsfell Road, Grange Over Sands, LA11 6BE | Director | 24 October 2001 | Active |
31 Silverdale Road, Silverdale Road, Arnside Via Carnforth, LA5 0AJ | Director | 11 June 2003 | Active |
3 Claremont, 35 Silverdale Road, Arnside, Carnforth, England, LA5 0AJ | Director | 08 August 2018 | Active |
3, Claremont, 35 Silverdale Road Arnside, Carnforth, England, LA5 0AJ | Director | 21 July 2011 | Active |
Wycherley, 33 Silverdale Road Arnside, Carnforth, LA5 0AJ | Director | 11 June 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 October 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-08-20 | Officers | Termination director company with name termination date. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-22 | Officers | Appoint person director company with name date. | Download |
2016-07-21 | Officers | Termination director company with name termination date. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-09-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.