This company is commonly known as Claremont House (martell Road) Management Company Limited. The company was founded 20 years ago and was given the registration number 05069969. The firm's registered office is in LONDON. You can find them at 266 Kingsland Road, Kingsland Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | CLAREMONT HOUSE (MARTELL ROAD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05069969 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 266 Kingsland Road, Kingsland Road, London, E8 4DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
266, Kingsland Road, London, United Kingdom, E8 4DG | Corporate Secretary | 01 May 2018 | Active |
266 Kingsland Road, Kingsland Road, London, E8 4DG | Director | 15 November 2023 | Active |
1a Martell Road, Martell Road, London, United Kingdom, SE21 8EA | Director | 20 April 2016 | Active |
266 Kingsland Road, Kingsland Road, London, E8 4DG | Director | 20 April 2016 | Active |
The Georgian House, 37 Bell Street, Reigate, RH2 7AG | Secretary | 10 March 2004 | Active |
Suite 1a, Cranbrook House, Cranbrook Road, Ilford, England, IG1 4PG | Corporate Secretary | 24 December 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 March 2004 | Active |
266 Kingsland Road, Kingsland Road, London, England, E8 4DG | Director | 27 March 2013 | Active |
266 Kingsland Road, Kingsland Road, London, E8 4DG | Director | 13 June 2016 | Active |
Hedgerley, Ferry Lane Aston, Henley On Thames, RG9 3DH | Director | 10 March 2004 | Active |
The Georgian House, 37 Bell Street, Reigate, RH2 7AG | Director | 17 November 2004 | Active |
18 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH | Director | 10 March 2004 | Active |
The Georgian House, 37 Bell Street, Reigate, RH2 7AG | Director | 25 October 2004 | Active |
The Georgian House, 37 Bell Street, Reigate, RH2 7AG | Director | 25 October 2004 | Active |
266 Kingsland Road, Kingsland Road, London, England, E8 4DG | Director | 25 October 2004 | Active |
266 Kingsland Road, Kingsland Road, London, England, E8 4DG | Director | 27 March 2013 | Active |
The Old Gaol House, 26 Bears Rails Park, Crimp Hill, Old Windsor, SL4 2HN | Director | 10 March 2004 | Active |
Flat 2 1a Martell Road, West Dulwich, London, SE21 8EA | Director | 25 October 2004 | Active |
Claremont House, Flat 8, 1a Martell Road, London, England, SE21 8EA | Director | 21 September 2015 | Active |
266 Kingsland Road, Kingsland Road, London, England, E8 4DG | Director | 04 September 2007 | Active |
1b, Martell Road, London, United Kingdom, SE21 8EA | Director | 11 May 2017 | Active |
266 Kingsland Road, Kingsland Road, London, England, E8 4DG | Director | 11 April 2012 | Active |
Mr Olivett Darkwah Asare | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 14, 1a Martell Road, London, England, SE21 8EA |
Nature of control | : |
|
Ms Helga Maria Lavin | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 12, 1a Martell Road, London, England, SE21 8EA |
Nature of control | : |
|
Mr Warren Anthony Leo | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 42 Chestnut Road, London, England, SE27 9LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-28 | Officers | Appoint corporate secretary company with name date. | Download |
2018-05-18 | Officers | Termination secretary company with name termination date. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
2017-05-19 | Officers | Termination director company with name termination date. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-02 | Officers | Termination director company with name termination date. | Download |
2017-02-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.