UKBizDB.co.uk

CLAREMONT LIMITED

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

This company is commonly known as Claremont Limited. The company was founded 43 years ago and was given the registration number 01550836. The firm's registered office is in CHURCH STRETTON. You can find them at West Park House Stanway, Rushbury, Church Stretton, Shropshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLAREMONT LIMITED
Company Number:01550836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1981
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:West Park House Stanway, Rushbury, Church Stretton, Shropshire, England, SY6 7EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Park House, Stanway, Rushbury, Church Stretton, United Kingdom, SY6 7EF

Secretary-Active
West Park House, Stanway, Rushbury, Church Stretton, United Kingdom, SY6 7EF

Director30 January 1995Active
West Park House, Stanway, Rushbury, Church Stretton, United Kingdom, SY6 7EF

Director-Active
West Park House, Stanway Rushbury, Church Stretton, SY5 6EF

Director08 May 2006Active

People with Significant Control

Mr John Robert Watson Williams
Notified on:08 September 2019
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:West Park House, Stanway, Church Stretton, England, SY6 7EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Amalia Walker Williams
Notified on:08 September 2019
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:West Park House, Stanway, Church Stretton, England, SY6 7EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Amalia Walker Williams
Notified on:08 September 2019
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:United Kingdom
Address:West Park House, Stanway, Church Stretton, United Kingdom, SY6 7EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr John Robert Williams
Notified on:08 September 2019
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:West Park House, Stanway, Church Stretton, United Kingdom, SY6 7EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Gazette

Gazette dissolved voluntary.

Download
2023-04-18Gazette

Gazette notice voluntary.

Download
2023-04-06Dissolution

Dissolution application strike off company.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Capital

Capital statement capital company with date currency figure.

Download
2021-11-11Capital

Legacy.

Download
2021-11-11Insolvency

Legacy.

Download
2021-11-11Resolution

Resolution.

Download
2021-11-11Resolution

Resolution.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Address

Change registered office address company with date old address new address.

Download
2020-05-14Capital

Capital allotment shares.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Officers

Change person director company with change date.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.