This company is commonly known as Claremorris Properties Limited. The company was founded 43 years ago and was given the registration number 01540837. The firm's registered office is in LONDON. You can find them at 77 Endell Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CLAREMORRIS PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01540837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1981 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77 Endell Street, London, WC2H 9DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, Endell Street, London, WC2H 9DZ | Secretary | 01 May 2022 | Active |
77, Endell Street, London, United Kingdom, WC2H 9DZ | Director | 19 October 2007 | Active |
77, Endell Street, London, WC2H 9DZ | Director | 28 September 2018 | Active |
77, Endell Street, London, WC2H 9DZ | Director | 28 September 2018 | Active |
77, Endell Street, London, WC2H 9DZ | Secretary | 22 May 2014 | Active |
15 Boscastle Road, Highgate, London, NW5 1EE | Secretary | - | Active |
77, Endell Street, London, United Kingdom, WC2H 9DZ | Secretary | 29 November 2007 | Active |
77, Endell Street, London, United Kingdom, WC2H 9DZ | Director | 31 January 2008 | Active |
77, Endell Street, London, United Kingdom, WC2H 9DZ | Director | 19 October 2007 | Active |
Gardens Cottage, The Lordship, Much Hadham, SG10 6HN | Director | - | Active |
15 Boscastle Road, Highgate, London, NW5 1EE | Director | - | Active |
77, Endell Street, London, WC2H 9DZ | Director | 28 September 2018 | Active |
77, Endell Street, London, United Kingdom, WC2H 9DZ | Director | 01 August 2013 | Active |
77, Endell Street, London, United Kingdom, WC2H 9DZ | Director | 01 August 2013 | Active |
77, Endell Street, London, United Kingdom, WC2H 9DZ | Director | 31 January 2008 | Active |
77, Endell Street, London, United Kingdom, WC2H 9DZ | Director | 01 August 2013 | Active |
77, Endell Street, London, United Kingdom, WC2H 9DZ | Director | 31 January 2008 | Active |
St. Catherines Court, 46-48 Portsmouth Road, Guildford, GU2 4DU | Director | 31 January 2008 | Active |
Scott Brownrigg Eot Trustee Limited | ||
Notified on | : | 12 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 77, Endell Street, London, England, WC2H 9DZ |
Nature of control | : |
|
Scott Brownrigg Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 77, Endell Street, London, United Kingdom, WC2H 9DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-07-27 | Accounts | Accounts with accounts type full. | Download |
2022-05-13 | Officers | Appoint person secretary company with name date. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-24 | Accounts | Accounts with accounts type full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Change account reference date company previous extended. | Download |
2020-06-25 | Accounts | Accounts with accounts type full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type full. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Accounts | Accounts with accounts type full. | Download |
2016-04-19 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.