UKBizDB.co.uk

CLAREMORRIS PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:77 Endell Street, London, WC2H 9DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Endell Street, London, WC2H 9DZ

Secretary01 May 2022Active
77, Endell Street, London, United Kingdom, WC2H 9DZ

Director19 October 2007Active
77, Endell Street, London, WC2H 9DZ

Director28 September 2018Active
77, Endell Street, London, WC2H 9DZ

Director28 September 2018Active
77, Endell Street, London, WC2H 9DZ

Secretary22 May 2014Active
15 Boscastle Road, Highgate, London, NW5 1EE

Secretary-Active
77, Endell Street, London, United Kingdom, WC2H 9DZ

Secretary29 November 2007Active
77, Endell Street, London, United Kingdom, WC2H 9DZ

Director31 January 2008Active
77, Endell Street, London, United Kingdom, WC2H 9DZ

Director19 October 2007Active
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

Director28 September 2018Active
77, Endell Street, London, United Kingdom, WC2H 9DZ

Director01 August 2013Active
77, Endell Street, London, United Kingdom, WC2H 9DZ

Director01 August 2013Active
77, Endell Street, London, United Kingdom, WC2H 9DZ

Director31 January 2008Active
77, Endell Street, London, United Kingdom, WC2H 9DZ

Director01 August 2013Active
77, Endell Street, London, United Kingdom, WC2H 9DZ

Director31 January 2008Active
St. Catherines Court, 46-48 Portsmouth Road, Guildford, GU2 4DU

Director31 January 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-07-27Accounts

Accounts with accounts type full.

Download
2022-05-13Officers

Appoint person secretary company with name date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-24Accounts

Accounts with accounts type full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Change account reference date company previous extended.

Download
2020-06-25Accounts

Accounts with accounts type full.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type full.

Download
2016-04-19Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.