This company is commonly known as Six Claremont Road Limited. The company was founded 34 years ago and was given the registration number 02410257. The firm's registered office is in WINDSOR. You can find them at 6 Flat 1, Claremont Road, Windsor, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | SIX CLAREMONT ROAD LIMITED |
---|---|---|
Company Number | : | 02410257 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Flat 1, Claremont Road, Windsor, Berkshire, England, SL4 3AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 6 Claremont Road, Windsor, SL4 3AX | Director | 01 November 2007 | Active |
14, Portman Rise, Guisborough, Uk, TS14 7LW | Director | 30 July 2014 | Active |
Flat 2, 6 Claremont Road, Windsor, England, SL4 3AX | Director | 01 June 2021 | Active |
6, Bridgewater Terrace, Windsor, England, SL4 1RB | Director | 24 March 2015 | Active |
29, Albert Street, Windsor, England, SL4 5BT | Director | 30 July 2014 | Active |
Flat 1, 6 Claremont Road, Windsor, SL4 3AX | Secretary | 21 April 2008 | Active |
Flat 2, 6 Claremont Road, Windsor, United Kingdom, SL4 3AX | Secretary | 21 January 2015 | Active |
6 Claremont Road, Windsor, SL4 3AX | Secretary | - | Active |
6 Claremont Road, Windsor, SL4 3AX | Secretary | 08 November 1996 | Active |
Flat 2, 6 Claremont Road, Windsor, England, SL4 3AX | Secretary | 01 June 2021 | Active |
6 Claremont Road, Windsor, SL4 3AX | Director | 08 November 1996 | Active |
Flat 1 6 Claremont Road, Windsor, SL4 3AX | Director | 01 October 1998 | Active |
Flat 3, 6 Claremont Road, Windsor, SL4 3AX | Director | 01 November 2007 | Active |
Garden Flat 1-6 Claremont Road, Windsor, SL4 3AX | Director | - | Active |
Dunluce, Ballencrief Road, Sunninghill, SL5 9RA | Director | 21 August 2002 | Active |
Garden Flat 2, 6 Claremont Road, Windsor, SL4 3AX | Director | 28 April 2006 | Active |
Garden Flat 2, 6 Claremont Road, Windsor, SL4 3AX | Director | 12 September 2002 | Active |
Flat 1, 6 Claremont Road, Windsor, SL4 3AX | Director | 01 October 2004 | Active |
Flat 2, 6 Claremont Road, Windsor, SL4 3AX | Director | 03 October 2000 | Active |
Flat 2, 6 Claremont Road, Windsor, Uk, SL4 3AX | Director | 30 July 2014 | Active |
Flat 1 6 Claremont Road, Windsor, SL4 3AX | Director | 28 February 2000 | Active |
16 Lyndwood Drive, Old Windsor, SL4 2QN | Director | 09 March 1998 | Active |
Garden Flat 2 6 Claremont Road, Windsor, SL4 3AX | Director | 31 July 2000 | Active |
6 Claremont Road, Windsor, SL4 3AX | Director | - | Active |
6 Claremont Road, Windsor, SL4 3AX | Director | - | Active |
Garden Flat 2-6 Claremont Road, Windsor, SL4 3AX | Director | - | Active |
Flat 2 6 Claremont Road, Windsor, SL4 3AX | Director | 01 September 1997 | Active |
Flat 2 6 Claremont Road, Windsor, SL4 3AX | Director | 01 September 1997 | Active |
Flat 2, 6 Claremont Road, Windsor, SL4 3AX | Director | 03 October 2000 | Active |
Flat 2, 6 Claremont Road, Windsor, SL4 3AX | Director | 15 February 2002 | Active |
Miss Grace Reglinski | ||
Notified on | : | 01 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 6 Claremont Road, Windsor, England, SL4 3AX |
Nature of control | : |
|
Mr Michael Christopher Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Albert Street, Windsor, England, SL4 5BT |
Nature of control | : |
|
Mr Tom Sykes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Bridgewater Terrace, Windsor, England, SL4 1RB |
Nature of control | : |
|
Mr Martin Wayne Murray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Portman Rise, Guisborough, England, TS14 7LW |
Nature of control | : |
|
Stephen Cherry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3, 6 Claremont Road, Windsor, United Kingdom, SL4 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Officers | Termination secretary company with name termination date. | Download |
2023-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-12 | Address | Change registered office address company with date old address new address. | Download |
2021-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Officers | Appoint person secretary company with name date. | Download |
2021-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Termination secretary company with name termination date. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-14 | Address | Change registered office address company with date old address new address. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.