Claremont Homes Limited

DataGardener
dissolved
Unknown

Claremont Homes Limited

01914671Private Limited With Share Capital

1A High Street, Cobham, Surrey, KT113DH
Incorporated

17/05/1985

Company Age

40 years

Directors

2

Employees

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Claremont Homes Limited (01914671) is a private limited with share capital incorporated on 17/05/1985 (40 years old) and registered in surrey, KT113DH. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Unknown
Incorporated 17/05/1985
KT113DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

20

Registered

0

Outstanding

0

Part Satisfied

20

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:30-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2019
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:08-06-2019
Gazette Notice Voluntary
Category:Gazette
Date:14-05-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:02-05-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-01-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-10-2012
Gazette Notice Compulsary
Category:Gazette
Date:30-10-2012
Capital Cancellation Shares
Category:Capital
Date:29-10-2012
Capital Return Purchase Own Shares
Category:Capital
Date:29-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2012
Termination Director Company With Name
Category:Officers
Date:03-04-2012
Termination Secretary Company With Name
Category:Officers
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2011
Accounts With Accounts Type Small
Category:Accounts
Date:06-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2011
Legacy
Category:Mortgage
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2010
Accounts With Accounts Type Small
Category:Accounts
Date:06-04-2010
Legacy
Category:Mortgage
Date:06-02-2010
Legacy
Category:Mortgage
Date:06-02-2010
Legacy
Category:Annual Return
Date:11-08-2009
Legacy
Category:Officers
Date:10-08-2009
Legacy
Category:Officers
Date:07-08-2009
Legacy
Category:Address
Date:04-08-2009
Legacy
Category:Mortgage
Date:23-07-2009
Legacy
Category:Mortgage
Date:23-07-2009
Legacy
Category:Mortgage
Date:23-07-2009
Accounts With Accounts Type Small
Category:Accounts
Date:02-06-2009
Legacy
Category:Officers
Date:24-11-2008
Legacy
Category:Officers
Date:24-11-2008
Legacy
Category:Mortgage
Date:05-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2008
Legacy
Category:Annual Return
Date:03-07-2008
Legacy
Category:Address
Date:25-06-2008
Legacy
Category:Mortgage
Date:09-05-2008
Legacy
Category:Mortgage
Date:24-04-2008
Legacy
Category:Annual Return
Date:30-08-2007
Legacy
Category:Address
Date:25-05-2007
Legacy
Category:Mortgage
Date:28-03-2007
Legacy
Category:Mortgage
Date:26-03-2007
Legacy
Category:Mortgage
Date:26-03-2007
Legacy
Category:Mortgage
Date:26-03-2007
Accounts With Accounts Type Small
Category:Accounts
Date:08-03-2007
Legacy
Category:Mortgage
Date:16-02-2007
Legacy
Category:Mortgage
Date:07-11-2006
Legacy
Category:Annual Return
Date:18-07-2006
Legacy
Category:Mortgage
Date:15-06-2006
Legacy
Category:Mortgage
Date:15-06-2006
Accounts With Accounts Type Small
Category:Accounts
Date:25-05-2006
Legacy
Category:Mortgage
Date:10-05-2006
Legacy
Category:Officers
Date:09-09-2005
Legacy
Category:Officers
Date:09-09-2005
Legacy
Category:Officers
Date:09-09-2005
Legacy
Category:Annual Return
Date:11-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2005

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/03/2020
Filing Date28/03/2019
Latest Accounts30/06/2018

Trading Addresses

1A High Street, Cobham, KT113DHRegistered

Related Companies

1

Contact

1A High Street, Cobham, Surrey, KT113DH