3 Claremont Crescent Management Company Limited WESTON-SUPER-MARE


Founded in 1983, 3 Claremont Crescent Management Company, classified under reg no. 01695932 is an active company. Currently registered at Claremont House BS23 2ED, Weston-super-mare the company has been in the business for fourty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 5 directors, namely Steve G., Andrew T. and David B. and others. Of them, Audrey M. has been with the company the longest, being appointed on 30 July 1998 and Steve G. has been with the company for the least time - from 1 October 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

3 Claremont Crescent Management Company Limited Address / Contact

Office Address Claremont House
Office Address2 3 Claremont Crescent
Town Weston-super-mare
Post code BS23 2ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01695932
Date of Incorporation Tue, 1st Feb 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Steve G.

Position: Director

Appointed: 01 October 2018

Andrew T.

Position: Director

Appointed: 17 December 2016

David B.

Position: Director

Appointed: 01 June 2012

Anne N.

Position: Director

Appointed: 30 June 2000

Audrey M.

Position: Director

Appointed: 30 July 1998

Paul H.

Position: Director

Appointed: 01 April 2013

Resigned: 30 November 2015

James H.

Position: Secretary

Appointed: 01 July 2012

Resigned: 01 July 2012

Jim H.

Position: Secretary

Appointed: 01 July 2012

Resigned: 31 August 2018

James H.

Position: Director

Appointed: 30 September 2011

Resigned: 31 August 2018

Shirley B.

Position: Secretary

Appointed: 31 March 2001

Resigned: 30 September 2012

Bernard L.

Position: Secretary

Appointed: 01 April 2000

Resigned: 31 March 2001

William H.

Position: Director

Appointed: 01 March 1999

Resigned: 30 June 2000

Shirley B.

Position: Secretary

Appointed: 30 November 1996

Resigned: 01 April 2000

Shirley B.

Position: Director

Appointed: 25 October 1991

Resigned: 30 September 2012

David C.

Position: Secretary

Appointed: 25 October 1991

Resigned: 30 November 1996

Alan B.

Position: Director

Appointed: 25 October 1991

Resigned: 30 July 1998

Margaret C.

Position: Director

Appointed: 25 October 1991

Resigned: 30 September 2011

Mark K.

Position: Director

Appointed: 25 April 1990

Resigned: 28 February 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth4 7894 5105 668 
Balance Sheet
Cash Bank On Hand  5 6687 012
Current Assets4 7894 5105 6687 012
Net Assets Liabilities  5 6687 012
Cash Bank In Hand4 7894 5105 668 
Net Assets Liabilities Including Pension Asset Liability4 7894 5105 668 
Reserves/Capital
Profit Loss Account Reserve4 7894 510  
Shareholder Funds4 7894 5105 668 
Other
Net Current Assets Liabilities4 7894 5105 6687 012
Total Assets Less Current Liabilities4 7894 5105 6687 012
Revaluation Reserve 4 5105 668 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Restoration
Accounts for a dormant company made up to 31st March 2023
filed on: 31st, December 2023
Free Download (2 pages)

Company search

Advertisements