Claremont (arnside) Management Company Limited CUMBRIA


Founded in 2001, Claremont (arnside) Management Company, classified under reg no. 04310325 is an active company. Currently registered at Chancery House, Kents Bank Road LA11 7HD, Cumbria the company has been in the business for 23 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 4 directors in the the company, namely Neville P., Heidi B. and Peter M. and others. In addition one secretary - Claire A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Claremont (arnside) Management Company Limited Address / Contact

Office Address Chancery House, Kents Bank Road
Office Address2 Grange-over-sands
Town Cumbria
Post code LA11 7HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04310325
Date of Incorporation Wed, 24th Oct 2001
Industry Residents property management
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Neville P.

Position: Director

Appointed: 21 July 2021

Heidi B.

Position: Director

Appointed: 04 February 2016

Peter M.

Position: Director

Appointed: 05 June 2007

Claire A.

Position: Secretary

Appointed: 13 April 2006

Claire A.

Position: Director

Appointed: 13 April 2006

Katie S.

Position: Director

Appointed: 08 August 2018

Resigned: 21 July 2021

June B.

Position: Director

Appointed: 28 September 2013

Resigned: 04 February 2016

Trevor S.

Position: Director

Appointed: 21 July 2011

Resigned: 08 August 2018

Simon M.

Position: Director

Appointed: 29 May 2007

Resigned: 28 September 2013

Robert L.

Position: Director

Appointed: 04 February 2004

Resigned: 11 June 2007

James S.

Position: Director

Appointed: 11 June 2003

Resigned: 29 May 2007

Andrew D.

Position: Director

Appointed: 11 June 2003

Resigned: 13 April 2006

James G.

Position: Director

Appointed: 11 June 2003

Resigned: 21 July 2011

James S.

Position: Secretary

Appointed: 11 June 2003

Resigned: 13 April 2006

William W.

Position: Director

Appointed: 11 June 2003

Resigned: 04 February 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 October 2001

Resigned: 24 October 2001

Richard R.

Position: Director

Appointed: 24 October 2001

Resigned: 11 June 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 2001

Resigned: 24 October 2001

Richard R.

Position: Secretary

Appointed: 24 October 2001

Resigned: 11 June 2003

Stuart H.

Position: Director

Appointed: 24 October 2001

Resigned: 11 June 2003

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Claire A. The abovementioned PSC has significiant influence or control over this company,.

Claire A.

Notified on 10 August 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 27th, July 2023
Free Download (2 pages)

Company search

Advertisements