Claremont Hotel Limited BLACKPOOL


Claremont Hotel started in year 1986 as Private Limited Company with registration number 02002100. The Claremont Hotel company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Blackpool at 112-114 Whitegate Drive. Postal code: FY3 9XH.

Currently there are 5 directors in the the company, namely Edward N., Julian K. and Neil W. and others. In addition one secretary - Sally C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Owen N. who worked with the the company until 31 January 2001.

Claremont Hotel Limited Address / Contact

Office Address 112-114 Whitegate Drive
Town Blackpool
Post code FY3 9XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02002100
Date of Incorporation Thu, 20th Mar 1986
Industry Non-trading company
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Edward N.

Position: Director

Appointed: 31 January 2001

Sally C.

Position: Secretary

Appointed: 31 January 2001

Julian K.

Position: Director

Appointed: 31 January 2001

Neil W.

Position: Director

Appointed: 31 January 2001

Sally C.

Position: Director

Appointed: 31 January 2001

Robert N.

Position: Director

Appointed: 31 January 2001

Owen N.

Position: Director

Resigned: 29 November 2020

John N.

Position: Director

Appointed: 22 December 1991

Resigned: 30 September 2013

Owen N.

Position: Secretary

Appointed: 22 December 1991

Resigned: 31 January 2001

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Owen N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Owen N.

Notified on 22 December 2016
Ceased on 2 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302022-06-302023-06-30
Balance Sheet
Current Assets  22
Net Assets Liabilities2222
Cash Bank On Hand22  
Other
Net Current Assets Liabilities  22
Total Assets Less Current Liabilities  22
Number Shares Allotted 2  
Par Value Share 1  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 22nd, March 2024
Free Download (6 pages)

Company search

Advertisements