Claremont Mews (wolverhampton) Management Company Limited SHREWSBURY


Claremont Mews (wolverhampton) Management Company started in year 1991 as Private Limited Company with registration number 02614715. The Claremont Mews (wolverhampton) Management Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

The firm has one director. Andrew R., appointed on 3 June 2014. There are currently no secretaries appointed. At present 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.

Claremont Mews (wolverhampton) Management Company Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02614715
Date of Incorporation Fri, 24th May 1991
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Andrew R.

Position: Director

Appointed: 03 June 2014

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 30 October 2008

Jonathan E.

Position: Director

Appointed: 21 December 2009

Resigned: 23 December 2014

Martin C.

Position: Director

Appointed: 30 October 2008

Resigned: 21 December 2009

Housemans Management Company Limited

Position: Director

Appointed: 30 January 2008

Resigned: 30 October 2008

Housemans Management Secretarial Limited

Position: Corporate Secretary

Appointed: 17 May 2005

Resigned: 30 October 2008

Sushil J.

Position: Director

Appointed: 23 June 1998

Resigned: 26 March 1999

Carol W.

Position: Director

Appointed: 18 November 1996

Resigned: 05 March 1997

Jayne S.

Position: Director

Appointed: 18 November 1996

Resigned: 23 June 1998

Harold L.

Position: Secretary

Appointed: 25 February 1995

Resigned: 17 May 2005

Harold L.

Position: Director

Appointed: 25 February 1995

Resigned: 15 September 2008

Joanne B.

Position: Director

Appointed: 28 June 1994

Resigned: 09 April 1998

Elizabeth W.

Position: Director

Appointed: 28 June 1994

Resigned: 17 February 1995

Elizabeth W.

Position: Secretary

Appointed: 28 June 1994

Resigned: 25 February 1995

Stephen B.

Position: Director

Appointed: 28 June 1994

Resigned: 26 April 1996

Christopher S.

Position: Director

Appointed: 28 June 1994

Resigned: 24 September 1995

Karen S.

Position: Director

Appointed: 28 June 1994

Resigned: 23 May 1996

Gotheridge And Sanders Limited

Position: Director

Appointed: 24 May 1992

Resigned: 28 June 1994

Roger W.

Position: Secretary

Appointed: 16 December 1991

Resigned: 28 June 1994

Adrianne R.

Position: Secretary

Appointed: 13 June 1991

Resigned: 16 December 1991

Windsor House Nominees Limited

Position: Nominee Director

Appointed: 24 May 1991

Resigned: 13 June 1991

Winsec Limited

Position: Nominee Secretary

Appointed: 24 May 1991

Resigned: 13 June 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets242424242424
Net Assets Liabilities242424242424
Other
Net Current Assets Liabilities242424242424
Total Assets Less Current Liabilities242424242424

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements