Claremont (nottingham) Limited NOTTINGHAM


Claremont (nottingham) Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) situated at Flat 3, 11 Elm Bank, Nottingham NG3 5AJ. Incorporated on 1982-03-17, this 42-year-old company is run by 4 directors and 1 secretary.
Director Bethany J., appointed on 26 November 2020. Director Gerald C., appointed on 01 October 2017. Director Christine C., appointed on 01 October 2017.
Moving on to secretaries, we can name: Timothy P., appointed on 04 May 2009.
The company is officially classified as "other letting and operating of own or leased real estate" (SIC code: 68209).
The latest confirmation statement was sent on 2022-12-21 and the date for the next filing is 2024-01-04. Moreover, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Claremont (nottingham) Limited Address / Contact

Office Address Flat 3
Office Address2 11 Elm Bank
Town Nottingham
Post code NG3 5AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01622670
Date of Incorporation Wed, 17th Mar 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Bethany J.

Position: Director

Appointed: 26 November 2020

Gerald C.

Position: Director

Appointed: 01 October 2017

Christine C.

Position: Director

Appointed: 01 October 2017

Timothy P.

Position: Secretary

Appointed: 04 May 2009

Timothy P.

Position: Director

Appointed: 03 March 2006

Elizabeth J.

Position: Secretary

Resigned: 16 December 1992

Michael G.

Position: Director

Resigned: 16 December 1992

Richard H.

Position: Director

Appointed: 22 July 2009

Resigned: 26 November 2020

Richard H.

Position: Secretary

Appointed: 22 July 2009

Resigned: 22 July 2009

Duncan C.

Position: Director

Appointed: 24 January 2005

Resigned: 22 July 2009

David G.

Position: Director

Appointed: 03 March 2003

Resigned: 24 January 2005

Gavin S.

Position: Director

Appointed: 30 September 1999

Resigned: 21 February 2003

Richard H.

Position: Director

Appointed: 29 September 1999

Resigned: 04 May 2009

John C.

Position: Secretary

Appointed: 24 September 1999

Resigned: 07 October 2005

John C.

Position: Director

Appointed: 10 July 1998

Resigned: 07 October 2005

Elizabeth S.

Position: Secretary

Appointed: 29 December 1996

Resigned: 29 September 1999

Elizabeth S.

Position: Director

Appointed: 29 December 1996

Resigned: 29 September 1999

Deborah W.

Position: Secretary

Appointed: 24 November 1993

Resigned: 28 December 1996

Deborah W.

Position: Director

Appointed: 24 November 1993

Resigned: 29 September 1999

Melvina B.

Position: Director

Appointed: 16 December 1992

Resigned: 16 July 1998

Mark E.

Position: Secretary

Appointed: 16 December 1992

Resigned: 24 November 1993

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Timothy P. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Richard H. This PSC .

Timothy P.

Notified on 23 December 2020
Nature of control: significiant influence or control

Richard H.

Notified on 1 July 2016
Ceased on 26 November 2020
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers Persons with significant control Resolution Restoration
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 27th, November 2023
Free Download (2 pages)

Company search