Claremont Place Limited NEWCASTLE UPON TYNE


Claremont Place Limited is a private limited company that can be found at West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne NE4 7YD. Its net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2019-02-11, this 5-year-old company is run by 4 directors and 1 secretary.
Director Ritu J., appointed on 11 February 2019. Director Suresh J., appointed on 11 February 2019. Director Naveen V., appointed on 11 February 2019.
As far as secretaries are concerned, we can name: Suresh J., appointed on 11 February 2019.
The company is classified as "development of building projects" (Standard Industrial Classification code: 41100).
The last confirmation statement was filed on 2023-06-11 and the deadline for the next filing is 2024-06-25. Likewise, the accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Claremont Place Limited Address / Contact

Office Address West 2 Asama Court
Office Address2 Newcastle Business Park
Town Newcastle Upon Tyne
Post code NE4 7YD
Country of origin United Kingdom

Company Information / Profile

Registration Number 11817901
Date of Incorporation Mon, 11th Feb 2019
Industry Development of building projects
End of financial Year 31st July
Company age 5 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Ritu J.

Position: Director

Appointed: 11 February 2019

Suresh J.

Position: Director

Appointed: 11 February 2019

Suresh J.

Position: Secretary

Appointed: 11 February 2019

Naveen V.

Position: Director

Appointed: 11 February 2019

Kelly V.

Position: Director

Appointed: 11 February 2019

Vishal J.

Position: Director

Appointed: 08 May 2019

Resigned: 22 November 2023

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Etro Group Ltd from Newcastle Upon Tyne, England. The abovementioned PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Naveen V. This PSC owns 75,01-100% shares.

Etro Group Ltd

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 08693038
Notified on 11 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Naveen V.

Notified on 11 February 2019
Ceased on 11 February 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand140 282209 1022 7451 558
Current Assets1 141 8162 032 927394 274411 079
Debtors12 98213 894391 529409 521
Net Assets Liabilities-18 965-87 088-51 461-165 728
Other Debtors12 98213 894391 529409 521
Total Inventories988 5521 809 931  
Other
Accrued Liabilities2 076   
Average Number Employees During Period555 
Bank Borrowings335 000   
Bank Borrowings Overdrafts45 96845 780  
Creditors825 781795 015445 735576 807
Net Current Assets Liabilities316 0351 237 912-51 461-165 728
Other Creditors370 833642 7502 114500
Prepayments3 627   
Total Assets Less Current Liabilities316 0351 237 912-51 461-165 728
Total Borrowings335 000   
Trade Creditors Trade Payables41 935106 485443 621576 307
Work In Progress988 552   
Advances Credits Directors364 969311 7058 0319
Advances Credits Made In Period Directors41 51253 264319 736 
Advances Credits Repaid In Period Directors406 481  8 040
Amount Specific Advance Or Credit Directors-364 900   
Amount Specific Advance Or Credit Made In Period Directors40 100   
Amount Specific Advance Or Credit Repaid In Period Directors-405 000   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Satisfaction of charge 118179010003 in full
filed on: 8th, December 2023
Free Download (1 page)

Company search