Company NameClaremont Management And Maintenance Services Limited
DirectorsJohn Patrick Paul Doyle and Angela Jill Doyle
Company StatusActive
Company Number02716020
CategoryPrivate Limited Company
Incorporation Date19 May 1992(32 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameJohn Patrick Paul Doyle
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1993(1 year after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Glebelands
Claygate Estate
Surrey
KT10 0LF
Director NameMrs Angela Jill Doyle
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(19 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Glebelands
Claygate
Esher
Surrey
KT10 0LF
Secretary NameJohn Patrick Doyle
NationalityBritish
StatusCurrent
Appointed01 April 2012(19 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address25 Glebelands
Claygate
Esher
Surrey
KT10 0LF
Director NameDannie Joseph Doyle
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(1 year after company formation)
Appointment Duration18 years, 10 months (resigned 01 April 2012)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address77 Barnfield Avenue
Kingston Upon Thames
Surrey
KT2 5RG
Director NameMr Gerald Charles Hill
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address10 Windborough Road
Wallington
Surrey
Sm6
Secretary NameDannie Joseph Doyle
NationalityBritish
StatusResigned
Appointed19 May 1993(1 year after company formation)
Appointment Duration18 years, 10 months (resigned 01 April 2012)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address77 Barnfield Avenue
Kingston Upon Thames
Surrey
KT2 5RG
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Telephone01372 468995
Telephone regionEsher

Location

Registered Address25 Glebelands
Claygate
Esher
Surrey
KT10 0LF
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Shareholders

1 at £1Angela Jill Doyle
50.00%
Ordinary
1 at £1Mr J.p.p. Doyle
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£14,121
Current Liabilities£15,017

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 week, 5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (overdue)

Filing History

19 July 2023Compulsory strike-off action has been discontinued (1 page)
18 July 2023First Gazette notice for compulsory strike-off (1 page)
13 July 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
26 May 2023Compulsory strike-off action has been discontinued (1 page)
25 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
28 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
18 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
7 September 2020Micro company accounts made up to 31 May 2020 (5 pages)
26 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 May 2019 (4 pages)
11 July 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
12 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
2 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
16 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
9 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
21 December 2016Partial exemption accounts made up to 31 May 2016 (7 pages)
21 December 2016Partial exemption accounts made up to 31 May 2016 (7 pages)
7 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
11 March 2013Appointment of John Patrick Doyle as a secretary (3 pages)
11 March 2013Termination of appointment of Dannie Doyle as a secretary (2 pages)
11 March 2013Termination of appointment of Dannie Doyle as a director (2 pages)
11 March 2013Termination of appointment of Dannie Doyle as a secretary (2 pages)
11 March 2013Termination of appointment of Dannie Doyle as a director (2 pages)
11 March 2013Appointment of Mrs Angela Jill Doyle as a director (3 pages)
11 March 2013Appointment of Mrs Angela Jill Doyle as a director (3 pages)
11 March 2013Appointment of John Patrick Doyle as a secretary (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
8 June 2011Director's details changed for Dannie Joseph Doyle on 8 June 2011 (2 pages)
8 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
8 June 2011Director's details changed for John Patrick Paul Doyle on 8 June 2011 (2 pages)
8 June 2011Director's details changed for John Patrick Paul Doyle on 8 June 2011 (2 pages)
8 June 2011Director's details changed for John Patrick Paul Doyle on 8 June 2011 (2 pages)
8 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
8 June 2011Director's details changed for Dannie Joseph Doyle on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Dannie Joseph Doyle on 8 June 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
11 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (16 pages)
11 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (16 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 June 2009Registered office changed on 09/06/2009 from 77 barnfield avenue kingston surrey KT2 5RG (1 page)
9 June 2009Registered office changed on 09/06/2009 from 77 barnfield avenue kingston surrey KT2 5RG (1 page)
2 June 2009Return made up to 19/05/09; no change of members (4 pages)
2 June 2009Return made up to 19/05/09; no change of members (4 pages)
28 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 May 2008Return made up to 19/05/08; full list of members (4 pages)
20 May 2008Return made up to 19/05/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 May 2007Return made up to 19/05/07; full list of members (2 pages)
31 May 2007Return made up to 19/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
23 May 2006Return made up to 19/05/06; full list of members (2 pages)
23 May 2006Return made up to 19/05/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
16 June 2005Return made up to 19/05/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
(3 pages)
16 June 2005Return made up to 19/05/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
(3 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
25 May 2004Return made up to 19/05/04; full list of members (7 pages)
25 May 2004Return made up to 19/05/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
14 May 2003Return made up to 19/05/03; full list of members (7 pages)
14 May 2003Return made up to 19/05/03; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
4 July 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
4 July 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
2 July 2002Return made up to 19/05/02; full list of members (7 pages)
2 July 2002Return made up to 19/05/02; full list of members (7 pages)
22 May 2001Return made up to 19/05/01; full list of members (6 pages)
22 May 2001Return made up to 19/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
26 May 2000Return made up to 19/05/00; full list of members (6 pages)
26 May 2000Return made up to 19/05/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
14 June 1999Return made up to 19/05/99; no change of members (4 pages)
14 June 1999Return made up to 19/05/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 May 1998 (9 pages)
6 April 1999Full accounts made up to 31 May 1998 (9 pages)
14 May 1998Return made up to 19/05/98; full list of members (4 pages)
14 May 1998Return made up to 19/05/98; full list of members (4 pages)
2 April 1998Full accounts made up to 31 May 1997 (9 pages)
2 April 1998Full accounts made up to 31 May 1997 (9 pages)
24 June 1997Return made up to 19/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 June 1997Return made up to 19/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 March 1997Full accounts made up to 31 May 1996 (9 pages)
25 March 1997Full accounts made up to 31 May 1996 (9 pages)
5 June 1996Return made up to 19/05/96; full list of members (6 pages)
5 June 1996Return made up to 19/05/96; full list of members (6 pages)
3 April 1996Full accounts made up to 31 May 1995 (11 pages)
3 April 1996Full accounts made up to 31 May 1995 (11 pages)
29 June 1995Return made up to 19/05/95; no change of members (4 pages)
29 June 1995Return made up to 19/05/95; no change of members (4 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
3 April 1995Full accounts made up to 31 May 1994 (10 pages)
3 April 1995Full accounts made up to 31 May 1994 (10 pages)