Company NameClaremont Heights Management Company Limited
DirectorMatthew Clive Bishop
Company StatusActive
Company Number04930706
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMatthew Clive Bishop
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2003(same day as company formation)
RoleIT Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameClare Valerie Richardson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleChildrens Nurse
Correspondence AddressFlat 18 Claremont Heights
70-88 Pentonville Road
Islington
London
N1 9PR
Director NameRobert Victor Bristow
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Chebsey
Stafford
ST21 6JU
Secretary NameMatthew Clive Bishop
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleIT Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 46
70-80 Pentonville Road
London
N1 9PR
Director NameRobert Stanford Keller
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2004(10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2005)
RoleBanking
Correspondence AddressFlat 34 Claremont Heights
70 Pentonville Road
London
Middlesex
N1 9PR
Director NameRobert Stanford Keller
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 02 October 2012)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Sinclair Court
Highbury New Park Road
London
N5 2DA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed26 February 2005(1 year, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 November 2021)
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE

Contact

Telephone020 73475040
Telephone regionLondon

Location

Registered AddressC/O Haus Block Management
266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Benny Ting Fai Chan
7.69%
Ordinary
1 at £1Anita Jain & Nikhil Sharat Jain
3.85%
Ordinary
1 at £1Bejal Hasmukh Patel & Hasmukh Shamabhai Patel
3.85%
Ordinary
1 at £1Daniel Steven Knight
3.85%
Ordinary
1 at £1Geetha Mariswamy & Saligrama Boranna Mariswamy
3.85%
Ordinary
1 at £1Gillian Tse
3.85%
Ordinary
1 at £1Giuseppe Giusti
3.85%
Ordinary
1 at £1Ivan Farneti
3.85%
Ordinary
1 at £1James Choon Min Loh & Andrew Xiong Wen Loh & Madam Yee Moi Ho
3.85%
Ordinary
1 at £1Jean Bristow & Robert Victor Bristow
3.85%
Ordinary
1 at £1John Jhun Keing Chow & Amanda Hsiao Yen Chow & Li Yen Alice Chow
3.85%
Ordinary
1 at £1Laura Griffiths & Gary Griffiths
3.85%
Ordinary
1 at £1Mariyam Irene Hassan
3.85%
Ordinary
1 at £1Miss Ria Patel
3.85%
Ordinary
1 at £1Mr Ka Keung Chan & Mrs Shuk Ying Chan
3.85%
Ordinary
1 at £1Neil Chowdry
3.85%
Ordinary
1 at £1Patricia Chadha & Satinder Chadha
3.85%
Ordinary
1 at £1Ping Kong Li & Matthew Clive Bishop
3.85%
Subscriber
1 at £1Pui Kong Yuen
3.85%
Ordinary
1 at £1Renuka Thuraisingham & Anand Jonathan Bhupalan
3.85%
Ordinary
1 at £1Ronak Kanabar
3.85%
Ordinary
1 at £1Sabina Belussi
3.85%
Subscriber
1 at £1Skyway International Investments LTD
3.85%
Ordinary
1 at £1So Ling Lee & Kin Kuen Chan
3.85%
Ordinary
1 at £1Stuart William Macdonald
3.85%
Ordinary

Financials

Year2014
Turnover£2,975
Net Worth£7,099
Cash£9,576
Current Liabilities£1,129

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months ago)
Next Return Due28 October 2024 (6 months, 2 weeks from now)

Filing History

18 January 2021Secretary's details changed for Rendall and Rittner Limited on 18 January 2021 (1 page)
18 January 2021Director's details changed for Matthew Clive Bishop on 18 January 2021 (2 pages)
6 January 2021Registered office address changed from Rendall and Rittner Ltd Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page)
11 November 2020Confirmation statement made on 14 October 2020 with updates (7 pages)
11 November 2020Secretary's details changed for Rendall and Rittner Limited on 11 September 2020 (1 page)
11 November 2020Secretary's details changed for Rendall and Rittner Limited on 11 September 2020 (1 page)
29 June 2020Micro company accounts made up to 31 March 2020 (7 pages)
10 February 2020Director's details changed for Matthew Clive Bishop on 10 February 2020 (2 pages)
28 October 2019Confirmation statement made on 14 October 2019 with updates (6 pages)
25 September 2019Termination of appointment of Robert Victor Bristow as a director on 16 September 2019 (1 page)
7 June 2019Micro company accounts made up to 31 March 2019 (6 pages)
31 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 March 2018 (7 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
27 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 26
(8 pages)
27 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 26
(8 pages)
12 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
12 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 26
(8 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 26
(8 pages)
25 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
25 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 26
(8 pages)
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 26
(8 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
6 December 2012Termination of appointment of Robert Keller as a director (1 page)
6 December 2012Termination of appointment of Robert Keller as a director (1 page)
7 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (9 pages)
7 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (9 pages)
30 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
30 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
9 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
9 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
28 October 2010Director's details changed for Matthew Clive Bishop on 28 October 2010 (2 pages)
28 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (9 pages)
28 October 2010Director's details changed for Matthew Clive Bishop on 28 October 2010 (2 pages)
28 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (9 pages)
28 October 2010Director's details changed for Robert Stanford Keller on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Robert Stanford Keller on 28 October 2010 (2 pages)
28 October 2010Secretary's details changed for Rendall and Rittner Limited on 28 October 2010 (2 pages)
28 October 2010Secretary's details changed for Rendall and Rittner Limited on 28 October 2010 (2 pages)
25 October 2010Secretary's details changed for Rendall and Rittner Limited on 2 September 2010 (2 pages)
25 October 2010Secretary's details changed for Rendall and Rittner Limited on 2 September 2010 (2 pages)
25 October 2010Secretary's details changed for Rendall and Rittner Limited on 2 September 2010 (2 pages)
12 October 2010Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 12 October 2010 (2 pages)
12 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
12 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
20 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
20 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
14 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (15 pages)
14 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (15 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
6 November 2008Return made up to 14/10/08; full list of members (10 pages)
6 November 2008Return made up to 14/10/08; full list of members (10 pages)
29 October 2008Director appointed robert stanford keller (1 page)
29 October 2008Director appointed robert stanford keller (1 page)
7 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
20 November 2007Return made up to 14/10/07; full list of members (13 pages)
20 November 2007Return made up to 14/10/07; full list of members (13 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
6 November 2006Return made up to 14/10/06; full list of members (13 pages)
6 November 2006Return made up to 14/10/06; full list of members (13 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
27 October 2005Return made up to 14/10/05; full list of members (14 pages)
27 October 2005Return made up to 14/10/05; full list of members (14 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: flat 46 70-88 pentonville road london N1 9PR (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: flat 46 70-88 pentonville road london N1 9PR (1 page)
10 March 2005New secretary appointed (2 pages)
5 February 2005Ad 30/01/05--------- £ si 1@1=1 £ ic 25/26 (2 pages)
5 February 2005Ad 30/01/05--------- £ si 1@1=1 £ ic 25/26 (2 pages)
6 December 2004Ad 17/11/04--------- £ si 1@1=1 £ ic 24/25 (2 pages)
6 December 2004Ad 17/11/04--------- £ si 1@1=1 £ ic 24/25 (2 pages)
21 October 2004Return made up to 14/10/04; full list of members (12 pages)
21 October 2004Return made up to 14/10/04; full list of members (12 pages)
20 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
20 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
14 July 2004Ad 25/06/04--------- £ si 22@1=22 £ ic 2/24 (6 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Ad 25/06/04--------- £ si 22@1=22 £ ic 2/24 (6 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003New secretary appointed;new director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New secretary appointed;new director appointed (2 pages)
14 October 2003Incorporation (18 pages)
14 October 2003Incorporation (18 pages)