Company NameClaremont House (Martell Road) Management Company Limited
Company StatusActive
Company Number05069969
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 2004(20 years 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 NameMr Elliot James Read
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(12 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road Kingsland Road
London
E8 4DG
Director NameMr Warren Anthony Leo
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(12 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address1a Martell Road Martell Road
London
SE21 8EA
Director NameMr Andrew Hackett
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(19 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleEnergy Research
Country of ResidenceEngland
Correspondence Address266 Kingsland Road Kingsland Road
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed01 May 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 11 months
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameThomas Marshall Nicholson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Gaol House
26 Bears Rails Park, Crimp Hill
Old Windsor
Berkshire
SL4 2HN
Director NameMr Kevin Paul Foley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Director NameMr Richard Barraclough
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley
Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Secretary NameMr Paul Anthony Fairbrother
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Georgian House
37 Bell Street
Reigate
Surrey
RH2 7AG
Director NameDr Sundeep Kaul
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(7 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2012)
RoleHospital Physician
Country of ResidenceEngland
Correspondence AddressThe Georgian House
37 Bell Street
Reigate
Surrey
RH2 7AG
Director NameEdward John Norton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 2006)
RoleSurveyor
Correspondence AddressFlat 2 1a Martell Road
West Dulwich
London
SE21 8EA
Director NameLaetitia L'Helguen
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed25 October 2004(7 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 01 February 2017)
RoleCredit Analyst
Country of ResidenceEngland
Correspondence Address266 Kingsland Road Kingsland Road
London
E8 4DG
Director NameDr Sapna Kaul
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(7 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2012)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressThe Georgian House
37 Bell Street
Reigate
Surrey
RH2 7AG
Director NameMs Kate Bursey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(8 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 02 April 2012)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressThe Georgian House
37 Bell Street
Reigate
Surrey
RH2 7AG
Director NameDr Claire Troakes
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(3 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 May 2015)
RoleScientific Research
Country of ResidenceEngland
Correspondence Address266 Kingsland Road Kingsland Road
London
E8 4DG
Director NameKaren Louise Ward
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address266 Kingsland Road Kingsland Road
London
E8 4DG
Director NameMrs Melissa Ann Asare
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2013(9 years after company formation)
Appointment Duration3 years, 3 months (resigned 23 July 2016)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road Kingsland Road
London
E8 4DG
Director NameMs Helga Maria Lavin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 18 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address266 Kingsland Road Kingsland Road
London
E8 4DG
Director NameMs Julia Helen Phillips
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressClaremont House, Flat 8 1a Martell Road
London
SE21 8EA
Director NameMr Olivett Darkwah Asare
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road Kingsland Road
London
E8 4DG
Director NameMr Justin Tully
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 2019)
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Martell Road
London
SE21 8EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHLH Accountants Limited (Corporation)
StatusResigned
Appointed24 December 2014(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2018)
Correspondence AddressSuite 1a, Cranbrook House Cranbrook Road
Ilford
Essex
IG1 4PG

Location

Registered Address266 Kingsland Road Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 March 2019Termination of appointment of Justin Tully as a director on 6 February 2019 (1 page)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 May 2018Appointment of Managed Exit Limited as a secretary on 1 May 2018 (2 pages)
18 May 2018Termination of appointment of Hlh Accountants Limited as a secretary on 1 May 2018 (1 page)
3 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
17 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 May 2017Appointment of Mr Justin Tully as a director on 11 May 2017 (2 pages)
25 May 2017Appointment of Mr Justin Tully as a director on 11 May 2017 (2 pages)
19 May 2017Termination of appointment of Helga Maria Lavin as a director on 18 May 2017 (1 page)
19 May 2017Termination of appointment of Helga Maria Lavin as a director on 18 May 2017 (1 page)
3 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
2 April 2017Termination of appointment of Laetitia L'helguen as a director on 1 February 2017 (1 page)
2 April 2017Termination of appointment of Laetitia L'helguen as a director on 1 February 2017 (1 page)
19 February 2017Termination of appointment of Julia Helen Phillips as a director on 9 February 2017 (1 page)
19 February 2017Termination of appointment of Julia Helen Phillips as a director on 9 February 2017 (1 page)
24 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 August 2016Termination of appointment of Melissa Ann Asare as a director on 23 July 2016 (1 page)
30 August 2016Termination of appointment of Melissa Ann Asare as a director on 23 July 2016 (1 page)
17 June 2016Appointment of Mr Olivett Darkwah Asare as a director on 13 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Elliot James Read on 13 June 2016 (2 pages)
17 June 2016Appointment of Mr Olivett Darkwah Asare as a director on 13 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Elliot James Read on 13 June 2016 (2 pages)
10 June 2016Appointment of Mr Warren Anthony Leo as a director on 20 April 2016 (2 pages)
10 June 2016Appointment of Mr Warren Anthony Leo as a director on 20 April 2016 (2 pages)
10 June 2016Appointment of Mr Elliot James Read as a director on 20 April 2016 (2 pages)
10 June 2016Appointment of Mr Elliot James Read as a director on 20 April 2016 (2 pages)
22 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
22 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
15 January 2016Termination of appointment of Karen Louise Ward as a director on 1 December 2015 (1 page)
15 January 2016Termination of appointment of Karen Louise Ward as a director on 1 December 2015 (1 page)
23 September 2015Director's details changed for Ms Julia Helen on 22 September 2015 (2 pages)
23 September 2015Director's details changed for Ms Julia Helen on 22 September 2015 (2 pages)
22 September 2015Appointment of Ms Julia Helen as a director on 21 September 2015 (2 pages)
22 September 2015Appointment of Ms Julia Helen as a director on 21 September 2015 (2 pages)
15 May 2015Termination of appointment of Claire Troakes as a director on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Claire Troakes as a director on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Claire Troakes as a director on 1 May 2015 (1 page)
30 April 2015Annual return made up to 10 March 2015 no member list (4 pages)
30 April 2015Annual return made up to 10 March 2015 no member list (4 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 March 2015Appointment of Hlh Accountants Limited as a secretary on 24 December 2014 (2 pages)
6 March 2015Appointment of Hlh Accountants Limited as a secretary on 24 December 2014 (2 pages)
6 March 2015Registered office address changed from 266 Kingsland Road London E8 4DG England to C/O Haus Block Management 266 Kingsland Road Kingsland Road London E8 4DG on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 266 Kingsland Road London E8 4DG England to C/O Haus Block Management 266 Kingsland Road Kingsland Road London E8 4DG on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 266 Kingsland Road London E8 4DG England to C/O Haus Block Management 266 Kingsland Road Kingsland Road London E8 4DG on 6 March 2015 (1 page)
5 March 2015Termination of appointment of Paul Anthony Fairbrother as a secretary on 5 March 2015 (1 page)
5 March 2015Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 266 Kingsland Road London E8 4DG on 5 March 2015 (1 page)
5 March 2015Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 266 Kingsland Road London E8 4DG on 5 March 2015 (1 page)
5 March 2015Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 266 Kingsland Road London E8 4DG on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Paul Anthony Fairbrother as a secretary on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Paul Anthony Fairbrother as a secretary on 5 March 2015 (1 page)
19 August 2014Director's details changed for Laetitia L'helguen on 27 October 2010 (3 pages)
19 August 2014Director's details changed for Laetitia L'helguen on 27 October 2010 (3 pages)
20 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
20 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
11 March 2014Annual return made up to 10 March 2014 no member list (4 pages)
11 March 2014Annual return made up to 10 March 2014 no member list (4 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 April 2013Appointment of Ms Helga Maria Lavin as a director (2 pages)
3 April 2013Appointment of Ms Helga Maria Lavin as a director (2 pages)
2 April 2013Director's details changed for Mrs Melissa Ann Asare on 2 April 2013 (2 pages)
2 April 2013Appointment of Mrs Melissa Ann Asare as a director (2 pages)
2 April 2013Director's details changed for Mrs Melissa Ann Asare on 2 April 2013 (2 pages)
2 April 2013Appointment of Mrs Melissa Ann Asare as a director (2 pages)
2 April 2013Director's details changed for Mrs Melissa Ann Asare on 2 April 2013 (2 pages)
11 March 2013Annual return made up to 10 March 2013 no member list (3 pages)
11 March 2013Annual return made up to 10 March 2013 no member list (3 pages)
23 August 2012Termination of appointment of Sapna Kaul as a director (1 page)
23 August 2012Termination of appointment of Sundeep Kaul as a director (1 page)
23 August 2012Termination of appointment of Sapna Kaul as a director (1 page)
23 August 2012Termination of appointment of Sundeep Kaul as a director (1 page)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 April 2012Appointment of Karen Louise Ward as a director (3 pages)
27 April 2012Appointment of Karen Louise Ward as a director (3 pages)
2 April 2012Termination of appointment of Kate Bursey as a director (1 page)
2 April 2012Termination of appointment of Kate Bursey as a director (1 page)
12 March 2012Annual return made up to 10 March 2012 no member list (4 pages)
12 March 2012Annual return made up to 10 March 2012 no member list (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 March 2011Director's details changed for Dr Claire Troakes on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Miss Kate Bursey on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Dr Sundeep Kaul on 10 March 2011 (2 pages)
10 March 2011Secretary's details changed for Mr Paul Anthony Fairbrother on 10 March 2011 (1 page)
10 March 2011Director's details changed for Dr Sapna Kaul on 10 March 2011 (2 pages)
10 March 2011Secretary's details changed for Mr Paul Anthony Fairbrother on 10 March 2011 (1 page)
10 March 2011Annual return made up to 10 March 2011 no member list (4 pages)
10 March 2011Director's details changed for Dr Sapna Kaul on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Dr Sundeep Kaul on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Miss Kate Bursey on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Laetitia L'helguen on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Laetitia L'helguen on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Dr Claire Troakes on 10 March 2011 (2 pages)
10 March 2011Annual return made up to 10 March 2011 no member list (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 March 2010Director's details changed for Miss Kate Bursey on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Dr Sapna Kaul on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 10 March 2010 no member list (5 pages)
11 March 2010Director's details changed for Dr Claire Troakes on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 10 March 2010 no member list (5 pages)
11 March 2010Director's details changed for Dr Claire Troakes on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Laetitia L'helguen on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Miss Kate Bursey on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Laetitia L'helguen on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Dr Sapna Kaul on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Dr Sundeep Kaul on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Dr Sundeep Kaul on 11 March 2010 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 March 2009Annual return made up to 10/03/09 (3 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Annual return made up to 10/03/09 (3 pages)
11 March 2009Location of register of members (1 page)
10 March 2009Director's change of particulars / claire troakes / 10/03/2009 (1 page)
10 March 2009Director's change of particulars / claire troakes / 10/03/2009 (1 page)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 April 2008Annual return made up to 10/03/08 (3 pages)
18 April 2008Location of register of members (1 page)
18 April 2008Location of register of members (1 page)
18 April 2008Annual return made up to 10/03/08 (3 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 March 2007Annual return made up to 10/03/07 (2 pages)
14 March 2007Annual return made up to 10/03/07 (2 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 March 2006Location of register of members (1 page)
13 March 2006Annual return made up to 10/03/06 (2 pages)
13 March 2006Annual return made up to 10/03/06 (2 pages)
13 March 2006Location of register of members (1 page)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 October 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
4 October 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
13 March 2005Annual return made up to 10/03/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 March 2005Annual return made up to 10/03/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
10 March 2004Incorporation (25 pages)
10 March 2004Incorporation (25 pages)