Company Name14 Claremont Gardens Limited
Company StatusActive
Company Number05442809
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 12 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 NameMr John Christian Ward
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2008(2 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address14e Claremont Gardens
Surbiton
Surrey
KT6 4TL
Director NameDiana Morrell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(9 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RolePrivate Tutor
Country of ResidenceEngland
Correspondence AddressThe Cobblers Cottage Queen Street
Twyford
Winchester
Hampshire
SO21 1QG
Director NameMr Sam Ross Vallings
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(18 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleConstruction
Country of ResidenceEngland
Correspondence AddressFlat C, 14 Claremont Gardens
Surbiton
KT6 4TL
Director NameMr Alexander Tulloch Warriner
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(18 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChief Information Security Officer
Country of ResidenceEngland
Correspondence AddressFlat B, 14 Claremont Gardens
Surbiton
KT6 4TL
Secretary NameMr John Christian Ward
StatusCurrent
Appointed29 November 2023(18 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence Address14e Claremont Gardens
Surbiton
KT6 4TL
Director NameSara Nicola Baglin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleEvent Manager
Correspondence Address14e Claremont Gardens
Surbiton
Surrey
KT6 4TL
Director NameMichael Thomas Cadden
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address14c Claremont Gardens
Surbiton
Surrey
KT6 4TL
Director NameHilda Rose Howes
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleRetired
Correspondence Address14b Claremont Gardens
Surbiton
Surrey
KT6 4TL
Director NameDavid Jonathan Green
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleGarden Designer
Country of ResidenceUnited Kingdom
Correspondence Address14a Claremont Gardens
Surbiton
Surrey
KT6 4TL
Secretary NameSara Nicola Baglin
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address14e Claremont Gardens
Surbiton
Surrey
KT6 4TL
Secretary NameDavid Jonathan Green
NationalityBritish
StatusResigned
Appointed23 November 2006(1 year, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Claremont Gardens
Surbiton
Surrey
KT6 4TL
Director NameSimon Patton
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 15 August 2012)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address14b Claremont Gardens
Surbiton
Surrey
KT6 4TL
Director NameLouise Cook
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(7 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 November 2023)
RoleActuary
Country of ResidenceEngland
Correspondence Address14b Claremont Gardens
Surbiton
Surrey
KT6 4TL
Director NameMartyn Patton
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(7 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 November 2023)
RoleStock Controller
Country of ResidenceEngland
Correspondence Address14b Claremont Gardens
Surbiton
Surrey
KT6 4TL
Director NameAndrew Vallings
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(7 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14c Claremont Gardens
Surbiton
Surrey
KT6 4TL
Secretary NameLouise Cook
StatusResigned
Appointed12 March 2014(8 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 November 2023)
RoleCompany Director
Correspondence Address14b Claremont Gardens
Surbiton
Surrey
KT6 4TL

Location

Registered AddressBelgrave House
39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Diana Morrell
25.00%
Ordinary
1 at £1John Christian Ward
25.00%
Ordinary
1 at £1Michael Thomas Cadden
25.00%
Ordinary
1 at £1Simon Patton
25.00%
Ordinary

Financials

Year2014
Net Worth£4,846
Cash£4,335
Current Liabilities£48,208

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 2 days from now)

Filing History

18 December 2023Appointment of Mr Sam Ross Vallings as a director on 15 November 2023 (2 pages)
18 December 2023Appointment of Mr John Christian Ward as a secretary on 29 November 2023 (2 pages)
17 December 2023Appointment of Mr Alexander Tulloch Warriner as a director on 29 November 2023 (2 pages)
15 December 2023Termination of appointment of Louise Cook as a secretary on 29 November 2023 (1 page)
15 December 2023Termination of appointment of Louise Cook as a director on 29 November 2023 (1 page)
15 December 2023Termination of appointment of Andrew Vallings as a director on 15 November 2023 (1 page)
15 December 2023Termination of appointment of Martyn Patton as a director on 29 November 2023 (1 page)
16 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
17 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
11 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
17 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
11 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
(8 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
(8 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(9 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(9 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(9 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 November 2014Termination of appointment of David Jonathan Green as a director on 17 October 2014 (1 page)
26 November 2014Termination of appointment of David Jonathan Green as a director on 17 October 2014 (1 page)
26 November 2014Appointment of Diana Morrell as a director on 17 October 2014 (2 pages)
26 November 2014Appointment of Diana Morrell as a director on 17 October 2014 (2 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 4
(8 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 4
(8 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 4
(8 pages)
12 March 2014Appointment of Andrew Vallings as a director (2 pages)
12 March 2014Termination of appointment of Michael Cadden as a director (1 page)
12 March 2014Appointment of Louise Cook as a director (2 pages)
12 March 2014Termination of appointment of David Green as a secretary (1 page)
12 March 2014Termination of appointment of Simon Patton as a director (1 page)
12 March 2014Termination of appointment of David Green as a secretary (1 page)
12 March 2014Termination of appointment of Simon Patton as a director (1 page)
12 March 2014Appointment of Martyn Patton as a director (2 pages)
12 March 2014Termination of appointment of Michael Cadden as a director (1 page)
12 March 2014Appointment of Louise Cook as a secretary (2 pages)
12 March 2014Appointment of Louise Cook as a secretary (2 pages)
12 March 2014Appointment of Andrew Vallings as a director (2 pages)
12 March 2014Appointment of Martyn Patton as a director (2 pages)
12 March 2014Appointment of Louise Cook as a director (2 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Simon Patton on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr John Christian Ward on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Michael Thomas Cadden on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Michael Thomas Cadden on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr John Christian Ward on 1 October 2009 (2 pages)
1 June 2010Termination of appointment of Michael Cadden as a director (1 page)
1 June 2010Termination of appointment of Michael Cadden as a director (1 page)
1 June 2010Director's details changed for David Jonathan Green on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mr John Christian Ward on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Michael Thomas Cadden on 1 October 2009 (2 pages)
1 June 2010Director's details changed for David Jonathan Green on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Simon Patton on 1 October 2009 (2 pages)
1 June 2010Director's details changed for David Jonathan Green on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Simon Patton on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 November 2009Appointment of Michael Thomas Cadden as a director (2 pages)
10 November 2009Appointment of Michael Thomas Cadden as a director (2 pages)
28 October 2009Appointment of Simon Patton as a director (2 pages)
28 October 2009Appointment of Simon Patton as a director (2 pages)
2 September 2009Return made up to 04/05/09; full list of members (4 pages)
2 September 2009Registered office changed on 02/09/2009 from 14A claremont gardens surbiton surrey KT6 4TL (1 page)
2 September 2009Return made up to 04/05/09; full list of members (4 pages)
2 September 2009Registered office changed on 02/09/2009 from 14A claremont gardens surbiton surrey KT6 4TL (1 page)
31 July 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 July 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 June 2008Return made up to 04/05/08; full list of members (4 pages)
2 June 2008Return made up to 04/05/08; full list of members (4 pages)
2 June 2008Director appointed mr john christian ward (1 page)
2 June 2008Director appointed mr john christian ward (1 page)
24 July 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
24 July 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
4 June 2007Registered office changed on 04/06/07 from: 14E claremont gardens surbiton surrey KT6 4TL (1 page)
4 June 2007Return made up to 04/05/07; full list of members (3 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Return made up to 04/05/07; full list of members (3 pages)
4 June 2007Registered office changed on 04/06/07 from: 14E claremont gardens surbiton surrey KT6 4TL (1 page)
20 December 2006Secretary resigned;director resigned (1 page)
20 December 2006New secretary appointed (2 pages)
20 December 2006Secretary resigned;director resigned (1 page)
20 December 2006New secretary appointed (2 pages)
30 May 2006Return made up to 04/05/06; full list of members (3 pages)
30 May 2006Return made up to 04/05/06; full list of members (3 pages)
4 May 2005Incorporation (18 pages)
4 May 2005Incorporation (18 pages)