Company NameClaremont Court Management Company Limited
DirectorsBrian Webb and Enid Marion Marsh
Company StatusActive
Company Number06674899
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Brian Webb
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(10 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8th Floor, Hyde House The Hyde
Edgware Road
London
NW9 6LA
Director NameMrs Enid Marion Marsh
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8th Floor, Hyde House The Hyde
Edgware Road
London
NW9 6LA
Director NameMr Brian Michael Peck
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Secretary NameMr Christopher James Leete
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Victoria Street
Windsor
Berkshire
SL4 1EH
Director NameSalih Mohammed Younus Sheikh
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2009(1 year, 2 months after company formation)
Appointment Duration10 years (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr David Davies
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Claremont Court
76 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8HY
Director NameMrs Enid Marion Marsh
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Claremont Court
76 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8HY
Director NameMrs Josephine Fenner
Date of BirthMarch 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed09 June 2014(5 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 November 2019)
RolePayroll Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH

Location

Registered Address8th Floor, Hyde House The Hyde
Edgware Road
London
NW9 6LA
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Audrey Patricia Halliday & Claire Patricia Baillie & Nigel John Halliday
12.50%
Ordinary
1 at £1Enid Marsh
12.50%
Ordinary
1 at £1Harweet Kaur Sawhney & Raminder Pal Singh Sawhney
12.50%
Ordinary
1 at £1Josephine Fenner
12.50%
Ordinary
1 at £1Marjorie Frost
12.50%
Ordinary
1 at £1Mentmore Homes LTD
12.50%
Subscriber
1 at £1Salih Mohammed Younus Sheikh
12.50%
Ordinary
1 at £1Vivienne Davies & David Davies
12.50%
Ordinary

Financials

Year2014
Net Worth£26,597
Cash£27,362
Current Liabilities£4,321

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 August 2023 (7 months, 2 weeks ago)
Next Return Due1 September 2024 (5 months from now)

Filing History

11 September 2023Confirmation statement made on 18 August 2023 with updates (4 pages)
14 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
19 August 2022Confirmation statement made on 18 August 2022 with updates (4 pages)
1 September 2021Confirmation statement made on 18 August 2021 with updates (4 pages)
15 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 July 2021Administrative restoration application (3 pages)
6 July 2021Confirmation statement made on 18 August 2020 with no updates (2 pages)
30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
5 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 April 2020Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH England to 8th Floor, Hyde House the Hyde Edgware Road London NW9 6LA on 28 April 2020 (1 page)
22 November 2019Termination of appointment of Josephine Fenner as a director on 14 November 2019 (1 page)
15 November 2019Appointment of Mrs Enid Marion Marsh as a director on 14 November 2019 (2 pages)
15 November 2019Termination of appointment of Salih Mohammed Younus Sheikh as a director on 14 November 2019 (1 page)
21 August 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
12 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 November 2018Appointment of Mr Brian Webb as a director on 13 November 2018 (2 pages)
19 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 August 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
21 August 2018Director's details changed for Salih Mohammed Younus Sheikh on 17 August 2018 (2 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
4 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2016Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2016Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
5 September 2016Director's details changed for Salih Mohammed Younus Sheikh on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Salih Mohammed Younus Sheikh on 5 September 2016 (2 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 June 2016Registered office address changed from C/O Diverset Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 6 June 2016 (1 page)
6 June 2016Registered office address changed from C/O Diverset Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 6 June 2016 (1 page)
28 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 8
(5 pages)
28 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 8
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8
(5 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8
(5 pages)
9 June 2014Termination of appointment of David Davies as a director (1 page)
9 June 2014Termination of appointment of David Davies as a director (1 page)
9 June 2014Appointment of Mrs Josephine Fenner as a director (2 pages)
9 June 2014Appointment of Mrs Josephine Fenner as a director (2 pages)
9 June 2014Termination of appointment of Enid Marsh as a director (1 page)
9 June 2014Termination of appointment of Enid Marsh as a director (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2013Registered office address changed from C/O Alexander, Moore & Co Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from C/O Alexander, Moore & Co Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from C/O Alexander, Moore & Co Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 8 November 2013 (1 page)
30 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 8
(6 pages)
30 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 8
(6 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
18 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
18 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
29 September 2011Registered office address changed from C/O Alexander, Moore & Co Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 29 September 2011 (1 page)
29 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
29 September 2011Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH United Kingdom on 29 September 2011 (1 page)
29 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
29 September 2011Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH United Kingdom on 29 September 2011 (1 page)
29 September 2011Registered office address changed from C/O Alexander, Moore & Co Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 29 September 2011 (1 page)
8 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
30 August 2011Termination of appointment of Christopher Leete as a secretary (1 page)
30 August 2011Termination of appointment of Christopher Leete as a secretary (1 page)
4 February 2011Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 February 2011 (1 page)
31 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 June 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
10 June 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
23 April 2010Appointment of Mr David Davies as a director (2 pages)
23 April 2010Appointment of Mr David Davies as a director (2 pages)
22 April 2010Appointment of Mrs Enid Marion Marsh as a director (2 pages)
22 April 2010Appointment of Mrs Enid Marion Marsh as a director (2 pages)
22 January 2010Statement of capital following an allotment of shares on 6 November 2009
  • GBP 6
(4 pages)
22 January 2010Statement of capital following an allotment of shares on 6 November 2009
  • GBP 6
(4 pages)
22 January 2010Statement of capital following an allotment of shares on 6 November 2009
  • GBP 6
(4 pages)
12 January 2010Termination of appointment of Brian Peck as a director (2 pages)
12 January 2010Appointment of Salih Mohammed Younus Sheikh as a director (3 pages)
12 January 2010Appointment of Salih Mohammed Younus Sheikh as a director (3 pages)
12 January 2010Termination of appointment of Brian Peck as a director (2 pages)
8 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 September 2009Location of register of members (1 page)
1 September 2009Return made up to 18/08/09; full list of members (3 pages)
1 September 2009Return made up to 18/08/09; full list of members (3 pages)
1 September 2009Location of register of members (1 page)
11 September 2008Registered office changed on 11/09/2008 from 77 victoria street windsor berkshire SL4 1EH united kingdom (1 page)
11 September 2008Registered office changed on 11/09/2008 from 77 victoria street windsor berkshire SL4 1EH united kingdom (1 page)
18 August 2008Incorporation (13 pages)
18 August 2008Incorporation (13 pages)