Company NameClaremont Property Management Ltd
Company StatusDissolved
Company Number10207008
CategoryPrivate Limited Company
Incorporation Date31 May 2016(7 years, 11 months ago)
Dissolution Date11 September 2018 (5 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 Stephen Andrew Brown
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2016(same day as company formation)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence Address70 Claremont Road
Surbiton
KT6 4RH
Secretary NameMr Stephen Andrew Brown
StatusClosed
Appointed31 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address70 Claremont Road
Surbiton
KT6 4RH
Director NameMrs Tallulah Mae Brown
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2016(1 week, 2 days after company formation)
Appointment Duration2 years, 3 months (closed 11 September 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address70 Claremont Road
Surbiton
KT6 4RH
Director NameMrs Julia Mary Cane-Honeysett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address70 Claremont Road
Surbiton
KT6 4RH

Location

Registered Address68a Claremont Road
Surbiton
KT6 4RH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
13 June 2018Application to strike the company off the register (3 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
9 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
2 May 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
2 May 2018Registered office address changed from 70 Claremont Road Surbiton KT6 4RH England to 68a Claremont Road Surbiton KT6 4RH on 2 May 2018 (1 page)
11 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
11 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
10 June 2016Director's details changed for Mrs Tallulah Francis-Brown on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Mrs Tallulah Francis-Brown on 10 June 2016 (2 pages)
9 June 2016Appointment of Mrs Tallulah Francis-Brown as a director on 9 June 2016 (2 pages)
9 June 2016Termination of appointment of Julia Mary Cane-Honeysett as a director on 9 June 2016 (1 page)
9 June 2016Appointment of Mrs Tallulah Francis-Brown as a director on 9 June 2016 (2 pages)
9 June 2016Termination of appointment of Julia Mary Cane-Honeysett as a director on 9 June 2016 (1 page)
31 May 2016Incorporation
Statement of capital on 2016-05-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 May 2016Incorporation
Statement of capital on 2016-05-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)