About

Registered Number: 06399413
Date of Incorporation: 15/10/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: C/O Pennycuick Collins, 54 Hagley Road, Birmingham, B16 8PE,

 

Established in 2007, Claremont Bilston (Management Company) Ltd have registered office in Birmingham, it has a status of "Active". We don't currently know the number of employees at this organisation. This business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLINS, Ivan Louis 10 June 2019 - 1
KERRIGAN, Kerrie Theresa 23 April 2014 - 1
MAINWARING, George Edward 23 April 2014 15 March 2016 1
WARD, Michael Andrew 23 April 2014 16 February 2016 1
Secretary Name Appointed Resigned Total Appointments
CANNON-LEACH, Lyndsey 18 September 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 November 2019
CS01 - N/A 07 October 2019
AP01 - Appointment of director 02 July 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 05 October 2018
PSC08 - N/A 07 August 2018
TM01 - Termination of appointment of director 12 June 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 16 October 2017
AD01 - Change of registered office address 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
CH01 - Change of particulars for director 19 September 2017
CH01 - Change of particulars for director 19 September 2017
CH01 - Change of particulars for director 19 September 2017
AP03 - Appointment of secretary 18 September 2017
TM02 - Termination of appointment of secretary 18 September 2017
PSC07 - N/A 18 September 2017
AD01 - Change of registered office address 28 July 2017
TM01 - Termination of appointment of director 28 July 2017
TM01 - Termination of appointment of director 28 July 2017
AA - Annual Accounts 10 July 2017
TM01 - Termination of appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 15 October 2014
AP01 - Appointment of director 01 August 2014
AP01 - Appointment of director 01 August 2014
AA - Annual Accounts 01 August 2014
AP01 - Appointment of director 12 June 2014
AP01 - Appointment of director 12 June 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 15 October 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
NEWINC - New incorporation documents 15 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.