About

Registered Number: 04727514
Date of Incorporation: 08/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Progress House, 396 Wilmslow Road, Withington, Manchester, M20 3BN,

 

Based in Manchester, Claremont House (Freehold) Ltd was established in 2003. The current directors of the organisation are listed as Stevens, Julie Margaret, Attenborough, Marie Sandra, Rogers, Sinclair James Albert, Follows, Mark William Lloyd, Green, Richard Michael Stanier, Lowe, Christopher John in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTENBOROUGH, Marie Sandra 05 November 2017 - 1
FOLLOWS, Mark William Lloyd 21 January 2005 20 September 2006 1
GREEN, Richard Michael Stanier 21 January 2005 01 November 2013 1
LOWE, Christopher John 16 November 2013 18 October 2018 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, Julie Margaret 26 January 2009 - 1
ROGERS, Sinclair James Albert 08 April 2003 20 October 2008 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
CH01 - Change of particulars for director 17 April 2020
PSC04 - N/A 17 April 2020
AA - Annual Accounts 16 April 2020
CH03 - Change of particulars for secretary 03 April 2020
CH01 - Change of particulars for director 03 April 2020
AD01 - Change of registered office address 23 September 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 17 April 2019
CH01 - Change of particulars for director 27 February 2019
TM01 - Termination of appointment of director 18 October 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 28 December 2017
AP01 - Appointment of director 08 November 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 24 January 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 08 April 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 25 March 2015
AP01 - Appointment of director 30 May 2014
TM01 - Termination of appointment of director 29 May 2014
AR01 - Annual Return 23 April 2014
AD01 - Change of registered office address 06 March 2014
AA - Annual Accounts 10 January 2014
AP01 - Appointment of director 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 14 March 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 08 April 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 20 March 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
AA - Annual Accounts 03 December 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 21 April 2007
363a - Annual Return 16 April 2007
288b - Notice of resignation of directors or secretaries 28 September 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
363s - Annual Return 16 April 2004
225 - Change of Accounting Reference Date 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
288c - Notice of change of directors or secretaries or in their particulars 19 January 2004
288c - Notice of change of directors or secretaries or in their particulars 12 January 2004
NEWINC - New incorporation documents 08 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.