About

Registered Number: 02371551
Date of Incorporation: 12/04/1989 (35 years and 11 months ago)
Company Status: Active
Registered Address: 2nd Floor Curzon House, 24 High Street, Banstead, Surrey, SM7 2LJ,

 

Based in Surrey, Claremont House Management Company Ltd was registered on 12 April 1989, it's status at Companies House is "Active". The current directors of this company are listed as Reed, Stewart, Morris, Keith Thomas William, Patel, Sudhir, Siefers, Elizabeth Anne, White, Robert Anthony, Mackenzie, Paul Jonathan, Siefers, Elizabeth, Slade, Helen Rhiannon, Smith, Sharon Elizabeth, Bartaby, Andrew, Billot, Charlotte Anne Marie, Davidson-wright, Stuart George, Guillade-martinez, Belen, Knight, Graeme Paul, Mcgarrigle, Glen, Parris, Anthony Frederick, Power, Anthony James, Tanner, Richard James, Tawse, Hester Margaret Macgregor, Thomas, Peter Russell, Tyler, Christine Pauline, Webster, Katherine Amanda, Wiles, Stephen in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Keith Thomas William 12 May 2019 - 1
PATEL, Sudhir 23 December 1996 - 1
SIEFERS, Elizabeth Anne 12 June 2017 - 1
WHITE, Robert Anthony 12 May 2019 - 1
BARTABY, Andrew 12 January 2012 06 July 2012 1
BILLOT, Charlotte Anne Marie 08 May 1997 07 September 1998 1
DAVIDSON-WRIGHT, Stuart George 30 November 1995 19 December 1996 1
GUILLADE-MARTINEZ, Belen 25 March 1996 27 November 2001 1
KNIGHT, Graeme Paul 16 January 2012 26 October 2017 1
MCGARRIGLE, Glen 12 June 2003 08 February 2006 1
PARRIS, Anthony Frederick N/A 16 September 1992 1
POWER, Anthony James 16 September 1992 25 January 1996 1
TANNER, Richard James 02 January 1993 08 March 1999 1
TAWSE, Hester Margaret Macgregor 13 November 1998 10 April 2000 1
THOMAS, Peter Russell N/A 02 January 1993 1
TYLER, Christine Pauline 31 October 2001 10 March 2014 1
WEBSTER, Katherine Amanda 08 May 2002 12 June 2003 1
WILES, Stephen 25 May 2006 01 September 2011 1
Secretary Name Appointed Resigned Total Appointments
REED, Stewart 01 July 2017 - 1
MACKENZIE, Paul Jonathan 13 November 1998 31 July 2001 1
SIEFERS, Elizabeth 31 July 2001 12 June 2017 1
SLADE, Helen Rhiannon N/A 30 November 1995 1
SMITH, Sharon Elizabeth 30 November 1995 07 September 1998 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CS01 - N/A 03 August 2020
AA - Annual Accounts 20 March 2020
AD01 - Change of registered office address 13 February 2020
CS01 - N/A 07 August 2019
AP01 - Appointment of director 05 June 2019
AP01 - Appointment of director 05 June 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 08 August 2018
TM01 - Termination of appointment of director 28 October 2017
AA - Annual Accounts 19 October 2017
CH03 - Change of particulars for secretary 22 August 2017
AP03 - Appointment of secretary 22 August 2017
AD01 - Change of registered office address 19 August 2017
CS01 - N/A 07 August 2017
TM02 - Termination of appointment of secretary 29 June 2017
AP01 - Appointment of director 29 June 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 18 August 2016
CH01 - Change of particulars for director 05 August 2016
CH01 - Change of particulars for director 05 August 2016
CH01 - Change of particulars for director 05 August 2016
CH03 - Change of particulars for secretary 05 August 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
TM01 - Termination of appointment of director 25 April 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 12 September 2012
TM01 - Termination of appointment of director 26 July 2012
AA - Annual Accounts 19 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 05 March 2012
TM01 - Termination of appointment of director 14 November 2011
AR01 - Annual Return 26 August 2011
CH01 - Change of particulars for director 25 August 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
SH06 - Notice of cancellation of shares 18 March 2010
AA - Annual Accounts 18 March 2010
SH03 - Return of purchase of own shares 18 March 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 06 November 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
AA - Annual Accounts 24 April 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
363a - Annual Return 02 September 2005
287 - Change in situation or address of Registered Office 09 August 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 07 September 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
AA - Annual Accounts 27 January 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
363s - Annual Return 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
AA - Annual Accounts 04 December 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 19 November 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
AA - Annual Accounts 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
363s - Annual Return 02 October 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 03 September 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 12 August 1996
AA - Annual Accounts 01 April 1996
288 - N/A 01 April 1996
288 - N/A 20 December 1995
288 - N/A 20 December 1995
363s - Annual Return 07 September 1995
AA - Annual Accounts 23 June 1995
287 - Change in situation or address of Registered Office 06 June 1995
363s - Annual Return 05 September 1994
AA - Annual Accounts 22 June 1994
363s - Annual Return 29 August 1993
288 - N/A 29 August 1993
288 - N/A 29 August 1993
AA - Annual Accounts 17 February 1993
363b - Annual Return 07 September 1992
288 - N/A 11 May 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
AA - Annual Accounts 15 October 1991
363b - Annual Return 15 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1990
AA - Annual Accounts 22 August 1990
363 - Annual Return 14 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1989
NEWINC - New incorporation documents 12 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.