About

Registered Number: 04779310
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 3 Barker Street, Barker Street, Shrewsbury, SY1 1QF,

 

Claremont Properties Ltd was registered on 28 May 2003 with its registered office in Shrewsbury, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This business has one director listed as Pook, Christopher John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOK, Christopher John 23 December 2010 27 May 2014 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 15 June 2017
AD01 - Change of registered office address 15 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 27 June 2016
AA01 - Change of accounting reference date 27 June 2016
AA - Annual Accounts 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
SH01 - Return of Allotment of shares 28 August 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
AP01 - Appointment of director 17 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
AA - Annual Accounts 23 February 2011
AP01 - Appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 26 February 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 01 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 05 August 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 10 April 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 17 July 2006
395 - Particulars of a mortgage or charge 04 July 2006
395 - Particulars of a mortgage or charge 21 February 2006
395 - Particulars of a mortgage or charge 17 January 2006
AA - Annual Accounts 30 September 2005
363a - Annual Return 08 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
363s - Annual Return 05 August 2004
395 - Particulars of a mortgage or charge 07 May 2004
395 - Particulars of a mortgage or charge 23 April 2004
288b - Notice of resignation of directors or secretaries 21 June 2003
287 - Change in situation or address of Registered Office 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
CERTNM - Change of name certificate 19 June 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 07 April 2011 Outstanding

N/A

Debenture 24 February 2010 Outstanding

N/A

Mortgage 29 June 2006 Outstanding

N/A

Legal charge 17 February 2006 Outstanding

N/A

Mortgage 03 January 2006 Outstanding

N/A

Mortgage 04 May 2004 Outstanding

N/A

Mortgage deed 19 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.