About

Registered Number: 03212770
Date of Incorporation: 17/06/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: C/O Stiles Harold Williams Llp, One Jubilee Street, Brighton, East Sussex, BN1 1GE,

 

Claremont Residents Association Ltd was registered on 17 June 1996 and are based in Brighton. Currently we aren't aware of the number of employees at the Claremont Residents Association Ltd. The current directors of the organisation are Ashworth, Charlotte Kathleen, Mason, Jennifer Jane, Palmer, Simon, R N Hinde Limited, Charnock, Thomas William, Clarke, Catherine, Clarke, Richard John, Cornock, Archibald Rae, Major General, Fink, Marguerite Ann, Gintz, Francis Paul, Gray, Jillian Anne, Howes, Robert John, Humphries, Liam Francis, Mackinnon, Katerina, Mackinnon, Tom, Main, Peter Clifford, Professor, Mckenna, John Gerard, Muirsmith, Nigel Stephen, Smith, Michael Lynas, Waley, Ann Rosemary, Waley, Simon Francis Norman, Wykes, Homiyar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWORTH, Charlotte Kathleen 06 September 2018 - 1
MASON, Jennifer Jane 09 March 2020 - 1
PALMER, Simon 24 September 2015 - 1
CHARNOCK, Thomas William 07 June 2017 06 September 2018 1
CLARKE, Catherine 01 May 2009 20 June 2017 1
CLARKE, Richard John 07 June 2017 07 January 2019 1
CORNOCK, Archibald Rae, Major General 06 November 1996 01 May 2001 1
FINK, Marguerite Ann 17 June 2011 20 June 2017 1
GINTZ, Francis Paul 22 December 2005 20 June 2017 1
GRAY, Jillian Anne 04 May 2000 02 July 2007 1
HOWES, Robert John 21 June 1996 20 May 2005 1
HUMPHRIES, Liam Francis 06 October 2014 03 December 2015 1
MACKINNON, Katerina 15 August 2007 13 August 2012 1
MACKINNON, Tom 06 November 1996 04 January 2002 1
MAIN, Peter Clifford, Professor 01 July 2014 08 December 2014 1
MCKENNA, John Gerard 05 November 2018 31 August 2019 1
MUIRSMITH, Nigel Stephen 03 December 2001 22 December 2005 1
SMITH, Michael Lynas 04 September 2014 18 April 2020 1
WALEY, Ann Rosemary 07 June 2017 24 July 2018 1
WALEY, Simon Francis Norman 30 August 2007 20 November 2012 1
WYKES, Homiyar 03 December 2001 30 June 2009 1
Secretary Name Appointed Resigned Total Appointments
R N HINDE LIMITED 20 May 2005 25 October 2007 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
TM01 - Termination of appointment of director 22 April 2020
AP01 - Appointment of director 09 March 2020
TM01 - Termination of appointment of director 04 September 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 20 August 2019
TM01 - Termination of appointment of director 07 January 2019
AP01 - Appointment of director 05 November 2018
AAMD - Amended Accounts 01 October 2018
AA - Annual Accounts 24 September 2018
TM01 - Termination of appointment of director 06 September 2018
AP01 - Appointment of director 06 September 2018
CS01 - N/A 15 August 2018
TM01 - Termination of appointment of director 24 July 2018
TM01 - Termination of appointment of director 18 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 18 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 August 2017
PSC08 - N/A 18 August 2017
PSC09 - N/A 18 August 2017
TM01 - Termination of appointment of director 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
AP01 - Appointment of director 20 June 2017
AP01 - Appointment of director 20 June 2017
AP01 - Appointment of director 20 June 2017
AP01 - Appointment of director 20 June 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 24 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2016
AP04 - Appointment of corporate secretary 28 July 2016
TM02 - Termination of appointment of secretary 28 July 2016
TM01 - Termination of appointment of director 20 January 2016
AD01 - Change of registered office address 20 January 2016
AP01 - Appointment of director 22 October 2015
AR01 - Annual Return 02 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
AA - Annual Accounts 16 June 2015
AD01 - Change of registered office address 10 June 2015
AP04 - Appointment of corporate secretary 10 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
AR01 - Annual Return 11 September 2014
AP01 - Appointment of director 05 September 2014
AP01 - Appointment of director 04 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 27 August 2013
AP01 - Appointment of director 27 August 2013
CH01 - Change of particulars for director 27 August 2013
AA - Annual Accounts 18 June 2013
TM01 - Termination of appointment of director 20 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
AD01 - Change of registered office address 19 June 2012
AP04 - Appointment of corporate secretary 28 February 2012
TM02 - Termination of appointment of secretary 28 February 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 15 July 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 08 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 26 June 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
RESOLUTIONS - N/A 06 November 2007
MEM/ARTS - N/A 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
AA - Annual Accounts 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
363a - Annual Return 25 June 2007
287 - Change in situation or address of Registered Office 16 February 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 26 July 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
363s - Annual Return 30 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
287 - Change in situation or address of Registered Office 17 June 2005
AA - Annual Accounts 17 May 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 11 July 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
AA - Annual Accounts 09 August 2001
363s - Annual Return 03 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2000
AA - Annual Accounts 13 September 2000
363s - Annual Return 23 June 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
AA - Annual Accounts 24 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
363s - Annual Return 09 July 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 04 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1997
288a - Notice of appointment of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
225 - Change of Accounting Reference Date 02 July 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
287 - Change in situation or address of Registered Office 21 June 1996
NEWINC - New incorporation documents 17 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.