About

Registered Number: 03509825
Date of Incorporation: 13/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 51 Claremont Road, Hornchurch, Essex, RM11 1BY

 

Established in 1998, Claremont Road (45-51) Property Management Company Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Active". The business has 6 directors listed as Closs, Nathalie Ann, Jenkins, William Gary, Hunwick, Joan, Lyne, Jill Christine, Hunwick, Robert William Stephen, Lyne, Jill Christine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOSS, Nathalie Ann 14 January 2016 - 1
JENKINS, William Gary 11 June 2018 - 1
HUNWICK, Robert William Stephen 13 February 1998 13 June 1999 1
LYNE, Jill Christine 13 February 1998 15 January 2016 1
Secretary Name Appointed Resigned Total Appointments
HUNWICK, Joan 19 October 1999 18 May 2013 1
LYNE, Jill Christine 18 May 2013 15 January 2016 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AAMD - Amended Accounts 01 November 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 16 March 2019
AA - Annual Accounts 13 August 2018
AP01 - Appointment of director 11 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 03 November 2016
AAMD - Amended Accounts 23 February 2016
AR01 - Annual Return 22 February 2016
TM01 - Termination of appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
TM02 - Termination of appointment of secretary 17 February 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 18 February 2014
AD01 - Change of registered office address 18 January 2014
AA - Annual Accounts 29 May 2013
AP03 - Appointment of secretary 18 May 2013
TM02 - Termination of appointment of secretary 18 May 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 23 February 2009
363s - Annual Return 20 February 2008
AA - Annual Accounts 20 February 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 08 March 2006
363s - Annual Return 08 March 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 21 March 2005
AA - Annual Accounts 08 March 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 02 March 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 28 February 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 19 February 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 15 March 2000
288b - Notice of resignation of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 06 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1999
225 - Change of Accounting Reference Date 04 August 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
NEWINC - New incorporation documents 13 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.