CLAREMONT PROPERTY HOLDINGS UK LIMITED
Overview
Company Name | CLAREMONT PROPERTY HOLDINGS UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03165371 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLAREMONT PROPERTY HOLDINGS UK LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is CLAREMONT PROPERTY HOLDINGS UK LIMITED located?
Registered Office Address | Sterling House 27 Hatchlands Road RH1 6RW Redhill Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLAREMONT PROPERTY HOLDINGS UK LIMITED?
Company Name | From | Until |
---|---|---|
CLAREMONT PROPERTY HOLDINGS LIMITED | Sep 23, 1996 | Sep 23, 1996 |
LOCHCOURT PROPERTIES LIMITED | Feb 28, 1996 | Feb 28, 1996 |
What are the latest accounts for CLAREMONT PROPERTY HOLDINGS UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for CLAREMONT PROPERTY HOLDINGS UK LIMITED?
Annual Return |
|
---|
What are the latest filings for CLAREMONT PROPERTY HOLDINGS UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Richard John Hall on Jun 01, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Registered office address changed from * Merok 34 Camp Road Gerrards Cross Buckinghamshire SL9 7PD* on Oct 16, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Feb 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Certificate of change of name Company name changed claremont property holdings LIMITED\certificate issued on 25/01/11 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Feb 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 3 pages | 395 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 6 pages | AA | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 1 pages | 403a | ||||||||||
Who are the officers of CLAREMONT PROPERTY HOLDINGS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FEATHERSTONE, Jonathan Paul Robson | Secretary | Julian Hill House Julian Hill, Harrow On The Hill HA1 3NE Middlesex | British | Director | 49206460009 | |||||
FEATHERSTONE, Jonathan Paul Robson | Director | Julian Hill House Julian Hill, Harrow On The Hill HA1 3NE Middlesex | England | British | Director | 49206460009 | ||||
HALL, Richard John | Director | 34 Ibis Lane Chisick W4 3UP London | England | British | Developer | 86313350004 | ||||
BRUNSDEN, Kathleen Elizabeth | Secretary | 84 The Boulevard Wylde Green B73 5JG Sutton Coldfield West Midlands | British | 65995930002 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does CLAREMONT PROPERTY HOLDINGS UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Jan 09, 2009 Delivered On Jan 14, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that land and buildings thereon known as flat 5, vandon court, 64 petty france, london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 23, 2008 Delivered On Sep 30, 2008 | Outstanding | Amount secured £400,000 due or to become due from the company to the chargee | |
Short particulars Land at archer mews hampton hill hampton t/no. TGL257893. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 23, 2008 Delivered On Sep 24, 2008 | Outstanding | Amount secured £74,288 and all other monies due or to become due from the company to the chargee | |
Short particulars 2 windmill road (also known as archer mews) hampton hill hampton t/no TGL257893. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Dec 19, 2002 Delivered On Dec 24, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a 65 south parade,bedford park,acton,london W4 5LG.t/no.MX228533 together with all buildings and fixtures thereon and the proceeds of sale thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 16, 2001 Delivered On Oct 25, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a development agreement dated 16 october 2001 | |
Short particulars Land at gumley house, twickenham road, isleworth. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jun 28, 2000 Delivered On Jul 11, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 28-32 antrobus road chiswick london t/no MX325895, MX211567 and NGL101815 together with all buildings and fixtures thereon and the proceeds of sale thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On May 15, 1998 Delivered On May 20, 1998 | Satisfied | Amount secured All moneys,obligations and liabilities due or to become due from the company to the chargee and all expenses (as defined) | |
Short particulars The f/h property k/a land adjoining 48A and 48B oxford road,chiswick,london W4 3DH.t/no.AGL59700 together with all buildings and fixtures thereon and th e proceeds of sale thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 06, 1998 Delivered On Apr 14, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold property k/a 55 medfield street putney london borough of wandsworth t/n SGL269058. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Nov 26, 1997 Delivered On Dec 05, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of this legal mortgage | |
Short particulars By way of legal mortgage l/h flat 4, 18 bolton road chiswick london W4 together with all buildings and fixtures thereon and the proceeds of sale thereof. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0