CLAREMONT PROPERTY HOLDINGS UK LIMITED

CLAREMONT PROPERTY HOLDINGS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCLAREMONT PROPERTY HOLDINGS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03165371
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CLAREMONT PROPERTY HOLDINGS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLAREMONT PROPERTY HOLDINGS LIMITEDSep 23, 1996Sep 23, 1996
    LOCHCOURT PROPERTIES LIMITEDFeb 28, 1996Feb 28, 1996

    What are the latest accounts for CLAREMONT PROPERTY HOLDINGS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for CLAREMONT PROPERTY HOLDINGS UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CLAREMONT PROPERTY HOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Richard John Hall on Jun 01, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2014

    Statement of capital on Mar 06, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Feb 28, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Registered office address changed from * Merok 34 Camp Road Gerrards Cross Buckinghamshire SL9 7PD* on Oct 16, 2012

    1 pagesAD01

    Annual return made up to Feb 28, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    14 pagesAA

    Annual return made up to Feb 28, 2011 with full list of shareholders

    5 pagesAR01

    Certificate of change of name

    Company name changed claremont property holdings LIMITED\certificate issued on 25/01/11
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jan 25, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 10, 2010

    RES15

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Feb 28, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages395

    Total exemption small company accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Who are the officers of CLAREMONT PROPERTY HOLDINGS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEATHERSTONE, Jonathan Paul Robson
    Julian Hill House
    Julian Hill, Harrow On The Hill
    HA1 3NE Middlesex
    Secretary
    Julian Hill House
    Julian Hill, Harrow On The Hill
    HA1 3NE Middlesex
    BritishDirector49206460009
    FEATHERSTONE, Jonathan Paul Robson
    Julian Hill House
    Julian Hill, Harrow On The Hill
    HA1 3NE Middlesex
    Director
    Julian Hill House
    Julian Hill, Harrow On The Hill
    HA1 3NE Middlesex
    EnglandBritishDirector49206460009
    HALL, Richard John
    34 Ibis Lane
    Chisick
    W4 3UP London
    Director
    34 Ibis Lane
    Chisick
    W4 3UP London
    EnglandBritishDeveloper86313350004
    BRUNSDEN, Kathleen Elizabeth
    84 The Boulevard
    Wylde Green
    B73 5JG Sutton Coldfield
    West Midlands
    Secretary
    84 The Boulevard
    Wylde Green
    B73 5JG Sutton Coldfield
    West Midlands
    British65995930002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does CLAREMONT PROPERTY HOLDINGS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Elm Property Finance Limited
    Transactions
    • Jan 14, 2009Registration of a charge (395)
    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
    • Paul Featherstone
    Transactions
    • Sep 30, 2008Registration of a charge (395)
    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
    • Brian Arthur Newton and Rosemary Ann Newton
    Transactions
    • Sep 24, 2008Registration of a charge (395)
    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
    • Wintrust Securities Limited
    Transactions
    • Dec 24, 2002Registration of a charge (395)
    • Oct 03, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barratt Homes Limited
    Transactions
    • Oct 25, 2001Registration of a charge (395)
    • Oct 03, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Wintrust Securities Limited
    Transactions
    • Jul 11, 2000Registration of a charge (395)
    • Oct 03, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Wintrust Securities Limited
    Transactions
    • May 20, 1998Registration of a charge (395)
    • Oct 03, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 14, 1998Registration of a charge (395)
    • Oct 03, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Wintrust Securities Limited
    Transactions
    • Dec 05, 1997Registration of a charge (395)
    • Oct 03, 2008Statement of satisfaction of a charge in full or part (403a)

    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