CLAREMONT BILSTON (MANAGEMENT COMPANY) LIMITED
Overview
Company Name | CLAREMONT BILSTON (MANAGEMENT COMPANY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06399413 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLAREMONT BILSTON (MANAGEMENT COMPANY) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CLAREMONT BILSTON (MANAGEMENT COMPANY) LIMITED located?
Registered Office Address | C/O Principle Estate Services Limited 137 Newhall Street B3 1SF Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CLAREMONT BILSTON (MANAGEMENT COMPANY) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for CLAREMONT BILSTON (MANAGEMENT COMPANY) LIMITED?
Last Confirmation Statement Made Up To | Oct 05, 2025 |
---|---|
Next Confirmation Statement Due | Oct 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 05, 2024 |
Overdue | No |
What are the latest filings for CLAREMONT BILSTON (MANAGEMENT COMPANY) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Secretary's details changed for Principle Estate Services on May 01, 2025 | 1 pages | CH04 | ||
Registered office address changed from 137 Newhall Street Birmingham B3 1SF England to C/O Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on May 02, 2025 | 1 pages | AD01 | ||
Appointment of Principle Estate Services as a secretary on Apr 18, 2025 | 2 pages | AP04 | ||
Termination of appointment of Pennycuick Collins Limited as a secretary on Apr 17, 2025 | 1 pages | TM02 | ||
Registered office address changed from C/O Pennycuick Collins 54 Hagley Road Birmingham B16 8PE England to 137 Newhall Street Birmingham B3 1SF on May 01, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 2 pages | AA | ||
Appointment of Mr Gurdip Singh Koner as a director on Nov 22, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 2 pages | AA | ||
Termination of appointment of Jian Gaspar as a director on Feb 17, 2023 | 1 pages | TM01 | ||
Appointment of Mr Aaron Smith as a director on Nov 07, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 05, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lee Jordan Tooze as a director on Aug 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Aaron Smith as a director on Aug 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Dawn Collete Porter as a director on Aug 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Mark Fellows as a director on Aug 22, 2022 | 1 pages | TM01 | ||
Appointment of Dawn Collete Porter as a director on Jul 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Lee Jordan Tooze as a director on Jul 28, 2022 | 2 pages | AP01 | ||
Appointment of Mark Fellows as a director on Jul 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Aaron Smith as a director on Aug 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Kerrie Theresa Kerrigan as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ivan Louis Hollins as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Anne Hacking as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of Miss Jian Gaspar as a director on Jun 27, 2022 | 2 pages | AP01 | ||
Who are the officers of CLAREMONT BILSTON (MANAGEMENT COMPANY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRINCIPLE ESTATE SERVICES LIMITED | Secretary | Newhall Street B3 1SF Birmingham 137 England |
| 259012240001 | ||||||||||
SINGH KONER, Gurdip | Director | 137 Newhall Street B3 1SF Birmingham C/O Principle Estate Services Limited England | England | British | Retail Manager | 316654870001 | ||||||||
SMITH, Aaron | Director | 137 Newhall Street B3 1SF Birmingham C/O Principle Estate Services Limited England | England | British | Vm & New Business Development Manager | 299021840001 | ||||||||
TOWNSEND, Thomas David George | Director | 137 Newhall Street B3 1SF Birmingham C/O Principle Estate Services Limited England | England | British | It Manager | 295140320001 | ||||||||
CANNON-LEACH, Lyndsey | Secretary | 54 Hagley Road B16 8PE Birmingham C/O Pennycuick Collins England | 237997450001 | |||||||||||
IDDON, Joanne | Secretary | Springwood Farm Gorse Lane Tarleton PR4 6LJ Preston Lancashire | British | Accountant | 92755390001 | |||||||||
PENNYCUICK COLLINS LIMITED | Secretary | Hagley Road B16 8PE Birmingham 54 England |
| 282254090001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Secretary | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 | |||||||||||
FELLOWS, Mark | Director | Hagley Road B16 8PE Birmingham 54 West Midlands United Kingdom | United Kingdom | British | Postal Worker | 299159100001 | ||||||||
GASPAR, Jian | Director | 54 Hagley Road B16 8PE Birmingham C/O Pennycuick Collins England | United Kingdom | British | Business Development Executive | 297365500001 | ||||||||
HACKING, Elizabeth Anne | Director | 54 Hagley Road B16 8PE Birmingham C/O Pennycuick Collins England | England | British | Retired | 157504050001 | ||||||||
HACKING, Elizabeth Anne | Director | 54 Hagley Road B16 8PE Birmingham C/O Pennycuick Collins England | England | British | None | 157504050001 | ||||||||
HOLLINS, Ivan Louis | Director | 54 Hagley Road B16 8PE Birmingham C/O Pennycuick Collins England | England | British | It Analyst | 260037480001 | ||||||||
IDDON, Joanne | Director | Springwood Farm Gorse Lane Tarleton PR4 6LJ Preston Lancashire | England | British | Accountant | 92755390001 | ||||||||
KENDALL, Peter David | Director | Heath Lane Budworth Heath CW9 6ND Northwich Heath Cottage Cheshire United Kingdom | United Kingdom | British | Solicitor | 139638210001 | ||||||||
KERRIGAN, Kerrie Theresa | Director | 54 Hagley Road B16 8PE Birmingham C/O Pennycuick Collins England | England | British | Registered Nurse | 189845530001 | ||||||||
MAINWARING, George Edward | Director | Morland House Altrincham Road SK9 5NW Wilmslow Morris Homes Cheshire | United Kingdom | British | None | 187491640001 | ||||||||
PORTER, Dawn Collete | Director | Hagley Road B16 8PE Birmingham 54 West Midlands United Kingdom | United Kingdom | British | Rheumatology Consultant | 299159420001 | ||||||||
POTTER, Daniel Norman Ross | Director | 54 Hagley Road B16 8PE Birmingham C/O Pennycuick Collins England | United Kingdom | British | None | 177415120001 | ||||||||
SMITH, Aaron | Director | 54 Hagley Road B16 8PE Birmingham C/O Pennycuick Collins England | England | British | Vm & New Business Development Manager | 299021840001 | ||||||||
TOOZE, Lee Jordan | Director | Hagley Road B16 8PE Birmingham 54 West Midlands United Kingdom | England | British | Retired | 282252790001 | ||||||||
WALTERS, Keith Raymond, Mr. | Director | 54 Hagley Road B16 8PE Birmingham C/O Pennycuick Collins England | United Kingdom | British | General Builders/Plasterer | 188510240001 | ||||||||
WALTERS, Kerrie Theresa, Mrs. | Director | Morland House Altrincham Road SK9 5NW Wilmslow Morland Homes Cheshire | United Kingdom | British | Nurse | 188510530001 | ||||||||
WARD, Michael Andrew | Director | Morland House Altrincham Road SK9 5NW Wilmslow Morris Homes Cheshire | United Kingdom | British | Retail Manager | 187523900001 | ||||||||
INSTANT COMPANIES LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 93433510001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 |
Who are the persons with significant control of CLAREMONT BILSTON (MANAGEMENT COMPANY) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael John Gaskell | Apr 06, 2016 | Hagley Road B16 8PE Birmingham 54 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for CLAREMONT BILSTON (MANAGEMENT COMPANY) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 07, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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