Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED
Company Information for

1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED

THE LODGE, PARK ROAD, SHEPTON MALLET, BA4 5BS,
Company Registration Number
02584287
Private Limited Company
Active

Company Overview

About 1 Claremont Road Management Company Ltd
1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED was founded on 1991-02-21 and has its registered office in Shepton Mallet. The organisation's status is listed as "Active". 1 Claremont Road Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
THE LODGE
PARK ROAD
SHEPTON MALLET
BA4 5BS
Other companies in BS7
 
Filing Information
Company Number 02584287
Company ID Number 02584287
Date formed 1991-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 04:02:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE MARIE QUINLAN
Company Secretary 2009-03-28
SUZE ATTAWAY
Director 2016-03-01
RICHARD NALLY
Director 2016-03-01
CLAIRE MARIE QUINLAN
Director 2008-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE LOUISE PENMAN
Director 2004-08-02 2016-02-28
ALLAN ROY LEE COLLINS
Director 2004-08-02 2010-03-21
HML COMPANY SECRETARIAL SERVICES
Company Secretary 2008-09-08 2009-03-28
DANIEL DAVID HUCKLE
Director 2004-08-02 2008-11-11
HML ANDERTONS COMPANY SECRETARIAL SERVICES
Company Secretary 2008-09-08 2008-09-08
BERNARD ALAN LAND
Company Secretary 2004-08-02 2008-09-08
COLETTE DONNELLY
Company Secretary 2002-10-30 2004-08-02
COLETTE DONNELLY
Director 2000-10-24 2004-08-02
JYOTIN CHITTARANJAN PANDIT
Director 2001-08-29 2004-08-02
JENNIFER ANNE CROOK
Director 1998-01-30 2003-11-04
CAROL ANN MANDEVILLE
Company Secretary 1994-06-10 2002-04-05
CAROL ANN MANDEVILLE
Director 1994-06-10 2002-04-05
VICTORIA GILLHAM
Director 1996-07-12 2001-08-29
KEVIN MICHAEL MERVYN GILLHAM
Director 1996-07-12 2000-10-24
MARCUS WILLIAM HANDFORD
Director 1994-06-30 1998-01-30
DIANA PAMELA NORA GILLHAM
Company Secretary 1991-02-21 1996-07-17
MERVYN HENRY GILLHAM
Director 1991-02-21 1996-07-17
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1991-02-21 1991-02-21
BOURSE SECURITIES LIMITED
Nominated Director 1991-02-21 1991-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA WHITE OTS CONSULTANCY LTD Company Secretary 2007-09-18 - 2013-09-30 RESIGNED 2007-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-04-06MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-02-08Termination of appointment of Walnut Park Property Ltd on 2023-02-08
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID MILLER
2021-05-24AP04Appointment of Walnut Park Property Ltd as company secretary on 2021-05-24
2021-05-24AP03Appointment of Miss Melanie Jane Hancock as company secretary on 2021-05-24
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM 1 Claremont Road Bishopston Bristol Avon BS7 8DL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2021-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-11-04DISS40Compulsory strike-off action has been discontinued
2020-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN WINTER
2019-12-10PSC09Withdrawal of a person with significant control statement on 2019-12-10
2019-11-27TM02Termination of appointment of Dean Winter on 2019-11-27
2019-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-10-21AP03Appointment of Mr Dean Winter as company secretary on 2019-10-21
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE ATTAWAY
2019-10-21TM02Termination of appointment of Suzanne Attaway on 2019-10-21
2019-04-23CH01Director's details changed for Ms Suze Attaway on 2019-04-23
2019-04-23AP01DIRECTOR APPOINTED MR DEAN WINTER
2019-04-09PSC08Notification of a person with significant control statement
2019-03-07PSC07CESSATION OF CLAIRE MARIE QUINLAN AS A PERSON OF SIGNIFICANT CONTROL
2019-03-07AP03Appointment of Ms Suzanne Attaway as company secretary on 2019-03-07
2019-03-07TM02Termination of appointment of Claire Marie Quinlan on 2019-03-07
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARIE QUINLAN
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-11-28AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-01AR0121/02/16 ANNUAL RETURN FULL LIST
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LOUISE PENMAN
2016-03-01CH03SECRETARY'S DETAILS CHNAGED FOR CLAIRE MARIE QUINLAN on 2016-03-01
2016-03-01CH01Director's details changed for Claire Marie Quinlan on 2016-03-01
2016-03-01AP01DIRECTOR APPOINTED MS SUZE ATTAWAY
2016-03-01AP01DIRECTOR APPOINTED MR RICHARD NALLY
2016-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LOUISE PENMAN
2015-10-20AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-05AR0121/02/15 ANNUAL RETURN FULL LIST
2014-11-17AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-04AR0121/02/14 ANNUAL RETURN FULL LIST
2013-11-18AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0121/02/13 ANNUAL RETURN FULL LIST
2013-05-08CH01Director's details changed for Anne Louise Penman on 2012-08-30
2012-11-27AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12AR0121/02/12 ANNUAL RETURN FULL LIST
2012-03-12CH01Director's details changed for Claire Marie Quinlan on 2011-01-21
2011-11-29AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-11AR0121/02/11 ANNUAL RETURN FULL LIST
2011-03-11CH01Director's details changed for Claire Marie Quinlan on 2010-12-18
2011-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MARIE QUINLAN / 18/12/2010
2010-11-22AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN COLLINS
2010-03-18AR0121/02/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE QUINLAN / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LOUISE PENMAN / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN ROY LEE COLLINS / 18/03/2010
2009-12-21AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-02288bAPPOINTMENT TERMINATED SECRETARY HML COMPANY SECRETARIAL SERVICES
2009-04-02288aSECRETARY APPOINTED CLAIRE MARIE QUINLAN
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG
2009-02-24363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR DANIEL HUCKLE
2008-11-19288aDIRECTOR APPOINTED CLAIRE MARIE QUINLAN
2008-10-15288aSECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY HML ANDERTONS COMPANY SECRETARIAL SERVICES
2008-10-13288aSECRETARY APPOINTED HML ANDERTONS COMPANY SECRETARIAL SERVICES
2008-10-10288bAPPOINTMENT TERMINATED SECRETARY BERNARD LAND
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 3 LAUREL HOUSE STATION ROAD WORLE WESTON SUPER MARE NORTH SOMERSET BS22 6AR
2008-07-24AA28/02/08 TOTAL EXEMPTION FULL
2008-03-05363sRETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS
2007-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM:
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 17 GROVEWOOD HOUSE 17 RINGWOOD GROVE WESTON SUPER MARE SOMERSET
2007-03-10363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-02-27363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2005-03-08363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-09-30363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-08-11287REGISTERED OFFICE CHANGED ON 11/08/04 FROM:
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11288aNEW SECRETARY APPOINTED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11287REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 1 CLAREMONT ROAD BISHOPSTON BRISTOL BS7 8DL
2003-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-11-04288bDIRECTOR RESIGNED
2003-04-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-02363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-11-29288aNEW SECRETARY APPOINTED
2002-05-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-14288bDIRECTOR RESIGNED
2002-04-10287REGISTERED OFFICE CHANGED ON 10/04/02 FROM:
2002-04-10287REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 22 PRIORY ROAD EASTON IN GORDANO BRISTOL NORTH SOMERSET BS20 0PR
2002-03-18363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2002-03-18288aNEW DIRECTOR APPOINTED
2002-03-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-03-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to 1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 1,062
Cash Bank In Hand 2012-02-28 £ 1,139
Current Assets 2013-02-28 £ 1,162
Current Assets 2012-02-28 £ 1,239

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as 1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.