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

CLAREMONT MANAGEMENT (LONDON) LIMITED

27 CLAREMONT PARK, LONDON, N3 1TG,
Company Registration Number
02860091
Private Limited Company
Active

Company Overview

About Claremont Management (london) Ltd
CLAREMONT MANAGEMENT (LONDON) LIMITED was founded on 1993-10-07 and has its registered office in London. The organisation's status is listed as "Active". Claremont Management (london) 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
CLAREMONT MANAGEMENT (LONDON) LIMITED
 
Legal Registered Office
27 CLAREMONT PARK
LONDON
N3 1TG
Other companies in NW9
 
Filing Information
Company Number 02860091
Company ID Number 02860091
Date formed 1993-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:12:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAREMONT MANAGEMENT (LONDON) 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 CLAREMONT MANAGEMENT (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
CHARLES SALEH DARWISH
Company Secretary 2017-06-01
HELENA ROBERTA FINEMAN
Company Secretary 1995-05-17
PAGE REGISTRARS LIMITED
Company Secretary 2003-07-15
MARIA VERONICA COONEY
Director 2010-10-18
CHARLES SALEH DARWISH
Director 2006-05-04
DYMPNA DONNELLY
Director 2008-09-22
HELENA ROBERTA FINEMAN
Director 1995-05-17
JEANETTE LEVIN
Director 1999-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
HADAS SHURP
Director 2006-05-04 2016-11-01
SAMANTHA ROTENBERG
Director 2009-09-14 2010-09-02
LINDA MARY MALONE
Director 1995-05-17 1998-03-13
NEIL DAVID ARMISHAW
Director 1995-10-01 1997-12-01
LUZER ROKACH
Company Secretary 1993-10-07 1995-05-17
JEFFREY DUGGAN
Director 1993-10-07 1995-05-17
KENNETH EDWARD MAGUIRE
Director 1995-05-17 1995-05-17
LUZER ROKACH
Director 1993-10-07 1995-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAGE REGISTRARS LIMITED FREEHOLD 56 LTD Company Secretary 2018-06-29 CURRENT 2017-04-18 Active
PAGE REGISTRARS LIMITED BARRETTS GROVE MANAGEMENT LIMITED Company Secretary 2017-05-04 CURRENT 2016-04-15 Active
PAGE REGISTRARS LIMITED COTTONHAM RTM COMPANY LIMITED Company Secretary 2016-12-09 CURRENT 2013-03-19 Active
PAGE REGISTRARS LIMITED BEVERLEY DRIVE RTM COMPANY LIMITED Company Secretary 2016-09-20 CURRENT 2004-10-05 Active
PAGE REGISTRARS LIMITED ALEXANDRA QUAY MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-01 CURRENT 1987-08-26 Active
PAGE REGISTRARS LIMITED BELSIZE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1982-09-20 Active
PAGE REGISTRARS LIMITED 47-49 DAWS LANE LIMITED Company Secretary 2015-06-03 CURRENT 2011-05-09 Active
PAGE REGISTRARS LIMITED PETHERTON COURT MANAGEMENT CO. LIMITED Company Secretary 2015-05-01 CURRENT 1963-06-12 Active
PAGE REGISTRARS LIMITED 352 FINCHLEY ROAD NW3 LIMITED Company Secretary 2015-02-01 CURRENT 1984-06-04 Active
PAGE REGISTRARS LIMITED WOODSIDE GRANGE RESIDENTS' MANAGEMENT LIMITED Company Secretary 2012-07-04 CURRENT 1989-10-25 Active
PAGE REGISTRARS LIMITED ADASTRAL VILLAGE SOUTH RESIDENTS LIMITED Company Secretary 2010-08-18 CURRENT 2003-07-03 Active
PAGE REGISTRARS LIMITED CLAREMONT MEWS FREEHOLD LIMITED Company Secretary 2009-09-15 CURRENT 2007-06-14 Active
PAGE REGISTRARS LIMITED 20-31 CATHERINE COURT FREEHOLD LIMITED Company Secretary 2009-05-15 CURRENT 2008-04-21 Active
PAGE REGISTRARS LIMITED DEANSBROOK (BURNT OAK) NO. 1 RESIDENTS COMPANY LIMITED Company Secretary 2009-03-13 CURRENT 1986-10-10 Active
PAGE REGISTRARS LIMITED THE NEALE CLOSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-01-29 CURRENT 1989-10-23 Active
PAGE REGISTRARS LIMITED 1-20 CANONS PARK CLOSE RTM COMPANY LIMITED Company Secretary 2008-01-15 CURRENT 2008-01-15 Active
PAGE REGISTRARS LIMITED 21-40 CANONS PARK CLOSE RTM COMPANY LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-06 Active
PAGE REGISTRARS LIMITED ZENWELL LIMITED Company Secretary 2007-08-15 CURRENT 2006-02-08 Active
PAGE REGISTRARS LIMITED SWANLANDS MANAGEMENT COMPANY LIMITED Company Secretary 2006-12-15 CURRENT 2006-11-20 Active
PAGE REGISTRARS LIMITED 23 BRADLEY GARDENS RTM COMPANY LIMITED Company Secretary 2006-12-08 CURRENT 2006-11-17 Active
PAGE REGISTRARS LIMITED 65 FITZJOHNS AVENUE RTM COMPANY LIMITED Company Secretary 2006-12-01 CURRENT 2006-11-09 Active
PAGE REGISTRARS LIMITED GRANTHAM COURT (ACTON) MANAGEMENT LIMITED Company Secretary 2005-09-01 CURRENT 1999-10-28 Active
CHARLES SALEH DARWISH KITFAIR LIMITED Director 2014-02-25 CURRENT 1985-02-12 Liquidation
HELENA ROBERTA FINEMAN CLAREMONT MEWS FREEHOLD LIMITED Director 2007-06-26 CURRENT 2007-06-14 Active
JEANETTE LEVIN ZENWELL LIMITED Director 2009-02-09 CURRENT 2006-02-08 Active
JEANETTE LEVIN COOL OAK MANAGEMENT CO. LIMITED Director 2002-06-24 CURRENT 1987-10-13 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
2024-02-05MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2023-02-21MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-02-08MICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2022-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-06-04AP01DIRECTOR APPOINTED BESI UTA
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE LEVIN
2021-05-07AP01DIRECTOR APPOINTED DARRAN ROBBINS
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/20
2020-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-03-29TM01APPOINTMENT TERMINATED, DIRECTOR HELENA ROBERTA FINEMAN
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/19
2019-11-28TM02Termination of appointment of Page Registrars Limited on 2019-11-28
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/17
2017-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/17 FROM Trust Property Management Trust House, 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD England
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/17 FROM C/O Blr Property Management Limited, Hyde House the Hyde London NW9 6LH
2017-06-28AP03Appointment of Charles Saleh Darwish as company secretary on 2017-06-01
2017-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/16
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR HADAS SHURP
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 25
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 25
2015-11-03AR0107/10/15 ANNUAL RETURN FULL LIST
2015-03-11AA24/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 25
2014-10-14AR0107/10/14 ANNUAL RETURN FULL LIST
2014-03-25AA24/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 25
2013-11-13AR0107/10/13 ANNUAL RETURN FULL LIST
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA ROBERTA PANTEL / 13/11/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DYMPUA DONNELLY / 13/11/2013
2013-11-13CH03SECRETARY'S DETAILS CHNAGED FOR HELENA ROBERTA PANTEL on 2013-11-13
2013-01-03AA24/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0107/10/12 ANNUAL RETURN FULL LIST
2011-11-10AR0107/10/11 ANNUAL RETURN FULL LIST
2011-11-10CH04SECRETARY'S DETAILS CHNAGED FOR PAGE REGISTRARS LIMITED on 2010-10-08
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA ROBERTA PANTEL / 08/10/2010
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DYMPUA DONNELLY / 08/10/2010
2011-10-07AP01DIRECTOR APPOINTED MARIA VERONICA COONEY
2011-10-05AA24/06/11 TOTAL EXEMPTION SMALL
2011-03-01AA24/06/10 TOTAL EXEMPTION SMALL
2010-11-02AR0107/10/10 FULL LIST
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ROTENBERG
2010-01-12AR0107/10/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HADAS SHURP / 07/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ROTENBERG / 07/10/2009
2009-10-01AA24/06/09 TOTAL EXEMPTION SMALL
2009-09-16288aDIRECTOR APPOINTED SAMANTHA ROTENBERG
2009-06-01AA24/06/08 TOTAL EXEMPTION FULL
2008-12-18363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-10-15288aDIRECTOR APPOINTED DYMPUA DONNELLY
2008-08-26AA24/06/07 TOTAL EXEMPTION FULL
2007-10-25363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06
2006-11-15363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-11-15288cSECRETARY'S PARTICULARS CHANGED
2006-11-15288cSECRETARY'S PARTICULARS CHANGED
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 2ND FLOOR HYDE HOUSE THE HYDE LONDON NW9 6LH
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05
2005-11-11363(287)REGISTERED OFFICE CHANGED ON 11/11/05
2005-11-11363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04
2004-10-22363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03
2004-02-03363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS; AMEND
2003-12-12363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-08-04288aNEW SECRETARY APPOINTED
2003-06-03287REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 191 SPARROWS HERNE BUSHEY WATFORD HERTFORDSHIRE WD2 1AJ
2003-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02
2002-11-18363(287)REGISTERED OFFICE CHANGED ON 18/11/02
2002-11-18363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2001-11-21363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01
2001-01-21363sRETURN MADE UP TO 07/10/99; CHANGE OF MEMBERS
2000-11-17AAFULL ACCOUNTS MADE UP TO 24/06/00
2000-11-09363sRETURN MADE UP TO 07/10/00; CHANGE OF MEMBERS
2000-01-17AAFULL ACCOUNTS MADE UP TO 24/06/99
1999-05-17288aNEW DIRECTOR APPOINTED
1999-04-16AAFULL ACCOUNTS MADE UP TO 24/06/98
1998-12-02363sRETURN MADE UP TO 07/10/98; CHANGE OF MEMBERS
1998-04-29288bDIRECTOR RESIGNED
1998-01-16288bDIRECTOR RESIGNED
1998-01-16363(288)SECRETARY'S PARTICULARS CHANGED
1998-01-16363sRETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS
1997-12-19AAFULL ACCOUNTS MADE UP TO 24/06/97
1997-04-23AAFULL ACCOUNTS MADE UP TO 24/06/96
1996-06-26AAFULL ACCOUNTS MADE UP TO 24/06/95
1995-11-28363sRETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CLAREMONT MANAGEMENT (LONDON) 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 CLAREMONT MANAGEMENT (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLAREMONT MANAGEMENT (LONDON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-24
Annual Accounts
2016-06-24
Annual Accounts
2017-06-24
Annual Accounts
2021-06-24

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 CLAREMONT MANAGEMENT (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of CLAREMONT MANAGEMENT (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAREMONT MANAGEMENT (LONDON) LIMITED
Trademarks
We have not found any records of CLAREMONT MANAGEMENT (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAREMONT MANAGEMENT (LONDON) 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 (98000 - Residents property management) as CLAREMONT MANAGEMENT (LONDON) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CLAREMONT MANAGEMENT (LONDON) 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 CLAREMONT MANAGEMENT (LONDON) 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 CLAREMONT MANAGEMENT (LONDON) 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.