Background WavePink WaveYellow Wave

CLAREMONT COURT (TUNBRIDGE WELLS) MANAGEMENT LIMITED (04961212)

CLAREMONT COURT (TUNBRIDGE WELLS) MANAGEMENT LIMITED (04961212) is an active UK company. incorporated on 12 November 2003. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. CLAREMONT COURT (TUNBRIDGE WELLS) MANAGEMENT LIMITED has been registered for 22 years. Current directors include BEST, Judith, POWELL, Nicholas.

Company Number
04961212
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 2003
Age
22 years
Address
48 Mount Ephraim, Tunbridge Wells, TN4 8AU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEST, Judith, POWELL, Nicholas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAREMONT COURT (TUNBRIDGE WELLS) MANAGEMENT LIMITED

CLAREMONT COURT (TUNBRIDGE WELLS) MANAGEMENT LIMITED is an active company incorporated on 12 November 2003 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLAREMONT COURT (TUNBRIDGE WELLS) MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04961212

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 12 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

48 Mount Ephraim Tunbridge Wells, TN4 8AU,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 6 October 2010To: 16 April 2024
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 12 November 2003To: 6 October 2010
Timeline

12 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Nov 10
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ALEXANDRE-BOYES MAN LTD

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Corporate secretary
Appointed 01 Apr 2024

BEST, Judith

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Born January 1946
Director
Appointed 09 Oct 2019

POWELL, Nicholas

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Born April 1964
Director
Appointed 09 Oct 2019

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 01 Apr 2024

HAWKSWORTH MANAGEMENT LIMITED

Resigned
Gillingham House, LondonSW1V 1HU
Corporate secretary
Appointed 12 Nov 2003
Resigned 01 Apr 2006

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2009
Resigned 18 Dec 2009

HML SERCRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2006
Resigned 01 Oct 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Nov 2003
Resigned 12 Nov 2003

COATES, Alan John

Resigned
Park Lane, CroydonCR0 1JB
Born September 1952
Director
Appointed 15 Dec 2011
Resigned 07 Mar 2016

CONWAY, Benjamin

Resigned
Park Lane, CroydonCR0 1JB
Born August 1959
Director
Appointed 05 Mar 2018
Resigned 09 Oct 2019

FIDLER, Kevin

Resigned
101 Stratton Road, Lower SunburyTW16 6PG
Born May 1959
Director
Appointed 20 Aug 2004
Resigned 15 Dec 2011

GUTHRIE, Charles Alec

Resigned
Park Lane, CroydonCR0 1JB
Born September 1964
Director
Appointed 07 Mar 2016
Resigned 05 Mar 2018

HARRISON, Peter Stewart Malcolm

Resigned
Granary Cottage, SteyningBN44 3AP
Born December 1947
Director
Appointed 12 Nov 2003
Resigned 20 Aug 2004

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate director
Appointed 18 Dec 2009
Resigned 18 Dec 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Nov 2003
Resigned 12 Nov 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Nov 2003
Resigned 12 Nov 2003
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 November 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 October 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
13 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
15 December 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Appoint Corporate Director Company With Name
11 November 2010
AP02Appointment of Corporate Director
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Termination Secretary Company With Name
13 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 November 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
9 February 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
287Change of Registered Office
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
225Change of Accounting Reference Date
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Incorporation Company
12 November 2003
NEWINCIncorporation