Background WavePink WaveYellow Wave

CLAREMONT COURT (HIGH WYCOMBE) LIMITED (06088138)

CLAREMONT COURT (HIGH WYCOMBE) LIMITED (06088138) is an active UK company. incorporated on 7 February 2007. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLAREMONT COURT (HIGH WYCOMBE) LIMITED has been registered for 19 years. Current directors include FAIRHEAD, David Paul.

Company Number
06088138
Status
active
Type
ltd
Incorporated
7 February 2007
Age
19 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAIRHEAD, David Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAREMONT COURT (HIGH WYCOMBE) LIMITED

CLAREMONT COURT (HIGH WYCOMBE) LIMITED is an active company incorporated on 7 February 2007 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLAREMONT COURT (HIGH WYCOMBE) LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06088138

LTD Company

Age

19 Years

Incorporated 7 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
From: 11 August 2014To: 6 September 2025
5 Priory Road High Wycombe Bucks HP13 6SE
From: 7 February 2007To: 11 August 2014
Timeline

4 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Feb 19
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LEASEHOLD MANAGEMENT SERVICES LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 07 May 2008

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 15 Feb 2026

BAJINA, Carol Ann

Resigned
45 The Greenway, Tylers GreenHP10 8BX
Secretary
Appointed 07 Feb 2007
Resigned 07 Feb 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Feb 2007
Resigned 07 Feb 2007

BAJINA, John

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born March 1949
Director
Appointed 07 Feb 2007
Resigned 15 Feb 2026

SMITH, Andrew David

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born January 1958
Director
Appointed 25 Aug 2009
Resigned 21 Feb 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Feb 2007
Resigned 07 Feb 2007

Persons with significant control

1

Manor Courtyard, High WycombeHP13 5RE

Nature of Control

Significant influence or control
Notified 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

69

Change Sail Address Company With Old Address New Address
10 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
17 November 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
8 September 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
23 November 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
10 February 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 February 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 February 2010
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
8 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Legacy
2 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 April 2009
AAAnnual Accounts
Legacy
31 March 2009
225Change of Accounting Reference Date
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 November 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
287Change of Registered Office
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Incorporation Company
7 February 2007
NEWINCIncorporation