Background WavePink WaveYellow Wave

CLAREMONT COURT MANAGEMENT COMPANY LIMITED (06674899)

CLAREMONT COURT MANAGEMENT COMPANY LIMITED (06674899) is an active UK company. incorporated on 18 August 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CLAREMONT COURT MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include MARSH, Enid Marion, WEBB, Brian.

Company Number
06674899
Status
active
Type
ltd
Incorporated
18 August 2008
Age
17 years
Address
8th Floor, Hyde House The Hyde, London, NW9 6LA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MARSH, Enid Marion, WEBB, Brian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAREMONT COURT MANAGEMENT COMPANY LIMITED

CLAREMONT COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 August 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CLAREMONT COURT MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06674899

LTD Company

Age

17 Years

Incorporated 18 August 2008

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 18 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

8th Floor, Hyde House The Hyde Edgware Road London, NW9 6LA,

Previous Addresses

Odeon House 146 College Road Harrow Middlesex HA1 1BH England
From: 6 June 2016To: 28 April 2020
C/O Diverset Canada House 272 Field End Road Eastcote Middlesex HA4 9NA
From: 8 November 2013To: 6 June 2016
C/O Alexander, Moore & Co Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom
From: 29 September 2011To: 8 November 2013
C/O Alexander, Moore & Co Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom
From: 29 September 2011To: 29 September 2011
77 Victoria Street Windsor Berkshire SL4 1EH United Kingdom
From: 4 February 2011To: 29 September 2011
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 18 August 2008To: 4 February 2011
Timeline

13 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Jan 10
Director Left
Jan 10
Funding Round
Jan 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Nov 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MARSH, Enid Marion

Active
The Hyde, LondonNW9 6LA
Born April 1938
Director
Appointed 14 Nov 2019

WEBB, Brian

Active
The Hyde, LondonNW9 6LA
Born November 1938
Director
Appointed 13 Nov 2018

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 18 Aug 2008
Resigned 01 Apr 2011

DAVIES, David

Resigned
Claremont Court, Gerrards CrossSL9 8HY
Born January 1931
Director
Appointed 08 Dec 2009
Resigned 09 Jun 2014

FENNER, Josephine

Resigned
146 College Road, HarrowHA1 1BH
Born March 1950
Director
Appointed 09 Jun 2014
Resigned 14 Nov 2019

MARSH, Enid Marion

Resigned
Claremont Court, Gerrards CrossSL9 8HY
Born April 1938
Director
Appointed 08 Dec 2009
Resigned 09 Jun 2014

PECK, Brian Michael

Resigned
63 Windsor Road, Gerrards CrossSL9 7NL
Born February 1950
Director
Appointed 18 Aug 2008
Resigned 08 Nov 2009

SHEIKH, Salih Mohammed Younus

Resigned
146 College Road, HarrowHA1 1BH
Born August 1988
Director
Appointed 08 Nov 2009
Resigned 14 Nov 2019
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Administrative Restoration Company
6 July 2021
RT01RT01
Gazette Dissolved Compulsory
30 March 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
16 November 2016
AAMDAAMD
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Capital Allotment Shares
22 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Resolution
8 September 2009
RESOLUTIONSResolutions
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2009
353353
Legacy
11 September 2008
287Change of Registered Office
Incorporation Company
18 August 2008
NEWINCIncorporation