FIRST CLAREMONT FREEHOLD COMPANY LIMITED

C/O Trent Park Properties, Devonshire House C/O Trent Park Properties, Devonshire House, Borehamwood, WD6 1QQ, England
StatusACTIVE
Company No.03912402
CategoryPrivate Limited Company
Incorporated24 Jan 2000
Age24 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

FIRST CLAREMONT FREEHOLD COMPANY LIMITED is an active private limited company with number 03912402. It was incorporated 24 years, 3 months, 15 days ago, on 24 January 2000. The company address is C/O Trent Park Properties, Devonshire House C/O Trent Park Properties, Devonshire House, Borehamwood, WD6 1QQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2023

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-08

Officer name: Mr Mustafa Songour

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2023

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-08

Officer name: Mark Howard Shaw

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-11

Officer name: Mrs Ruth Grant

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-11

Officer name: Paul Marks

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Trent Park Properties

Change date: 2021-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-18

New address: C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ

Old address: C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

New address: C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF

Old address: 167 Turners Hill Cheshunt Waltham Cross EN8 9BH England

Change date: 2020-10-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Trent Park Properties

Appointment date: 2020-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Howard Shaw

Appointment date: 2020-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Harris

Termination date: 2020-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roshni Patel

Termination date: 2017-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-06

Officer name: Mrs Hilary Harris

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Marks

Appointment date: 2017-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-06

Officer name: Rosalyne Anne Simone Dobkin

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-06

Officer name: Estelle Blake

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roshni Patel

Change date: 2017-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roshni Patel

Appointment date: 2017-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doreen Carr

Termination date: 2017-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Susan Emanuel

Termination date: 2017-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beverley Susan Emanuel

Appointment date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosalyne Anne Simone Dobkin

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Marks

Termination date: 2016-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-15

New address: 167 Turners Hill Cheshunt Waltham Cross EN8 9BH

Old address: 19 Claremont Heights Crescent Road Enfield EN2 7RY England

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2016

Action Date: 07 Feb 2016

Category: Address

Type: AD01

Old address: 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH England

Change date: 2016-02-07

New address: 19 Claremont Heights Crescent Road Enfield EN2 7RY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-25

Old address: 19 Claremont Heights Crescent Road Enfield Middlesex EN2 7RY

New address: 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Estelle Blake

Appointment date: 2016-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-16

Officer name: Clive Julian Prior

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 15 Apr 2015

Action Date: 30 Apr 2013

Category: Accounts

Type: AAMD

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Frances Marks

Appointment date: 2014-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek James Farman

Termination date: 2014-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

Old address: 19 Claremont Heights 2a Crescent Road Enfield Middlesex EN2 7RY United Kingdom

New address: 19 Claremont Heights Crescent Road Enfield Middlesex EN2 7RY

Change date: 2014-07-16

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-29

Old address: 94 Park Lane Croydon Surrey CR0 1JB

Documents

View document PDF

Termination secretary company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Company Secretarial Services Ltd

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-06

Old address: 167 Turners Hill Cheshunt Waltham Cross Herts EN8 9BH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2013

Action Date: 27 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-27

Old address: 167 Turners Hill Cheshunt Hertfordshire EN8 9BH

Documents

View document PDF

Termination secretary company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Gibbs Estate Management Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Julian Prior

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek James Farman

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Marks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Marks

Change date: 2010-01-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ian Gibbs Estate Management Ltd

Change date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Roy Smith

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doreen Carr

Change date: 2010-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 15/06/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director frances blair

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed paul marks

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/06; no change of members

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 02/02/05 from: 15 claremont heights crescent road enfield middlesex EN2 7RY

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/05; change of members

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BRACONASH PLANT LIMITED

UNIT 26 CHARNLEY FOLD LANE,PRESTON,PR5 6QJ

Number:07118764
Status:ACTIVE
Category:Private Limited Company

HUMAN RESOURCES SOVEREIGN LTD

32 FAIRLAWN PARK,WOKING,GU21 4HT

Number:08479922
Status:ACTIVE
Category:Private Limited Company

LULAS WORKWEAR LLP

13 CROOKED BRIDGE ROAD,STAFFORD,ST16 3NE

Number:OC426374
Status:ACTIVE
Category:Limited Liability Partnership

MIGHTART LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:01499724
Status:ACTIVE
Category:Private Limited Company

STRATTON FACILITIES LIMITED

593 ANLABY ROAD,HULL,HU3 6ST

Number:09196249
Status:ACTIVE
Category:Private Limited Company

SWITCHOTEL LIMITED

21 CHURCH ROAD,POOLE,BH14 8UF

Number:10587756
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source