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

CLAREMONT COURT MANAGEMENT (COVENTRY) LIMITED

8 CLAREMONT COURT, ESSEX CLOSE MOUNT NOD, COVENTRY, WEST MIDLANDS, CV5 7HY,
Company Registration Number
00762201
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Claremont Court Management (coventry) Ltd
CLAREMONT COURT MANAGEMENT (COVENTRY) LIMITED was founded on 1963-05-27 and has its registered office in Coventry. The organisation's status is listed as "Active". Claremont Court Management (coventry) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLAREMONT COURT MANAGEMENT (COVENTRY) LIMITED
 
Legal Registered Office
8 CLAREMONT COURT
ESSEX CLOSE MOUNT NOD
COVENTRY
WEST MIDLANDS
CV5 7HY
Other companies in CV5
 
Filing Information
Company Number 00762201
Company ID Number 00762201
Date formed 1963-05-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 15:21:59
Primary Source:Companies House
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 COURT MANAGEMENT (COVENTRY) LIMITED

Current Directors
Officer Role Date Appointed
MELINA VENT
Company Secretary 2012-10-01
PATRICK CAREY
Director 2007-12-07
JANE HEATHER CHILLINGSWORTH
Director 2015-07-01
CHRISTOS ACHILLES CHRISTOU
Director 2001-02-09
PAUL FREDERICK JOHN CLARKE
Director 1991-09-10
REGINALD JOHN FIRTH
Director 1999-06-21
SUSAN FIRTH
Director 1999-06-21
PAUL ANTHONY FROST
Director 2000-08-01
KELVIN JONES
Director 1999-01-01
KENNETH MOULTON
Director 2013-09-01
DIANE NELSON
Director 2004-10-22
MELINA VENT
Director 1993-07-13
CHRISTINE WILSON
Director 2014-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHILLINGSWORTH
Director 2005-10-26 2015-06-30
FRANCES PAULINE NASH
Director 2007-02-01 2013-08-31
PETER NASH
Director 2007-02-01 2013-08-31
SUSAN MARIE WILLS
Company Secretary 1995-12-01 2012-09-30
PETER EVANS
Director 2001-09-14 2010-01-01
GLORIA HARE
Director 2006-06-01 2008-01-01
MALCOLM RICHARD HARE
Director 2006-06-01 2008-01-01
VALERIE BOYNTON
Director 2000-10-01 2006-05-31
RUSSELL JOHN GARNER
Director 1992-10-08 2002-02-10
MARY MARGARET CORRGAN
Director 1997-07-04 2002-02-07
SHARON IVY MOORE
Director 1993-09-21 2000-10-01
ALAN WILLIAM EVANS
Director 1991-09-10 2000-07-31
STANLEY MELLING
Director 1998-03-17 1999-06-21
HORACE WILLIAM CHRISTIE
Director 1991-09-10 1998-07-13
SCOTT ASHLEY EVANS
Director 1993-09-21 1996-03-02
MARGERY EVANS
Company Secretary 1992-08-04 1995-11-30
LILIAN BRENNAN
Director 1994-07-09 1995-08-16
ALICE GARDINER
Director 1991-09-10 1994-07-08
IAIN GEORGE LIDDELL
Director 1991-09-10 1993-09-21
SUSAN MARIE WILLS
Company Secretary 1991-09-10 1992-08-04
JOHN FODDEN
Director 1991-09-10 1992-07-31
BRIAN JOSEPH DAVIES
Director 1991-09-10 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAJUL ISLAM GOODLINK ESTATES LIMITED Director 2015-02-01 CURRENT 2007-08-15 Dissolved 2015-06-16
PAUL ANTHONY FROST GANTT CONSULTING LIMITED Director 2004-09-06 CURRENT 1991-09-18 Dissolved 2014-09-30

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
2023-10-16APPOINTMENT TERMINATED, DIRECTOR KEITH WOOLLEY
2023-10-16DIRECTOR APPOINTED MS CARLY LEANNE MUIR
2023-10-16CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-10-03APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY FROST
2022-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2021-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2020-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-09-03AP01DIRECTOR APPOINTED MR KEITH WOOLLEY
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WILSON
2019-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2018-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2017-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR REGINALD JOHN FIRTH / 10/10/2017
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FIRTH / 10/10/2017
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KELVIN JONES / 01/10/2017
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2016-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2015-10-01AR0108/09/15 ANNUAL RETURN FULL LIST
2015-09-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08AP01DIRECTOR APPOINTED MS JANE HEATHER CHILLINGSWORTH
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHILLINGSWORTH
2015-06-18AP01DIRECTOR APPOINTED MRS CHRISTINE WILSON
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARIE WILLS
2014-10-03AR0108/09/14 ANNUAL RETURN FULL LIST
2014-06-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AR0108/09/13 ANNUAL RETURN FULL LIST
2013-10-06AP01DIRECTOR APPOINTED MR KENNETH MOULTON
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES NASH
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER NASH
2013-05-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AP03Appointment of Melina Vent as company secretary
2012-11-12TM02APPOINTMENT TERMINATED, SECRETARY SUSAN WILLS
2012-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2012 FROM, 4 CLAREMONT COURT, ESSEX CLOSE MOUNT NOD, COVENTRY, WEST MIDLANDS, CV5 7HY
2012-10-08AR0108/09/12 NO MEMBER LIST
2012-06-28AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-19AA31/03/11 TOTAL EXEMPTION FULL
2011-09-28AR0108/09/11 NO MEMBER LIST
2011-01-27AA31/03/10 TOTAL EXEMPTION FULL
2010-11-15AR0108/09/10 NO MEMBER LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIE WILLS / 08/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MELINA VENT / 08/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE NELSON / 08/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NASH / 08/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES PAULINE NASH / 08/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KELVIN JONES / 08/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FIRTH / 08/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR REGINALD JOHN FIRTH / 08/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK JOHN CLARKE / 08/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOS ACHILLES CHRISTOU / 08/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHILLINGSWORTH / 08/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CAREY / 08/09/2010
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER EVANS
2009-10-07AA31/03/09 TOTAL EXEMPTION FULL
2009-10-02363aANNUAL RETURN MADE UP TO 08/09/09
2009-05-09363aANNUAL RETURN MADE UP TO 08/09/08
2009-03-31288aDIRECTOR APPOINTED FRANCES PAULINE NASH
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM HARE
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR GLORIA HARE
2009-03-11288aDIRECTOR APPOINTED PATRICK CAREY
2009-03-11288aDIRECTOR APPOINTED PETER NASH
2009-02-03AA31/03/08 TOTAL EXEMPTION FULL
2007-11-13363sANNUAL RETURN MADE UP TO 08/09/07
2007-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27363(288)DIRECTOR RESIGNED
2006-11-27363sANNUAL RETURN MADE UP TO 08/09/06
2005-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-11-10363sANNUAL RETURN MADE UP TO 08/09/05
2004-10-26363sANNUAL RETURN MADE UP TO 08/09/04
2004-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-28363sANNUAL RETURN MADE UP TO 08/09/03
2002-10-04363sANNUAL RETURN MADE UP TO 08/09/02
2002-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-26288bDIRECTOR RESIGNED
2002-09-26288bDIRECTOR RESIGNED
2002-09-26288bDIRECTOR RESIGNED
2002-01-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-01-15363sANNUAL RETURN MADE UP TO 08/09/01
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 COURT MANAGEMENT (COVENTRY) 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 COURT MANAGEMENT (COVENTRY) 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 COURT MANAGEMENT (COVENTRY) 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

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 253
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 COURT MANAGEMENT (COVENTRY) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 22,956
Current Assets 2012-04-01 £ 25,778
Debtors 2012-04-01 £ 2,822
Shareholder Funds 2012-04-01 £ 25,525

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLAREMONT COURT MANAGEMENT (COVENTRY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAREMONT COURT MANAGEMENT (COVENTRY) LIMITED
Trademarks
We have not found any records of CLAREMONT COURT MANAGEMENT (COVENTRY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAREMONT COURT MANAGEMENT (COVENTRY) 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 COURT MANAGEMENT (COVENTRY) 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 COURT MANAGEMENT (COVENTRY) 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 COURT MANAGEMENT (COVENTRY) 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 COURT MANAGEMENT (COVENTRY) 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.
    Other companies at postcode CV5 7HY