Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAREMONT WATERDEN ROAD LIMITED
Company Information for

CLAREMONT WATERDEN ROAD LIMITED

FLAT 1, 10, WATERDEN ROAD, GUILDFORD, SURREY, GU1 2AW,
Company Registration Number
01703245
Private Limited Company
Active

Company Overview

About Claremont Waterden Road Ltd
CLAREMONT WATERDEN ROAD LIMITED was founded on 1983-03-01 and has its registered office in Guildford. The organisation's status is listed as "Active". Claremont Waterden Road Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLAREMONT WATERDEN ROAD LIMITED
 
Legal Registered Office
FLAT 1
10, WATERDEN ROAD
GUILDFORD
SURREY
GU1 2AW
Other companies in GU3
 
Filing Information
Company Number 01703245
Company ID Number 01703245
Date formed 1983-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 09:36:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAREMONT WATERDEN ROAD LIMITED
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 WATERDEN ROAD LIMITED

Current Directors
Officer Role Date Appointed
JESSICA AMELIA ELLIS IRWIN-BROWN
Company Secretary 2017-01-09
JESSICA AMELIA ELLIS IRWIN-BROWN
Director 2013-06-23
NICHOLAS ANTHONY SHAKESPEARE
Director 2016-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HARI TASON
Director 2006-04-07 2017-05-31
JOHN TASON
Company Secretary 2008-07-04 2017-01-09
ALAINA JOSEPHINE BROSTER
Director 2013-06-23 2016-12-21
HUMPHREY CHARLES EDWARD BROSTER
Director 2013-06-23 2016-12-21
DANIEL PETER LEVER
Director 2008-07-04 2013-06-09
SARAH PUDDLE
Director 2003-10-13 2013-06-09
PEGGY BETTIS
Director 1991-06-16 2012-06-30
PAUL TIMOTHY HINSON
Company Secretary 2005-08-31 2008-07-04
PAUL TIMOTHY HINSON
Director 2005-08-31 2008-07-04
ELIZABETH GILLIAN CRAWFORD PROCTOR
Director 2005-08-31 2008-07-04
JONATHAN MARCUS SIMON DIXON
Director 1999-09-30 2006-04-07
PAUL OLIVER FRANCIS CARVILL
Company Secretary 2003-10-13 2005-08-31
PAUL OLIVER FRANCIS CARVILL
Director 2002-06-13 2005-08-31
STUART VAUGHAN
Company Secretary 1991-06-16 2003-10-13
STUART VAUGHAN
Director 1991-06-16 2003-10-13
CLAIRE LOUISE COPELAND
Director 1995-02-24 2002-06-13
MARTYN PETER BROWN
Director 1991-10-14 1999-09-30
JOHN ARTHUR RUDMAN
Director 1991-06-16 1995-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JESSICA AMELIA ELLIS IRWIN-BROWN PERFECT PITCH MARQUEES LIMITED Director 2017-06-01 CURRENT 2008-04-10 Active
NICHOLAS ANTHONY SHAKESPEARE PERFECT PITCH MARQUEES LIMITED Director 2008-04-10 CURRENT 2008-04-10 Active

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
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-06-29CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2021-12-28MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2018-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-12-28PSC04Change of details for Miss Jessica Amelia Ellis Shakespeare as a person with significant control on 2018-11-24
2018-12-27CH03SECRETARY'S DETAILS CHNAGED FOR MISS JESSICA AMELIA ELLIS IRWIN-BROWN on 2018-11-24
2018-12-27CH01Director's details changed for Ms Jessica Amelia Ellis Irwin-Brown on 2018-11-24
2018-12-27PSC04Change of details for Miss Jessica Amelia Ellis Irwin-Brown as a person with significant control on 2018-11-24
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-01-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA AMELIA ELLIS IRWIN-BROWN
2018-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARI TASON
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM Flat 4 10 Waterden Road Guildford Surrey GU1 2AW
2017-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA AMELIA ELLIS IRWIN-BROWN / 21/12/2016
2017-05-14CH03SECRETARY'S DETAILS CHNAGED FOR MISS JESSICA AMELIA ELLIS IRWIN-BROWN on 2017-01-09
2017-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA AMELIA ELLIS IRWIN-BROWN / 21/12/2016
2017-05-04CH03SECRETARY'S DETAILS CHNAGED FOR MISS JESSICA AMELIA ELLIS IRWIN-BROWN on 2017-01-09
2017-04-29CH01Director's details changed for Ms Jessica Amelia Ellis Irwin-Brown on 2016-12-21
2017-01-26CH01Director's details changed for Mr Nicholas Anthony Shakespeare on 2016-12-21
2017-01-25CH01Director's details changed for Mr Nicholas Anthony Shakespeare on 2016-12-21
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAINA BROSTER
2017-01-09AP03Appointment of Miss Jessica Amelia Ellis Irwin-Brown as company secretary on 2017-01-09
2017-01-09TM02Termination of appointment of John Tason on 2017-01-09
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY BROSTER
2017-01-09AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY SHAKESPEARE
2017-01-06AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11AR0116/06/16 FULL LIST
2016-01-03AA05/04/15 TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0116/06/15 FULL LIST
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2015 FROM OAK TREE HOUSE GLAZIERS LANE NORMANDY SURREY GU3 2EH
2015-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN TASON / 01/03/2015
2015-01-04AA05/04/14 TOTAL EXEMPTION SMALL
2014-07-13LATEST SOC13/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-13AR0116/06/14 FULL LIST
2013-12-21AA05/04/13 TOTAL EXEMPTION SMALL
2013-06-23AR0116/06/13 FULL LIST
2013-06-23AP01DIRECTOR APPOINTED MS JESSICA AMELIA ELLIS IRWIN-BROWN
2013-06-23AP01DIRECTOR APPOINTED MRS ALAINA JOSEPHINE BROSTER
2013-06-23AP01DIRECTOR APPOINTED MR HUMPHREY CHARLES EDWARD BROSTER
2013-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARI TASON / 23/06/2013
2013-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LEVER
2013-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PUDDLE
2013-01-13AA05/04/12 TOTAL EXEMPTION SMALL
2012-07-02AR0116/06/12 FULL LIST
2012-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PEGGY BETTIS
2012-01-01AA05/04/11 TOTAL EXEMPTION SMALL
2011-07-16AR0116/06/11 FULL LIST
2011-01-09AA05/04/10 TOTAL EXEMPTION SMALL
2010-07-28AR0116/06/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARI TASON / 16/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH PUDDLE / 16/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER LEVER / 16/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PEGGY BETTIS / 16/06/2010
2010-01-02AA05/04/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-01-26AA05/04/08 TOTAL EXEMPTION SMALL
2008-07-25288aDIRECTOR APPOINTED DANIEL PETER LEVER
2008-07-17353LOCATION OF REGISTER OF MEMBERS
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL HINSON
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH PROCTOR
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM FLAT 3 10 WATERDEN ROAD GUILDFORD GU1 2AW
2008-07-17288aSECRETARY APPOINTED JOHN TASON
2008-07-02363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-08-17363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-06-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-07288bDIRECTOR RESIGNED
2006-07-04363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05
2005-11-09288aNEW DIRECTOR APPOINTED
2005-11-09288aNEW DIRECTOR APPOINTED
2005-11-09288aNEW SECRETARY APPOINTED
2005-09-06288bSECRETARY RESIGNED
2005-09-06288bDIRECTOR RESIGNED
2005-08-19363aRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04
2004-10-12363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-12363(287)REGISTERED OFFICE CHANGED ON 12/10/04
2004-09-07287REGISTERED OFFICE CHANGED ON 07/09/04 FROM: FLAT 1 CLAREMONT 10 WATERDEN ROAD GUILDFORD SURREY GU1 2AW
2004-09-07288aNEW SECRETARY APPOINTED
2004-09-07288bDIRECTOR RESIGNED
2004-09-07288bSECRETARY RESIGNED
2003-06-15363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03
2002-07-08363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-06-21288aNEW DIRECTOR APPOINTED
2002-06-21288bDIRECTOR RESIGNED
2002-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02
2001-07-09363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CLAREMONT WATERDEN ROAD 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 WATERDEN ROAD 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 WATERDEN ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due After One Year 2012-04-06 £ 0
Creditors Due Within One Year 2012-04-06 £ 0
Provisions For Liabilities Charges 2012-04-06 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 WATERDEN ROAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-06 £ 100
Called Up Share Capital 2012-04-05 £ 100
Called Up Share Capital 2011-04-05 £ 100
Cash Bank In Hand 2012-04-06 £ 100
Cash Bank In Hand 2012-04-05 £ 30
Cash Bank In Hand 2011-04-05 £ 77
Current Assets 2012-04-06 £ 100
Current Assets 2012-04-05 £ 30
Current Assets 2011-04-05 £ 77
Fixed Assets 2012-04-06 £ 100
Fixed Assets 2012-04-05 £ 100
Fixed Assets 2011-04-05 £ 100
Shareholder Funds 2012-04-06 £ 200
Shareholder Funds 2012-04-05 £ 130
Shareholder Funds 2011-04-05 £ 177
Tangible Fixed Assets 2012-04-06 £ 100
Tangible Fixed Assets 2012-04-05 £ 100
Tangible Fixed Assets 2011-04-05 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLAREMONT WATERDEN ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAREMONT WATERDEN ROAD LIMITED
Trademarks
We have not found any records of CLAREMONT WATERDEN ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAREMONT WATERDEN ROAD 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 (68320 - Management of real estate on a fee or contract basis) as CLAREMONT WATERDEN ROAD LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CLAREMONT WATERDEN ROAD 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 WATERDEN ROAD 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 WATERDEN ROAD 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.