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

CLAREMONT LODGE (WIMBLEDON) LIMITED

84 COOMBE ROAD, NEW MALDEN, KT3 4QS,
Company Registration Number
03501507
Private Limited Company
Active

Company Overview

About Claremont Lodge (wimbledon) Ltd
CLAREMONT LODGE (WIMBLEDON) LIMITED was founded on 1998-01-29 and has its registered office in New Malden. The organisation's status is listed as "Active". Claremont Lodge (wimbledon) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLAREMONT LODGE (WIMBLEDON) LIMITED
 
Legal Registered Office
84 COOMBE ROAD
NEW MALDEN
KT3 4QS
Other companies in W1F
 
Filing Information
Company Number 03501507
Company ID Number 03501507
Date formed 1998-01-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:12:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAREMONT LODGE (WIMBLEDON) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FAST TAX LIMITED   LILES MORRIS 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 LODGE (WIMBLEDON) LIMITED

Current Directors
Officer Role Date Appointed
LAURA BERNARDETTE CONN
Director 2006-10-19
JEREMY EDWARD COX
Director 2008-04-21
LYN EDWARDS
Director 2016-05-10
JANA HARVEY
Director 2018-03-12
DEBORAH JOYCE PLEWS
Director 2016-10-31
JENNIFER LOUISE SHAW-STEWART
Director 2018-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LEY
Director 2015-11-12 2018-03-12
RODERICK FRANK SCOTT
Director 2014-02-12 2018-01-08
CHARLES HOWARD CUNNINGHAM
Director 2005-10-03 2015-11-12
RICHARD LLOYD WALKER
Director 1999-11-11 2013-10-04
CHRISTOPHER DAVID JOHN NELSON
Company Secretary 2008-01-31 2011-03-22
J J HOMES (PROPERTIES) LIMITED
Company Secretary 2005-07-11 2008-01-31
CAROLYN LEY
Director 2005-10-03 2008-01-30
CYNTHIA VALIANTI CORBETT
Director 1999-11-11 2006-10-19
MARTIN JAMES OATTS
Director 1999-11-11 2005-12-19
CHRISTOPHER DAVID JOHN NELSON
Company Secretary 1998-01-29 2005-07-11
GRAHAM ROBERT SCILLITOE
Director 1999-11-11 2000-11-08
JANIS MITCHELL HENDERSON
Director 1999-11-11 2000-07-10
CHRISTOPHER DAVID JOHN NELSON
Director 1998-01-29 1999-11-11
ALINA TERESA JANINA NOSEK
Director 1998-01-29 1999-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY EDWARD COX CLAREMONT FREEHOLD LIMITED Director 2008-04-21 CURRENT 2000-04-28 Active
LYN EDWARDS CLAREMONT FREEHOLD LIMITED Director 2018-03-12 CURRENT 2000-04-28 Active
JENNIFER LOUISE SHAW-STEWART SHAW-STEWART LIMITED Director 2001-11-22 CURRENT 2001-11-22 Active - Proposal to Strike off

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
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2023-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-09-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-17AP01DIRECTOR APPOINTED MR JOHN EVERETT DAWES
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LOUISE SHAW-STEWART
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHARLES RIGLEY
2021-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/21 FROM 115 Hammersmith Road London W14 0QH United Kingdom
2021-10-29AP04Appointment of Q1 Professional Services Limited as company secretary on 2021-10-29
2021-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/21 FROM 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ United Kingdom
2021-10-11TM02Termination of appointment of Graham Bartholomew Limited on 2021-09-30
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2021-02-03AP01DIRECTOR APPOINTED MR STUART CHARLES RIGLEY
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA VALIANTI CORBETT
2020-10-28AP01DIRECTOR APPOINTED MS JENNIFER LOUISE SHAW-STEWART
2020-10-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-18AP01DIRECTOR APPOINTED MRS LAURA BERNARDETTE CONN
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HOWARD CUNNINGHAM
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK FRANK SCOTT
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2019-12-13AP01DIRECTOR APPOINTED MRS CYNTHIA VALIANTI CORBETT
2019-10-24AP04Appointment of Graham Bartholomew Limited as company secretary on 2019-09-29
2019-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/19 FROM C/O Bartholomews 5 Penrhyn Road Kingston upon Thames KT1 2BZ England
2019-09-30TM02Termination of appointment of Centro Plc on 2019-09-29
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN England
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANNE EDWARDS
2019-05-10AP01DIRECTOR APPOINTED MRS CHRISTINE ANNE EDWARDS
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM 9 Spring Street London W2 3RA England
2019-03-28AP04Appointment of Centro Plc as company secretary on 2019-03-25
2019-03-19AP01DIRECTOR APPOINTED MR CHARLES HOWARD CUNNINGHAM
2019-03-12AP01DIRECTOR APPOINTED MRS GILLIAN BARLEY
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY EDWARD COX
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LOUISE SHAW-STEWART
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JANA HARVEY
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR LYN EDWARDS
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-03AP01DIRECTOR APPOINTED MS JENNIFER LOUISE SHAW-STEWART
2018-03-29AP01DIRECTOR APPOINTED MRS JANA HARVEY
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEY
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JOYCE PLEWS / 21/11/2017
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN LEY / 21/11/2017
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LYN EDWARDS / 21/11/2017
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK FRANK SCOTT
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/17 FROM Palladium House Argyll Street London W1F 7LD
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-12-12AP01DIRECTOR APPOINTED MS DEBORAH JOYCE PLEWS
2016-09-12AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-10AP01DIRECTOR APPOINTED MR LYN EDWARDS
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-02AR0129/01/16 FULL LIST
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CUNNINGHAM
2015-11-20AP01DIRECTOR APPOINTED DR JOHN LEY
2015-05-11AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-02AR0129/01/15 FULL LIST
2014-05-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER
2014-03-17AP01DIRECTOR APPOINTED MR RODERICK FRANK SCOTT
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-29AR0129/01/14 FULL LIST
2013-05-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-19AR0129/01/13 FULL LIST
2012-08-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-08AR0129/01/12 FULL LIST
2011-07-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-21TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NELSON
2011-03-29AR0129/01/11 FULL LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LLOYD WALKER / 29/01/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HOWARD CUNNINGHAM / 29/01/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY EDWARD COX / 29/01/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA BERNARDETTE CONN / 29/01/2011
2011-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID JOHN NELSON / 29/01/2011
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS
2010-05-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-08AR0129/01/10 FULL LIST
2009-06-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE
2008-10-21288aDIRECTOR APPOINTED JEREMY EDWARD COX
2008-06-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR CYNTHIA CORBETT
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 146 STANLEY PARK ROAD CARSHALTON SM5 3JG
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR CAROLYN LEY
2008-02-28288aSECRETARY APPOINTED CHRISTOPHER DAVID JOHN NELSON
2008-02-26363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-02-05288bSECRETARY RESIGNED
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22288aNEW DIRECTOR APPOINTED
2007-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/07
2007-04-13363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-31363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2006-01-05288bDIRECTOR RESIGNED
2005-11-30225ACC. REF. DATE EXTENDED FROM 25/12/05 TO 31/12/05
2005-10-27225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 25/12/05
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-07-30288bSECRETARY RESIGNED
2005-07-30288aNEW SECRETARY APPOINTED
2005-03-17363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/04
2004-03-11363sRETURN MADE UP TO 29/01/04; NO CHANGE OF MEMBERS
2003-06-03287REGISTERED OFFICE CHANGED ON 03/06/03 FROM: STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON SURREY CR0 1SQ
2003-06-03AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-02-14363aRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-06-17AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-02-14363aRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-01-30363aRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2001-01-22288bDIRECTOR RESIGNED
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-08-18288bDIRECTOR RESIGNED
2000-01-28363aRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
2000-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
2000-01-11SRES03EXEMPTION FROM APPOINTING AUDITORS 29/01/99
1999-12-29288aNEW DIRECTOR APPOINTED
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 LODGE (WIMBLEDON) 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 LODGE (WIMBLEDON) 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 LODGE (WIMBLEDON) 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

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2021-12-31

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 LODGE (WIMBLEDON) LIMITED

Intangible Assets
Patents
We have not found any records of CLAREMONT LODGE (WIMBLEDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAREMONT LODGE (WIMBLEDON) LIMITED
Trademarks
We have not found any records of CLAREMONT LODGE (WIMBLEDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAREMONT LODGE (WIMBLEDON) 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 LODGE (WIMBLEDON) 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 LODGE (WIMBLEDON) 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 LODGE (WIMBLEDON) 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 LODGE (WIMBLEDON) 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.