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

CLAREMONT FREEHOLD CHIGWELL LIMITED

16 CLAREMONT PLACE BROOK PARADE, HIGH ROAD, CHIGWELL, ESSEX, IG7 6PY,
Company Registration Number
05074647
Private Limited Company
Active

Company Overview

About Claremont Freehold Chigwell Ltd
CLAREMONT FREEHOLD CHIGWELL LIMITED was founded on 2004-03-16 and has its registered office in Chigwell. The organisation's status is listed as "Active". Claremont Freehold Chigwell 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 FREEHOLD CHIGWELL LIMITED
 
Legal Registered Office
16 CLAREMONT PLACE BROOK PARADE
HIGH ROAD
CHIGWELL
ESSEX
IG7 6PY
Other companies in IG7
 
Filing Information
Company Number 05074647
Company ID Number 05074647
Date formed 2004-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:28:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAREMONT FREEHOLD CHIGWELL 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 FREEHOLD CHIGWELL LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHARLES VENESS
Company Secretary 2014-08-11
STEPHEN ADAMS
Director 2014-08-11
JOHN CHARLES VENESS
Director 2014-01-01
TREVOR JOHN CHRISTOPHER WATMOUGH
Director 2015-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
CARROL CONNIE NATHANSON
Director 2004-03-16 2015-10-22
DAVID ANGUS MCINTOSH
Company Secretary 2005-04-27 2014-08-11
DAVID ANGUS MCINTOSH
Director 2005-04-27 2014-08-11
GEORGE KENNETH MOORE
Director 2010-08-26 2010-10-28
LLOYD SINCLAIR GREEN
Director 2006-07-06 2010-10-15
LLOYD SINCLAIR GREEN
Company Secretary 2006-07-06 2006-07-07
PHILLIP LEIGH
Director 2004-03-16 2006-03-01
GILLIAN ATHENA MICHAEL
Company Secretary 2004-03-16 2005-04-27
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-03-16 2004-03-16
WATERLOW NOMINEES LIMITED
Nominated Director 2004-03-16 2004-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ADAMS CLAREMONT PLACE MANAGEMENT COMPANY LIMITED Director 2014-08-11 CURRENT 2002-02-08 Active
JOHN CHARLES VENESS VVUK (SOLEBAY) LIMITED Director 2011-08-01 CURRENT 2011-08-01 Active
JOHN CHARLES VENESS SNEATH (ENGINEERS) LIMITED Director 2011-08-01 CURRENT 2011-08-01 Active
JOHN CHARLES VENESS VVUK (HOLDINGS) LIMITED Director 2011-07-29 CURRENT 2011-07-29 Active
JOHN CHARLES VENESS CLAREMONT PLACE MANAGEMENT COMPANY LIMITED Director 2008-08-18 CURRENT 2002-02-08 Active
JOHN CHARLES VENESS SNEATH (ELECTRONICS) LIMITED Director 2001-01-02 CURRENT 1967-11-24 Active - Proposal to Strike off
JOHN CHARLES VENESS SNEATH GROUP (HOLDINGS) LIMITED Director 2001-01-02 CURRENT 1929-08-28 Active
JOHN CHARLES VENESS SNEATH (ELECTRICAL ENGINEERS) LIMITED Director 2001-01-02 CURRENT 1965-11-08 Active - Proposal to Strike off
JOHN CHARLES VENESS SNEATH (ELECTRICAL CONTRACTORS) LIMITED Director 2001-01-02 CURRENT 1971-01-11 Liquidation
TREVOR JOHN CHRISTOPHER WATMOUGH CLAREMONT PLACE MANAGEMENT COMPANY LIMITED Director 2015-08-08 CURRENT 2002-02-08 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
2024-03-19CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-05-27MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-03-20CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2021-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-12-19AA01Previous accounting period extended from 31/03/19 TO 31/08/19
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2018-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-19LATEST SOC19/03/17 STATEMENT OF CAPITAL;GBP 18
2017-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24CH01Director's details changed for Mr Stephen Adams on 2015-09-01
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/16 FROM 2 Claremont Place, 24 Brook Parade, High Road Chigwell Essex IG7 6PY
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 18
2016-03-21AR0116/03/16 ANNUAL RETURN FULL LIST
2016-03-21CH01Director's details changed for Mr Stephen Adams on 2015-09-01
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CARROL CONNIE NATHANSON
2015-10-21AP01DIRECTOR APPOINTED MR TREVOR JOHN CHRISTOPHER WATMOUGH
2015-09-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 18
2015-03-24AR0116/03/15 ANNUAL RETURN FULL LIST
2014-11-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18Annotation
2014-08-15AP03Appointment of Mr John Charles Veness as company secretary on 2014-08-11
2014-08-15AP01DIRECTOR APPOINTED MR STEPHEN ADAMS
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANGUS MCINTOSH
2014-08-14TM02Termination of appointment of David Angus Mcintosh on 2014-08-11
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 17
2014-03-20AR0116/03/14 ANNUAL RETURN FULL LIST
2014-01-29AP01DIRECTOR APPOINTED MR JOHN CHARLES VENESS
2013-11-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0116/03/13 ANNUAL RETURN FULL LIST
2012-05-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-09AR0116/03/12 FULL LIST
2011-07-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-16AR0116/03/11 FULL LIST
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MOORE
2010-10-26AP01DIRECTOR APPOINTED MR GEORGE KENNETH MOORE
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD GREEN
2010-03-19AR0116/03/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANGUS MCINTOSH / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD SINCLAIR GREEN / 18/03/2010
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANGUS MCINTOSH / 18/03/2010
2010-03-18SH0119/01/10 STATEMENT OF CAPITAL GBP 16
2010-03-1888(2)AD 24/04/09 GBP SI 1@1=1 GBP IC 14/15
2009-06-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-03-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MCINTOSH / 01/03/2009
2008-09-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-04-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MCINTOSH / 22/04/2007
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-30363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-03-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-04288bSECRETARY RESIGNED
2006-09-04288aNEW SECRETARY APPOINTED
2006-09-04288aNEW DIRECTOR APPOINTED
2006-04-05363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-04-04288bDIRECTOR RESIGNED
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-1088(2)RAD 22/02/05-12/05/05 £ SI 2@1
2005-07-22288bSECRETARY RESIGNED
2005-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-06288bDIRECTOR RESIGNED
2005-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-08363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-11-0188(2)RAD 17/09/04--------- £ SI 12@1=12 £ IC 1/13
2004-03-19288bDIRECTOR RESIGNED
2004-03-19288aNEW DIRECTOR APPOINTED
2004-03-19288bSECRETARY RESIGNED
2004-03-19288aNEW SECRETARY APPOINTED
2004-03-19288aNEW DIRECTOR APPOINTED
2004-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




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

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due After One Year 2013-03-31 £ 84,634
Creditors Due After One Year 2012-03-31 £ 84,634

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
2019-08-31
Annual Accounts
2020-08-31

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 FREEHOLD CHIGWELL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 3,161
Cash Bank In Hand 2012-03-31 £ 3,294
Shareholder Funds 2013-03-31 £ 1,424
Shareholder Funds 2012-03-31 £ 1,557
Tangible Fixed Assets 2013-03-31 £ 83,377
Tangible Fixed Assets 2012-03-31 £ 83,377

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLAREMONT FREEHOLD CHIGWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAREMONT FREEHOLD CHIGWELL LIMITED
Trademarks
We have not found any records of CLAREMONT FREEHOLD CHIGWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAREMONT FREEHOLD CHIGWELL 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 (68100 - Buying and selling of own real estate) as CLAREMONT FREEHOLD CHIGWELL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CLAREMONT FREEHOLD CHIGWELL 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 FREEHOLD CHIGWELL 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 FREEHOLD CHIGWELL 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.