Company NameClaremont Terrace Management Limited
Company StatusActive
Company Number05187124
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKathryn Alexia Jamie Forster
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2004(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Garden Flat
14 Claremont Terrace
Sunderland
Tyne & Wear
SR2 7LB
Director NameHelen Urwin
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2004(same day as company formation)
RoleCustomer Service Advisor
Country of ResidenceEngland
Correspondence AddressFlat 3
14 Claremont Terrace Ashbrooke
Sunderland
Tyne & Wear
SR2 7LB
Director NameMichael Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2004(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor
14 Clarement Terrace
Sunderland
Tyne & Wear
SR2 7LB
Director NameSharon Wilson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2004(same day as company formation)
RoleArt Coordinator
Country of ResidenceEngland
Correspondence Address14 Claremont Terrace
Ashbrooke
Sunderland
Tyne & Wear
SR2 7LB
Secretary NameSharon Wilson
NationalityBritish
StatusCurrent
Appointed22 July 2004(same day as company formation)
RoleArt Coordinator
Country of ResidenceEngland
Correspondence Address14 Claremont Terrace
Ashbrooke
Sunderland
Tyne & Wear
SR2 7LB
Director NameColin Gibson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleManager
Correspondence AddressFlat 2
14 Claremont Terrace
Sunderland
Tyne & Wear
SR2 7LB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address14 Claremont Terrace
Sunderland
Tyne & Wear
SR2 7LB
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Shareholders

1 at £1Colin Gibson
20.00%
Ordinary
1 at £1Helen Urwin
20.00%
Ordinary
1 at £1Kathryn Alexia Jamie Forster
20.00%
Ordinary
1 at £1Michael Walker
20.00%
Ordinary
1 at £1Sharon Wilson
20.00%
Ordinary

Financials

Year2014
Net Worth£2,743
Cash£2,720
Current Liabilities£11,425

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

3 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 July 2019 (5 pages)
4 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 July 2018 (5 pages)
2 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 July 2017 (5 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5
(8 pages)
3 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5
(8 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 5
(8 pages)
9 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 5
(8 pages)
22 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 5
(8 pages)
31 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 5
(8 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (8 pages)
9 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (8 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (8 pages)
2 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (8 pages)
29 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 August 2010Director's details changed for Ba Hons Msc Ma Sharon Wilson on 1 July 2010 (2 pages)
5 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (8 pages)
5 August 2010Director's details changed for Ba Hons Msc Ma Sharon Wilson on 1 July 2010 (2 pages)
5 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (8 pages)
5 August 2010Director's details changed for Ba Hons Msc Ma Sharon Wilson on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Kathryn Alexia Jamie Forster on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Kathryn Alexia Jamie Forster on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Helen Urwin on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Helen Urwin on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Helen Urwin on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Kathryn Alexia Jamie Forster on 1 July 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 August 2009Return made up to 22/07/09; full list of members (5 pages)
10 August 2009Appointment terminated director colin gibson (1 page)
10 August 2009Return made up to 22/07/09; full list of members (5 pages)
10 August 2009Appointment terminated director colin gibson (1 page)
21 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 August 2008Return made up to 22/07/08; full list of members (5 pages)
18 August 2008Return made up to 22/07/08; full list of members (5 pages)
27 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 September 2007Return made up to 22/07/07; full list of members (4 pages)
13 September 2007Return made up to 22/07/07; full list of members (4 pages)
3 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 August 2006Return made up to 22/07/06; full list of members (9 pages)
22 August 2006Return made up to 22/07/06; full list of members (9 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 July 2005Return made up to 22/07/05; full list of members (9 pages)
28 July 2005Return made up to 22/07/05; full list of members (9 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Registered office changed on 15/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New secretary appointed;new director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New secretary appointed;new director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Registered office changed on 15/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
6 September 2004Ad 22/07/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
6 September 2004Ad 22/07/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 July 2004Incorporation (16 pages)
22 July 2004Incorporation (16 pages)