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

CLAREMORRIS PROPERTIES LIMITED

77 ENDELL STREET, LONDON, WC2H 9DZ,
Company Registration Number
01540837
Private Limited Company
Active

Company Overview

About Claremorris Properties Ltd
CLAREMORRIS PROPERTIES LIMITED was founded on 1981-01-23 and has its registered office in London. The organisation's status is listed as "Active". Claremorris Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLAREMORRIS PROPERTIES LIMITED
 
Legal Registered Office
77 ENDELL STREET
LONDON
WC2H 9DZ
Other companies in WC2H
 
Filing Information
Company Number 01540837
Company ID Number 01540837
Date formed 1981-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:28:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAREMORRIS PROPERTIES 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 CLAREMORRIS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DARREN EDWIN COMBER
Director 2007-10-19
JONATHAN GOY HILL
Director 2007-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DUNKLEY
Company Secretary 2014-05-22 2014-12-01
CAROLINE SUSAN MORE
Director 2008-01-31 2014-07-31
CAROLINE SUSAN MORE
Company Secretary 2007-11-29 2014-05-22
NEIL LYALL MACOMISH
Director 2013-08-01 2013-08-01
RICHARD JAMES MCCARTHY
Director 2013-08-01 2013-08-01
ANTHONY MICHAEL OLLIFF
Director 2013-08-01 2013-08-01
BRUCE JAMES CALTON
Director 2008-01-31 2013-01-31
PANAYIOTIS PANAYIOTOU
Director 2008-01-31 2013-01-31
MARTYN JOHN HOWARD STUTCHBURY
Director 2008-01-31 2011-07-31
DEREK GARNER JOHN
Company Secretary 1993-03-14 2007-10-19
PETER HOWARD
Director 1993-03-14 2007-10-19
DEREK GARNER JOHN
Director 1993-03-14 2007-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN EDWIN COMBER DESIGN CLUB UNIT LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
DARREN EDWIN COMBER DIGITAL TECHNOLOGY UNIT LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
DARREN EDWIN COMBER DESIGN STRATEGY UNIT LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
DARREN EDWIN COMBER GMW ARCHITECTS INTERNATIONAL LIMITED Director 2015-08-01 CURRENT 2005-12-09 Active - Proposal to Strike off
DARREN EDWIN COMBER ULTRABOX SLIM HOUSE LIMITED Director 2014-04-03 CURRENT 2014-04-03 Dissolved 2016-12-13
DARREN EDWIN COMBER ULTRABOX TRY'S HILL LIMITED Director 2014-04-03 CURRENT 2014-04-03 Dissolved 2016-11-08
DARREN EDWIN COMBER ULTRABOX WICKS GREEN LIMITED Director 2013-07-18 CURRENT 2012-11-15 Dissolved 2016-12-13
DARREN EDWIN COMBER DESIGN DELIVERY UNIT LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
DARREN EDWIN COMBER ULTRABOX RECTORY AVENUE LIMITED Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2017-07-04
DARREN EDWIN COMBER SCOTT BROWNRIGG GROUP LIMITED Director 2003-10-15 CURRENT 2003-08-26 Active
DARREN EDWIN COMBER SCOTT BROWNRIGG LIMITED Director 2002-02-01 CURRENT 1993-03-16 Active
JONATHAN GOY HILL GMW ARCHITECTS INTERNATIONAL LIMITED Director 2015-08-01 CURRENT 2005-12-09 Active - Proposal to Strike off
JONATHAN GOY HILL DESIGN DELIVERY UNIT LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
JONATHAN GOY HILL SCOTT BROWNRIGG TRUSTEES LIMITED Director 2005-07-26 CURRENT 1998-07-02 Active
JONATHAN GOY HILL SCOTT BROWNRIGG GROUP LIMITED Director 2003-10-15 CURRENT 2003-08-26 Active
JONATHAN GOY HILL SCOTT BROWNRIGG LIMITED Director 1997-02-01 CURRENT 1993-03-16 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
2024-03-20CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2023-08-08FULL ACCOUNTS MADE UP TO 31/01/23
2023-03-09CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-02-08APPOINTMENT TERMINATED, DIRECTOR NEIL LYALL MACOMISH
2022-07-27AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-05-13AP03Appointment of Mrs Ilze Williamson as company secretary on 2022-05-01
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-03-14PSC02Notification of Scott Brownrigg Eot Trustee Limited as a person with significant control on 2021-11-12
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-05AA01Previous accounting period extended from 31/07/20 TO 31/01/21
2020-06-25AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-06AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL OLLIFF
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOY HILL
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 98
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 98
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-04-19AD02Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 98
2016-04-06AR0114/03/16 ANNUAL RETURN FULL LIST
2015-12-11AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 98
2015-04-08AR0114/03/15 ANNUAL RETURN FULL LIST
2015-01-23AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-12-09TM02Termination of appointment of Richard Dunkley on 2014-12-01
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SUSAN MORE
2014-07-10AP03Appointment of Mr Richard Dunkley as company secretary
2014-07-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLINE MORE
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 98
2014-04-08AR0114/03/14 ANNUAL RETURN FULL LIST
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY OLLIFF
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCARTHY
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACOMISH
2014-02-19AP01DIRECTOR APPOINTED MR NEIL LYALL MACOMISH
2014-02-19AP01DIRECTOR APPOINTED MR RICHARD JAMES MCCARTHY
2014-02-19AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL OLLIFF
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-03-27AR0114/03/13 FULL LIST
2013-03-27AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UM
2013-03-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PANAYIOTIS PANAYIOTOU
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE CALTON
2013-02-11AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-03-21AR0114/03/12 FULL LIST
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM ST. CATHERINES COURT 46-48 PORTSMOUTH ROAD GUILDFORD SURREY GU2 4DU
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN STUTCHBURY
2011-04-12AR0114/03/11 FULL LIST
2011-03-08AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN HOWARD STUTCHBURY / 21/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS PANAYIOTOU / 21/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SUSAN MORE / 21/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GOY HILL / 21/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN EDWIN COMBER / 21/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JAMES CALTON / 21/09/2010
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SUSAN MORE / 21/09/2010
2010-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-12AD02SAIL ADDRESS CREATED
2010-04-06AR0114/03/10 FULL LIST
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS PANAYIOTOU / 01/08/2009
2009-03-20363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTIS PANAYIOTOU / 01/08/2008
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-04-04363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-03-12225ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 31/07/2008
2008-03-11288aDIRECTOR APPOINTED MARTYN STUTCHBURY
2008-03-11288aDIRECTOR APPOINTED BRUCE CALTON
2008-03-11288aDIRECTOR APPOINTED CAROLINE MORE
2008-03-11288aDIRECTOR APPOINTED PANAYIOTIS PANAYIOTOU
2008-01-31288aNEW SECRETARY APPOINTED
2008-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-28288bDIRECTOR RESIGNED
2007-10-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-10-28287REGISTERED OFFICE CHANGED ON 28/10/07 FROM: 2 BLOOMSBURY STREET, LONDON, WC1B 3ST
2007-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-28288aNEW DIRECTOR APPOINTED
2007-10-28288aNEW DIRECTOR APPOINTED
2007-10-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-28RES13RE:ENTER FINANCE DOCUME 19/10/07
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-02363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CLAREMORRIS PROPERTIES 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 CLAREMORRIS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-03-07 Satisfied BARCLAYS BANK PLC
CHARGE ON BUILDING AGREEMENT 1981-09-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 CLAREMORRIS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CLAREMORRIS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAREMORRIS PROPERTIES LIMITED
Trademarks
We have not found any records of CLAREMORRIS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAREMORRIS PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as CLAREMORRIS PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CLAREMORRIS PROPERTIES 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 CLAREMORRIS PROPERTIES 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 CLAREMORRIS PROPERTIES 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.