Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED
Company Information for

4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED

C/O SATURLEY GARNER & CO. LTD THE HIVE, BEAUFIGHTER ROAD, WESTON-SUPER-MARE, NORTH SOMERSET, BS24 8EE,
Company Registration Number
02780208
Private Limited Company
Active

Company Overview

About 4 Claremont Crescent Weston Super Mare Ltd
4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED was founded on 1993-01-15 and has its registered office in Weston-super-mare. The organisation's status is listed as "Active". 4 Claremont Crescent Weston Super Mare Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED
 
Legal Registered Office
C/O SATURLEY GARNER & CO. LTD THE HIVE
BEAUFIGHTER ROAD
WESTON-SUPER-MARE
NORTH SOMERSET
BS24 8EE
Other companies in BS23
 
Filing Information
Company Number 02780208
Company ID Number 02780208
Date formed 1993-01-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 07:50:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4 CLAREMONT CRESCENT WESTON SUPER MARE 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 4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH LUCY BIANCA GARNER
Company Secretary 2015-10-27
EDWARD GRAHAM BILLINGTON
Director 2000-05-19
SANDRA ANN DEMER
Director 2011-11-16
DAVID RICHARD DRYDEN
Director 2004-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY PETER EDWARD GARNER
Company Secretary 2010-10-07 2015-10-27
KATHLEEN MARY PAYNE
Director 2002-03-03 2012-05-23
HAROLD JAMES DEMER
Director 2002-03-04 2011-10-26
KATHLEEN MARY PAYNE
Company Secretary 2002-03-03 2010-10-07
ANGELA ROCKACH
Director 2000-10-20 2010-05-20
GRANT RON HOGARTH
Director 2001-09-28 2004-07-28
JUSTIN TAYLOR
Director 2002-09-10 2003-09-04
PHILIP JOHN NELSON
Director 1993-03-17 2002-09-10
DOMENICO GRAZIANO
Director 1993-02-16 2002-03-04
JOYCE NELSON
Company Secretary 1993-03-17 2002-03-03
CAROLYN HILLS
Director 2000-10-20 2001-12-22
GARY BRYAN ROCKACH
Director 1997-01-01 2000-10-24
PAUL FRANCIS WILLIAMS
Company Secretary 1993-01-19 1993-03-17
JOYCE NELSON
Director 1993-01-19 1993-03-17
SUZANNE BREWER
Nominated Secretary 1993-01-15 1993-01-19
KEVIN BREWER
Nominated Director 1993-01-15 1993-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD GRAHAM BILLINGTON CANHOME LIMITED Director 2017-04-10 CURRENT 1981-06-25 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
2024-01-30CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom
2023-10-12Director's details changed for David Richard Dryden on 2023-10-12
2023-10-12Director's details changed for Mr Edward Graham Billington on 2023-10-12
2023-10-12SECRETARY'S DETAILS CHNAGED FOR MISS ELIZABETH LUCY BIANCA HUNTER on 2023-10-12
2023-09-26SECRETARY'S DETAILS CHNAGED FOR MISS ELIZABETH LUCY BIANCA HUNTER on 2023-09-26
2023-09-25REGISTERED OFFICE CHANGED ON 25/09/23 FROM Office 3 Pure Offices Pastures Avenue, St Georges Weston-Super-Mare North Somerset BS22 7SB United Kingdom
2023-09-25Director's details changed for David Richard Dryden on 2023-09-25
2023-09-25Director's details changed for Mr Edward Graham Billington on 2023-09-25
2023-03-01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM Unit 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare Somerset BS22 7SB England
2023-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/23 FROM Unit 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare Somerset BS22 7SB England
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-09-23AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2021-02-01AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2019-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MISS ELIZABETH LUCY BIANCA GARNER on 2019-08-31
2019-10-24AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ANN DEMER
2018-08-07AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 6
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-11-01AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27CH03SECRETARY'S DETAILS CHNAGED FOR MISS ELIZABETH LUCY BIANCA GARNER on 2017-06-27
2017-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GRAHAM BILLINGTON / 07/07/2017
2017-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD DRYDEN / 28/06/2017
2017-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ANN DEMER / 28/06/2017
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 6
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/16 FROM 3 Boulevard Weston-Super-Mare North Somerset BS23 1NN
2016-08-18AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-16AR0125/01/16 ANNUAL RETURN FULL LIST
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29AP03Appointment of Miss Elizabeth Lucy Bianca Garner as company secretary on 2015-10-27
2015-10-29TM02Termination of appointment of Timothy Peter Edward Garner on 2015-10-27
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 6
2015-02-09AR0125/01/15 ANNUAL RETURN FULL LIST
2014-10-21AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 6
2014-02-21AR0125/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0125/01/13 ANNUAL RETURN FULL LIST
2012-10-30AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PAYNE
2012-02-02AR0125/01/12 FULL LIST
2011-12-06AP01DIRECTOR APPOINTED MRS SANDRA ANN DEMER
2011-11-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD DEMER
2011-02-02AR0125/01/11 FULL LIST
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ROCKACH
2010-11-02AP03SECRETARY APPOINTED MR TIMOTHY PETER EDWARD GARNER
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN PAYNE
2010-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 4 CLAREMONT CRESCENT WESTON SUPER MARE AVON BS23 2ED
2010-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-29AR0125/01/10 NO CHANGES
2009-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-01-06363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2009-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-01-29363sRETURN MADE UP TO 01/01/08; NO CHANGE OF MEMBERS
2007-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-01-15363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-24363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-01-07363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-10-18288bDIRECTOR RESIGNED
2004-10-18288aNEW DIRECTOR APPOINTED
2004-01-29363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2004-01-29288bDIRECTOR RESIGNED
2003-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-02-20363(288)DIRECTOR RESIGNED
2003-02-20363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2003-01-22288aNEW DIRECTOR APPOINTED
2003-01-22288aNEW DIRECTOR APPOINTED
2002-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-09-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-05363(287)REGISTERED OFFICE CHANGED ON 05/03/02
2002-03-05363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2002-03-04288bSECRETARY RESIGNED
2002-01-25288aNEW DIRECTOR APPOINTED
2002-01-25288aNEW DIRECTOR APPOINTED
2001-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-05-25363sRETURN MADE UP TO 15/01/01; CHANGE OF MEMBERS
2001-05-25288aNEW DIRECTOR APPOINTED
2001-05-25288aNEW DIRECTOR APPOINTED
2001-05-04288aNEW DIRECTOR APPOINTED
2000-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-01-28363sRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-01-22363sRETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS
1998-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1998-02-11363sRETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS
1997-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97
1997-02-24363sRETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS
1997-02-11288aNEW DIRECTOR APPOINTED
1997-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96
1995-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95
1995-02-17363sRETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS
1994-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94
1994-03-31SRES03EXEMPTION FROM APPOINTING AUDITORS 13/03/94
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 4 CLAREMONT CRESCENT WESTON SUPER MARE 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 4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
4 CLAREMONT CRESCENT WESTON SUPER MARE 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
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED

Intangible Assets
Patents
We have not found any records of 4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED
Trademarks
We have not found any records of 4 CLAREMONT CRESCENT WESTON SUPER MARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4 CLAREMONT CRESCENT WESTON SUPER MARE 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 4 CLAREMONT CRESCENT WESTON SUPER MARE 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 4 CLAREMONT CRESCENT WESTON SUPER MARE 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 4 CLAREMONT CRESCENT WESTON SUPER MARE 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 4 CLAREMONT CRESCENT WESTON SUPER MARE 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.