Check the

CLAREMONT HOMES LIMITED

Company
CLAREMONT HOMES LIMITED (01914671)

CLAREMONT HOMES

Phone: 01932 590 056
C⁺ rating

ABOUT CLAREMONT HOMES LIMITED

The Company

Established in 1999, Claremont Homes has built an enviable reputation in the industry for building the very finest, high-end family homes throughout Surrey.

With clients’ expectations constantly evolving, Claremont Homes prides itself in being able to meet, and surpass, each and every requirement.

The company has established itself as a leader in its field, with a large and varied portfolio of properties currently ranging from £2 million – £15 million, and continues to go from strength to strength with every project.

Claremont Homes boasts an enviable portfolio of high-quality homes throughout Surrey. The company prides itself in the fact that the properties it builds are unique in their individual appearance, whilst all sharing the same level of excellence. Finely balancing this unique high-end appearance and design, and assuring every project remains in keeping with its surroundings, is paramount to the Claremont Homes' ethos.

The portfolio gallery clearly displays how every Claremont Homes’ project, is unique in both design and layout.

KEY FINANCES

Year
2016
Assets
£1143.01k ▲ £213.27k (22.94 %)
Cash
£314.59k ▼ £-34.96k (-10.00 %)
Liabilities
£1042.96k ▲ £182.76k (21.25 %)
Net Worth
£100.05k ▲ £30.51k (43.88 %)

REGISTRATION INFO

Company name
CLAREMONT HOMES LIMITED
Company number
01914671
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 May 1985
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
www.claremonthomes.co.uk
Phones
01932 590 056
Registered Address
UNIT 4, DUNLEY HILL COURT,
RANMORE COMMON,
DORKING,
SURREY,
ENGLAND,
RH5 6SX

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Mar 2017
Director's details changed for Mrs Liana Grimshaw on 6 March 2017
07 Mar 2017
Director's details changed for Mr Mark Gay on 6 March 2017

CHARGES

9 December 2010
Status
Satisfied on 21 September 2013
Delivered
23 December 2010
Persons entitled
Lloyds Tsb Bank PLC
Description
The l/h property k/a 49A lower road richmond london…

29 January 2010
Status
Satisfied on 21 September 2013
Delivered
6 February 2010
Persons entitled
Leslie David Grimshaw and Susan Ann Grimshaw
Description
Laurels leatherhead road oxshott surrey t/no SY306005.

29 January 2010
Status
Satisfied on 21 September 2013
Delivered
6 February 2010
Persons entitled
Leslie David Grimshaw and Susan Ann Grimshaw
Description
31 stoke road cobham surrey t/no SY412306.

3 November 2008
Status
Satisfied on 21 September 2013
Delivered
5 November 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 31 stoke road, cobham, surrey t/no…

4 May 2008
Status
Satisfied on 21 September 2013
Delivered
9 May 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property known as site at 36 burnwood park road hersham…

18 April 2008
Status
Satisfied on 21 September 2013
Delivered
24 April 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H 1 fernhill oxshott surrey t/n SY306005 together with…

9 March 2007
Status
Satisfied on 21 July 2009
Delivered
28 March 2007
Persons entitled
Clydesdale Bank Public Limited Company
Description
F/H property at teh rear of 132 and 134 rydens road walton…

7 February 2007
Status
Satisfied on 21 July 2009
Delivered
16 February 2007
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charge over the undertaking and all…

24 October 2006
Status
Satisfied on 26 March 2007
Delivered
7 November 2006
Persons entitled
Clydesdale Bank PLC Clydesdale Bank PLC
Description
Fixed and floating charges over the undertaking and all…

5 May 2006
Status
Satisfied on 21 July 2009
Delivered
10 May 2006
Persons entitled
The Governor and Company of the Bank of Scotland
Description
F/H willowdown the glade kingswood t/n SY250613. Fixed…

29 April 2005
Status
Satisfied on 26 March 2007
Delivered
5 May 2005
Persons entitled
The Governor and Company of the Bank of Scotland
Description
19 rydens grove walton upon thames surrey t/n SY714326…

8 July 2003
Status
Satisfied on 26 March 2007
Delivered
25 July 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
F/H property known as willow cottage orchard gate esher t/n…

8 July 2003
Status
Satisfied on 15 June 2006
Delivered
25 July 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Willow cottage orchard gate esher KT10 8HY t/n SY204744…

4 October 2001
Status
Satisfied on 15 June 2006
Delivered
24 October 2001
Persons entitled
National Westminster Bank PLC
Description
Grange mead harriott's lane ashtead surrey mole valley t/n…

14 July 1989
Status
Satisfied on 7 July 2000
Delivered
31 July 1989
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

3 April 1989
Status
Satisfied on 2 October 1990
Delivered
10 April 1989
Persons entitled
Midland Bank PLC
Description
66-68 holmesdale road, teddington, middllesex t/n sgl…

3 April 1989
Status
Satisfied on 2 October 1990
Delivered
7 April 1989
Persons entitled
Midland Bank PLC
Description
Fixed and floating charge over the company present and…

14 March 1989
Status
Satisfied on 2 October 1990
Delivered
16 March 1989
Persons entitled
Midland Bank PLC
Description
House and premises k/a 7 athara road, teddington middlesex…

19 September 1985
Status
Satisfied on 2 October 1990
Delivered
10 October 1985
Persons entitled
Midland Bank PLC
Description
F/H 45/45A acre road, kingston, surrey.

7 August 1985
Status
Satisfied on 2 October 1990
Delivered
12 August 1985
Persons entitled
Midland Bank PLC
Description
F/H 800 hampton road, twickenham, middx.

See Also


Last update 2018

CLAREMONT HOMES LIMITED DIRECTORS

Mark Gay

  Acting PSC
Appointed
01 January 2013
Occupation
Commercial Director
Role
Director
Age
60
Nationality
British
Address
Unit 4, Dunley Hill Court, Ranmore Common, Dorking, Surrey, England, RH5 6SX
Country Of Residence
England
Name
GAY, Mark
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors

Ian Grimshaw

  Acting
Appointed
12 June 2001
Occupation
Property Developer
Role
Director
Age
48
Nationality
British
Address
Unit 4, Dunley Hill Court, Ranmore Common, Dorking, Surrey, England, RH5 6SX
Country Of Residence
England
Name
GRIMSHAW, Ian

Liana Grimshaw

  Acting
Appointed
26 April 2012
Occupation
Marketing
Role
Director
Age
46
Nationality
British
Address
Unit 4, Dunley Hill Court, Ranmore Common, Dorking, Surrey, England, RH5 6SX
Country Of Residence
England
Name
GRIMSHAW, Liana

Leslie David Grimshaw

  Resigned
Appointed
22 October 2008
Resigned
13 February 2012
Role
Secretary
Address
Barnsthorns Cottage, Old Lane, Cobham, Surrey, KT11 1NL
Name
GRIMSHAW, Leslie David

Leslie David Grimshaw

  Resigned
Resigned
29 June 2000
Role
Secretary
Address
96 Manor Road South, Hinchley Wood, Esher, Surrey, KT10 0QQ
Name
GRIMSHAW, Leslie David

Susan Ann Grimshaw

  Resigned
Appointed
31 May 2003
Resigned
22 October 2008
Role
Secretary
Address
Willowdene, Orchard Gate, Esher, Surrey, KT10 8HY
Name
GRIMSHAW, Susan Ann

Wayne Anthony Jeffries

  Resigned
Appointed
29 June 2000
Resigned
11 August 2000
Role
Secretary
Nationality
British
Address
5 Cedar Close, East Molesey, Surrey, KT8 9HR
Name
JEFFRIES, Wayne Anthony

PB SECRETARIES LIMITED

  Resigned
Appointed
11 August 2000
Resigned
31 May 2003
Role
Secretary
Address
Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HS
Name
PB SECRETARIES LIMITED

Leslie David Grimshaw

  Resigned PSC
Resigned
13 February 2012
Occupation
Property Developer
Role
Director
Age
76
Nationality
British
Address
Barnsthorns Cottage, Old Lane, Cobham, Surrey, United Kingdom, KT11 1NL
Country Of Residence
Uk
Name
GRIMSHAW, Leslie David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ronald Frederick Malpas

  Resigned
Resigned
29 June 2000
Occupation
Property Developer
Role
Director
Age
74
Nationality
British
Address
57 Sweetcroft Lane, Hillingdon, Uxbridge, Middlesex, UB10 9LE
Country Of Residence
United Kingdom
Name
MALPAS, Ronald Frederick

Stephen John Revell

  Resigned
Resigned
29 June 2000
Occupation
Property Developer
Role
Director
Age
71
Nationality
British
Address
Redford 5 Chestnut Avenue, Northwood, Middlesex, HA6 1HR
Country Of Residence
England
Name
REVELL, Stephen John

REVIEWS


Check The Company
Normal according to the company’s financial health.