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
-
Check the company
-
UK
-
Guildford
- Company name
- CLAREMONT HOMES LIMITED
- Company number
- 01914671
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 May 1985
Age - 40 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
- 61
- 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
- 49
- 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
- 47
- 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
- 77
- 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
- 75
- 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
- 72
- 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.