The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Taylorson, Mackenzie Florence
    Director born in October 1990
    Individual (9 offsprings)
    Officer
    2009-10-01 ~ now
    OF - director → CIF 0
  • 2
    Davidson, Riley Mae
    Director born in April 1993
    Individual (4 offsprings)
    Officer
    2010-10-08 ~ now
    OF - director → CIF 0
  • 3
    Davidson, Scott Matthew
    Director born in March 1963
    Individual (21 offsprings)
    Officer
    2002-11-21 ~ now
    OF - director → CIF 0
    Davidson, Scott Matthew
    Individual (21 offsprings)
    Officer
    2002-10-11 ~ now
    OF - secretary → CIF 0
    Mr Scott Matthew Davidson
    Born in March 1963
    Individual (21 offsprings)
    Person with significant control
    2016-10-02 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Davidson, Shaw Ellis
    Illustrator born in April 1995
    Individual (4 offsprings)
    Officer
    2011-10-01 ~ now
    OF - director → CIF 0
  • 5
    Davidson, Kerry Ann
    Director born in June 1965
    Individual (7 offsprings)
    Officer
    2006-01-31 ~ now
    OF - director → CIF 0
    Mrs Kerry Ann Davidson
    Born in June 1965
    Individual (7 offsprings)
    Person with significant control
    2016-10-02 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 3
  • 1
    Cole, Adam Michael
    Property Developer born in January 1963
    Individual (9 offsprings)
    Officer
    2002-10-11 ~ 2006-02-01
    OF - director → CIF 0
  • 2
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved corporate (4 parents, 39 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2002-10-08 ~ 2002-10-11
    PE - nominee-secretary → CIF 0
  • 3
    44 Upper Belgrave Road, Bristol
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2002-10-08 ~ 2002-10-11
    PE - nominee-director → CIF 0
parent relation
Company in focus

CLAREMONT FERRAND LIMITED

Previous names
CLAREMONT HOMES AND PROPERTY LIMITED - 2018-10-10
CLAREMONT FERRAND LIMITED - 2018-10-09
COLE DAVIDSON PARTNERSHIP LIMITED - 2006-04-28
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
55,413 GBP2024-03-31
62,014 GBP2023-03-31
Investment Property
7,699,519 GBP2024-03-31
7,711,019 GBP2023-03-31
Fixed Assets - Investments
18,002 GBP2024-03-31
18,002 GBP2023-03-31
Debtors
Current
925,897 GBP2024-03-31
118,784 GBP2023-03-31
Non-current
174,259 GBP2024-03-31
1,316,753 GBP2023-03-31
Cash at bank and in hand
103,925 GBP2024-03-31
10,822 GBP2023-03-31
Net Assets/Liabilities
3,150,489 GBP2024-03-31
2,838,187 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
3,150,389 GBP2024-03-31
2,838,087 GBP2023-03-31
Equity
3,150,489 GBP2024-03-31
2,838,187 GBP2023-03-31
Average Number of Employees
82023-04-01 ~ 2024-03-31
82022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Other
120,546 GBP2024-03-31
120,459 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
120,546 GBP2024-03-31
120,459 GBP2023-03-31
Property, Plant & Equipment - Disposals
Other
-11,436 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Disposals
-11,436 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
65,133 GBP2024-03-31
58,445 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
65,133 GBP2024-03-31
58,445 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
13,927 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
13,927 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Other
-7,239 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-7,239 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Other
55,413 GBP2024-03-31
62,014 GBP2023-03-31
Investments in Subsidiaries
Cost valuation
2 GBP2024-03-31
2 GBP2023-03-31
Investments in Subsidiaries
2 GBP2024-03-31
2 GBP2023-03-31
Amounts invested in assets
18,000 GBP2024-03-31
18,000 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
15,143 GBP2024-03-31
6,818 GBP2023-03-31
Other Debtors
Current
0 GBP2024-03-31
1,700 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
568,345 GBP2023-03-31
Trade Creditors/Trade Payables
Current
4,622 GBP2024-03-31
21,597 GBP2023-03-31
Amounts owed to directors
Current
0 GBP2024-03-31
30,000 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
3,240 GBP2024-03-31
2,200 GBP2023-03-31
Corporation Tax Payable
Current
75,771 GBP2024-03-31
36,733 GBP2023-03-31
Other Creditors
Current
8,999 GBP2024-03-31
27,091 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
1,000,000 GBP2024-03-31
1,500,000 GBP2023-03-31
Amounts owed to directors
Non-current
3,791,875 GBP2024-03-31
3,939,538 GBP2023-03-31
Net Deferred Tax Liability/Asset
-224,499 GBP2024-03-31
-251,066 GBP2023-03-31
-230,728 GBP2022-03-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
26,567 GBP2023-04-01 ~ 2024-03-31
-20,338 GBP2022-04-01 ~ 2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-04-01 ~ 2024-03-31
Nominal value of allotted share capital
Class 1 ordinary share
100 GBP2023-04-01 ~ 2024-03-31
100 GBP2022-04-01 ~ 2023-03-31

Related profiles found in government register
  • CLAREMONT FERRAND LIMITED
    Info
    CLAREMONT HOMES AND PROPERTY LIMITED - 2018-10-10
    CLAREMONT FERRAND LIMITED - 2018-10-09
    COLE DAVIDSON PARTNERSHIP LIMITED - 2006-04-28
    Registered number 04556870
    Lobby Office 65 Redcross Village, Redcross Street, Bristol BS2 0BB
    Private Limited Company incorporated on 2002-10-08 (22 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-28
    CIF 0
  • CLAREMONT FERRAND LIMITED
    S
    Registered number 04456870
    Meade King, Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG
    ENGLAND AND WALES
    CIF 1
  • CLAREMONT FERRAND LIMITED
    S
    Registered number 4456870
    Old Hunting Lodge, The Rocks, Ashwicke, Chippenham, Wiltshire, SN14 8AP
    ENGLAND AND WALES
    CIF 2
  • CLAREMONT FERRAND LIMITED
    S
    Registered number 4556870
    Lobby Office, 65 Redcross Village, Redcross Street, Bristol, England, BS2 0BB
    Limited in Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    JOHNZIE LIMITED - 2018-10-10
    Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, City Of Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    215,034 GBP2023-03-31
    Person with significant control
    2018-10-10 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    TEMPLETON BROTHERS LLP - 2010-07-08
    C/o Bishop Fleming, 16 Queen Square, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-24 ~ dissolved
    CIF 1 - llp-designated-member → ME
Ceased 1
  • TEMPLETON BROTHERS LLP - 2010-07-08
    C/o Bishop Fleming, 16 Queen Square, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-24 ~ 2010-06-24
    CIF 2 - llp-designated-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.