Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Claremont Developments WSM Limited
Claremont Developments WSM Limited is an active company incorporated on 10 November 2023 with the registered office located in London, City of London. Claremont Developments WSM Limited was registered 1 year 11 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15274475
Private limited company
Age
1 year 11 months
Incorporated
10 November 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 December 2024
(10 months ago)
Next confirmation dated
17 December 2025
Due by
31 December 2025
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
10 Nov
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(10 months remaining)
Learn more about Claremont Developments WSM Limited
Contact
Update Details
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on
6 Jan 2025
(9 months ago)
Previous address was
10 Lower Thames Street London EC3R 6AF England
Companies in EC3R 6AF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
1
James Paul Gerrard
Director • British • Lives in England • Born in Nov 1990
Mr Nicholas Peter Lewis
PSC • British • Lives in UK • Born in Oct 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Heartfelt Homes Management Ltd
James Paul Gerrard is a mutual person.
Active
Claremont Developments WSM Operations Limited
James Paul Gerrard is a mutual person.
Active
Claremont Crescent Mynd 72 Ltd
James Paul Gerrard is a mutual person.
Active
Ag Properties Freehold 57 Ltd
James Paul Gerrard is a mutual person.
Active
Daunceys Hotel Regeneration Limited
James Paul Gerrard is a mutual person.
Active
Freehold Management 57 Ltd
James Paul Gerrard is a mutual person.
Active
Claremont Crescent Mynd 72 Leasehold Limited
James Paul Gerrard is a mutual person.
Active
Greystoke Penrith Freehold 57 Ltd
James Paul Gerrard is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Nov 2024
For period
30 Oct
⟶
30 Nov 2024
Traded for
13 months
Cash in Bank
£19.65K
Turnover
Unreported
Employees
Unreported
Total Assets
£1.74M
Total Liabilities
-£1.87M
Net Assets
-£133.12K
Debt Ratio (%)
108%
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 11 Sep 2025
New Charge Registered
3 Months Ago on 11 Jul 2025
New Charge Registered
3 Months Ago on 11 Jul 2025
Registered Address Changed
9 Months Ago on 6 Jan 2025
Registered Address Changed
9 Months Ago on 6 Jan 2025
Confirmation Submitted
10 Months Ago on 17 Dec 2024
Confirmation Submitted
11 Months Ago on 26 Nov 2024
Confirmation Submitted
11 Months Ago on 9 Nov 2024
Registered Address Changed
1 Year Ago on 2 Oct 2024
Mr Nicholas Peter Lewis (PSC) Details Changed
1 Year Ago on 30 Sep 2024
Get Alerts
Get Credit Report
Discover Claremont Developments WSM Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 11 Sep 2025
Registration of charge 152744750004, created on 11 July 2025
Submitted on 21 Jul 2025
Registration of charge 152744750003, created on 11 July 2025
Submitted on 14 Jul 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Confirmation statement made on 17 December 2024 with updates
Submitted on 17 Dec 2024
Confirmation statement made on 26 November 2024 with updates
Submitted on 26 Nov 2024
Confirmation statement made on 9 November 2024 with updates
Submitted on 9 Nov 2024
Change of details for Mr Nicholas Peter Lewis as a person with significant control on 30 September 2024
Submitted on 2 Oct 2024
Director's details changed for Mr James Paul Gerrard on 30 September 2024
Submitted on 2 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs