This company is commonly known as Cityclaim Residents Management Limited. The company was founded 36 years ago and was given the registration number 02162722. The firm's registered office is in HODDESDON. You can find them at R M G House, Essex Road, Hoddesdon, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | CITYCLAIM RESIDENTS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02162722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | R M G House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Corporate Secretary | 01 October 2023 | Active |
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Director | 02 November 2023 | Active |
157 Hampton Lane, Blackfield, Southampton, SO45 1WE | Secretary | - | Active |
21 Village Mews, Marchwood, SO40 4SX | Secretary | 17 September 2003 | Active |
18 Village Mews, Vicarage Road Marchwood, Southampton, SO40 4SX | Secretary | 15 April 2004 | Active |
9 Holland Park, Sarisbury Green, Southampton, SO31 7TR | Secretary | 25 August 2004 | Active |
20 Village Mews, Vicarage Road, Marchwood, Southampton, SO40 4SX | Secretary | 03 September 2001 | Active |
25 Village Mews, Vicarage Road Marchwood, Southampton, SO40 4SX | Secretary | - | Active |
R M G House, Essex Road, Hoddesdon, England, EN11 0DR | Corporate Secretary | 04 September 2015 | Active |
21 Village Mews, Vicarage Road, Marchwood, Southampton, SO40 4SX | Director | 09 October 2001 | Active |
21 Village Mews Vicarage Road, Marchwood, Southampton, SO40 4SX | Director | 29 January 1999 | Active |
27 Village Mews, Vicarage Road, Marchwood, SO40 4SX | Director | 03 September 2001 | Active |
24 Vicarage Road, Marchwood, Southampton, SO40 4SX | Director | 29 January 1999 | Active |
9, Carlton Crescent, Southampton, England, SO15 2EZ | Director | 20 October 2014 | Active |
23 Village Mews Vicarage Road, Marchwood, Southampton, SO40 4SX | Director | 29 January 1999 | Active |
21 Village Mews, Marchwood, SO40 4SX | Director | 17 September 2003 | Active |
24 Village Mews, Vicarage Road, Marchwood, Southampton, England, SO40 4SX | Director | 26 March 2021 | Active |
18 Village Mews, Vicarage Road Marchwood, Southampton, SO40 4SX | Director | 17 September 2003 | Active |
27 Village Mews, Marchwood, Southampton, SO40 4SX | Director | - | Active |
27 Village Mews, Marchwood, Southampton, SO40 4SX | Director | - | Active |
25 Village Mews, Vicarage Road, Marchwood, Southampton, SO40 4SX | Director | 17 September 2003 | Active |
29 Village Mews, Vicarage Road, Marchwood, SO40 4SX | Director | 15 May 2004 | Active |
18, Village Mews, Vicarage Road, Marchwood, England, SO40 4SX | Director | 05 March 2020 | Active |
20 Village Mews, Vicarage Road, Marchwood, Southampton, SO40 4SX | Director | 03 September 2001 | Active |
Flat 22 Village Mew's, Vicarage Road, Marchwood, Southampton, England, SO40 4SX | Director | 18 September 2014 | Active |
20 Village Mews, Vicarage Road, Marchwood, Southampton, England, SO40 4SX | Director | 19 August 2021 | Active |
15 Village Mews, Vicarage Road Marchwood, Southampton, SO45 4SX | Director | - | Active |
25 Village Mews, Vicarage Road Marchwood, Southampton, SO40 4SX | Director | - | Active |
25 Village Mews, Vicarage Road Marchwood, Southampton, SO40 4SX | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Officers | Appoint corporate secretary company with name date. | Download |
2023-10-09 | Officers | Termination secretary company with name termination date. | Download |
2023-10-09 | Address | Change registered office address company with date old address new address. | Download |
2023-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.