UKBizDB.co.uk

CITYCLAIM RESIDENTS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:R M G House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS

Corporate Secretary01 October 2023Active
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS

Director02 November 2023Active
157 Hampton Lane, Blackfield, Southampton, SO45 1WE

Secretary-Active
21 Village Mews, Marchwood, SO40 4SX

Secretary17 September 2003Active
18 Village Mews, Vicarage Road Marchwood, Southampton, SO40 4SX

Secretary15 April 2004Active
9 Holland Park, Sarisbury Green, Southampton, SO31 7TR

Secretary25 August 2004Active
20 Village Mews, Vicarage Road, Marchwood, Southampton, SO40 4SX

Secretary03 September 2001Active
25 Village Mews, Vicarage Road Marchwood, Southampton, SO40 4SX

Secretary-Active
R M G House, Essex Road, Hoddesdon, England, EN11 0DR

Corporate Secretary04 September 2015Active
21 Village Mews, Vicarage Road, Marchwood, Southampton, SO40 4SX

Director09 October 2001Active
21 Village Mews Vicarage Road, Marchwood, Southampton, SO40 4SX

Director29 January 1999Active
27 Village Mews, Vicarage Road, Marchwood, SO40 4SX

Director03 September 2001Active
24 Vicarage Road, Marchwood, Southampton, SO40 4SX

Director29 January 1999Active
9, Carlton Crescent, Southampton, England, SO15 2EZ

Director20 October 2014Active
23 Village Mews Vicarage Road, Marchwood, Southampton, SO40 4SX

Director29 January 1999Active
21 Village Mews, Marchwood, SO40 4SX

Director17 September 2003Active
24 Village Mews, Vicarage Road, Marchwood, Southampton, England, SO40 4SX

Director26 March 2021Active
18 Village Mews, Vicarage Road Marchwood, Southampton, SO40 4SX

Director17 September 2003Active
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

Director17 September 2003Active
29 Village Mews, Vicarage Road, Marchwood, SO40 4SX

Director15 May 2004Active
18, Village Mews, Vicarage Road, Marchwood, England, SO40 4SX

Director05 March 2020Active
20 Village Mews, Vicarage Road, Marchwood, Southampton, SO40 4SX

Director03 September 2001Active
Flat 22 Village Mew's, Vicarage Road, Marchwood, Southampton, England, SO40 4SX

Director18 September 2014Active
20 Village Mews, Vicarage Road, Marchwood, Southampton, England, SO40 4SX

Director19 August 2021Active
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

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Officers

Termination director company with name termination date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint corporate secretary company with name date.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-10-09Address

Change registered office address company with date old address new address.

Download
2023-05-09Accounts

Accounts with accounts type dormant.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-04-13Accounts

Accounts with accounts type dormant.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Accounts

Accounts with accounts type dormant.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Accounts

Accounts with accounts type dormant.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type dormant.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-04-12Accounts

Accounts with accounts type dormant.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.