This company is commonly known as Claimblock Property Management Limited. The company was founded 36 years ago and was given the registration number 02164681. The firm's registered office is in BRISTOL. You can find them at Ground Floor, 23 Westfield Park, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CLAIMBLOCK PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02164681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 23 Westfield Park, Bristol, BS6 6LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Westfield Park, Redland, Bristol, United Kingdom, BS6 6LT | Secretary | 09 January 2014 | Active |
37 Royal Park, Royal Park, Bristol, England, BS8 3AN | Director | 31 October 2013 | Active |
Garden Flat 37, Royal Park, Bristol, England, BS8 3AN | Director | 13 July 2012 | Active |
37 Royal Park, Bristol, BS8 3AN | Director | 12 September 2006 | Active |
Cooks Folly Cooks Folly Road, Sneyd Park, Bristol, BS9 1PL | Director | 08 September 2003 | Active |
Basement Flat, 37 Royal Park, Clifton, Bristol, England, BS8 3AN | Secretary | 28 February 2010 | Active |
Garden Flat, 37 Royal Park, Bristol, England, BS8 3AN | Secretary | 13 July 2012 | Active |
First Floor Flat 37 Royal Park, Clifton, Bristol, BS8 3AN | Secretary | - | Active |
Garden Flat 37 Royal Park, Clifton, Bristol, BS8 3AN | Secretary | 14 August 2003 | Active |
Ground Floor Flat, 37 Royal Park Clifton, Bristol, BS8 3AN | Secretary | 21 November 2006 | Active |
37 Royal Park, Clifton, Bristol, BS8 3AN | Secretary | 20 April 2003 | Active |
Garden Flat, 37 Royal Park, Bristol, BS8 3AN | Secretary | 01 July 2001 | Active |
Top Floor Flat 37 Royal Park, Clifton, Bristol, BS8 3AN | Director | - | Active |
Top Floor Flat 37 Royal Park, Clifton, Bristol, BS8 3AN | Director | - | Active |
Garden Flat, 37 Royal Park Clifton, Bristol, BS8 3AN | Director | 01 February 2007 | Active |
37, Royal Park, Bristol, BS8 3AN | Director | 01 March 2010 | Active |
First Floor Flat 37 Royal Park, Clifton, Bristol, BS8 3AN | Director | - | Active |
Garden Flat 37 Royal Park, Clifton, Bristol, BS8 3AN | Director | 14 August 2003 | Active |
37 Royal Park, Clifton, Bristol, BS8 3AN | Director | 03 January 1992 | Active |
Ground Floor Flat, 37 Royal Park Clifton, Bristol, BS8 3AN | Director | 02 August 2006 | Active |
104 Brook Drive, Corsham, SN13 9AY | Director | 14 August 2003 | Active |
37 Royal Park, Clifton, Bristol, BS8 3AN | Director | 11 June 2001 | Active |
Garden Flat 37 Royal Park, Clifton, Bristol, BS8 3AN | Director | 31 May 2004 | Active |
Garden Flat, 137 Royal Park Clifton, Bristol, BS8 3AN | Director | - | Active |
37 Royal Park, Clifton, Bristol, BS8 3AN | Director | 22 January 1993 | Active |
Bourne House, Burrington, Bristol, BS40 7AF | Director | - | Active |
Garden Flat, 37 Royal Park, Bristol, BS8 3AN | Director | 26 November 1999 | Active |
Mr Steven Charles Chant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37 Royal Park, Royal Park, Bristol, England, BS8 3AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Officers | Change person director company with change date. | Download |
2021-12-03 | Officers | Change person director company with change date. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.