UKBizDB.co.uk

CLAIMBLOCK PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ground Floor, 23 Westfield Park, Bristol, BS6 6LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Westfield Park, Redland, Bristol, United Kingdom, BS6 6LT

Secretary09 January 2014Active
37 Royal Park, Royal Park, Bristol, England, BS8 3AN

Director31 October 2013Active
Garden Flat 37, Royal Park, Bristol, England, BS8 3AN

Director13 July 2012Active
37 Royal Park, Bristol, BS8 3AN

Director12 September 2006Active
Cooks Folly Cooks Folly Road, Sneyd Park, Bristol, BS9 1PL

Director08 September 2003Active
Basement Flat, 37 Royal Park, Clifton, Bristol, England, BS8 3AN

Secretary28 February 2010Active
Garden Flat, 37 Royal Park, Bristol, England, BS8 3AN

Secretary13 July 2012Active
First Floor Flat 37 Royal Park, Clifton, Bristol, BS8 3AN

Secretary-Active
Garden Flat 37 Royal Park, Clifton, Bristol, BS8 3AN

Secretary14 August 2003Active
Ground Floor Flat, 37 Royal Park Clifton, Bristol, BS8 3AN

Secretary21 November 2006Active
37 Royal Park, Clifton, Bristol, BS8 3AN

Secretary20 April 2003Active
Garden Flat, 37 Royal Park, Bristol, BS8 3AN

Secretary01 July 2001Active
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

Director01 February 2007Active
37, Royal Park, Bristol, BS8 3AN

Director01 March 2010Active
First Floor Flat 37 Royal Park, Clifton, Bristol, BS8 3AN

Director-Active
Garden Flat 37 Royal Park, Clifton, Bristol, BS8 3AN

Director14 August 2003Active
37 Royal Park, Clifton, Bristol, BS8 3AN

Director03 January 1992Active
Ground Floor Flat, 37 Royal Park Clifton, Bristol, BS8 3AN

Director02 August 2006Active
104 Brook Drive, Corsham, SN13 9AY

Director14 August 2003Active
37 Royal Park, Clifton, Bristol, BS8 3AN

Director11 June 2001Active
Garden Flat 37 Royal Park, Clifton, Bristol, BS8 3AN

Director31 May 2004Active
Garden Flat, 137 Royal Park Clifton, Bristol, BS8 3AN

Director-Active
37 Royal Park, Clifton, Bristol, BS8 3AN

Director22 January 1993Active
Bourne House, Burrington, Bristol, BS40 7AF

Director-Active
Garden Flat, 37 Royal Park, Bristol, BS8 3AN

Director26 November 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Address

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

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-12Accounts

Accounts with accounts type total exemption small.

Download
2014-04-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.