UKBizDB.co.uk

CLAIMSITE PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Claimsite Property Management Limited. The company was founded 36 years ago and was given the registration number 02172389. The firm's registered office is in LONDON. You can find them at 48a Leighton Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLAIMSITE PROPERTY MANAGEMENT LIMITED
Company Number:02172389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:48a Leighton Road, London, W13 9DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sycamore House, Old Rectory Court, Wendlebury, Bicester, United Kingdom, OX25 2PB

Secretary12 October 1997Active
53b, Lammas Park Road, Ealing, London, W5 5JD

Director11 May 2007Active
Newlyn, Mill Lane, Chalfont St. Giles, HP8 4NX

Director27 February 2004Active
5, Florence Road, Ealing, London, W5 3TV

Director25 January 2007Active
Sycamore House, Old Rectory Court, Wendlebury, Bicester, United Kingdom, OX25 2PB

Director12 October 1997Active
Ground Floor Flat 53 Lammas Park Road, Ealing, London, W5 5JD

Secretary-Active
Top Floor Flat 53 Lammas Park Road, Ealing, London, W5 5JD

Secretary28 July 1995Active
Ground Floor Flat 53 Lammas Park Road, Ealing, London, W5 5JD

Director-Active
Basement Flat 53 Lammas Park Road, London, W5 5JD

Director-Active
53b Lammas Park Road, London, W5 5JD

Director21 October 1999Active
Second Floor Flat 53 Lammas Park Road, Ealing, London, W5 5JD

Director-Active
First Floor Flat 53 Lammas Park Road, Ealing, London, W5 5JD

Director-Active
53b Lammas Park Road, Ealing, London, W5 5JD

Director12 October 1997Active
53c Lammas Park Road, Ealing, London, W5 5JD

Director01 August 2004Active
53c Lammas Park Road, London, W5 5JD

Director19 March 1999Active
Ground Floor Flat, 53 Lammas Park Road Ealing, London, W5 5JD

Director31 August 1995Active
Gff 53 Lammas Park Road, Ealing, London, W5 5JD

Director11 July 2003Active

People with Significant Control

Mr Robert Anthony Stevens
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Sycamore House, Old Rectory Court, Bicester, England, OX25 2PB
Nature of control:
  • Significant influence or control
Miss Janet Anderson
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Sycamore House, Old Rectory Court, Bicester, England, OX25 2PB
Nature of control:
  • Significant influence or control
Alison Hoare
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Sycamore House, Old Rectory Court, Bicester, England, OX25 2PB
Nature of control:
  • Significant influence or control
Laura Santoni
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Sycamore House, Old Rectory Court, Bicester, England, OX25 2PB
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Address

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

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Annual return

Annual return company with made up date no member list.

Download
2015-09-25Address

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

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-11-04Annual return

Annual return company with made up date no member list.

Download
2013-12-31Accounts

Accounts with accounts type total exemption small.

Download
2013-10-22Annual return

Annual return company with made up date no member list.

Download
2013-01-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.