UKBizDB.co.uk

IDEALCLAIM RESIDENTS MANAGEMENT LIMITED

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

This company is commonly known as Idealclaim Residents Management Limited. The company was founded 36 years ago and was given the registration number 02148093. The firm's registered office is in BATH. You can find them at 17 Sovereign Point, Midland Road, Bath, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:IDEALCLAIM RESIDENTS MANAGEMENT LIMITED
Company Number:02148093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:17 Sovereign Point, Midland Road, Bath, England, BA2 3GJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Margarets Buildings, Bath, England, BA1 2LP

Corporate Secretary01 August 2022Active
41, Second Avenue, Bath, BA2 3NN

Director26 July 2006Active
The Elms, Llandenny, Usk, NP15 1DL

Director05 August 2002Active
4, Chapel Row, Bath, England, BA1 1HN

Secretary26 July 2006Active
Ground Floor Flat 4 Kensington Place, Bath, BA1 6AW

Secretary-Active
37 Park Street, Trowbridge, BA14 0AU

Secretary08 January 2002Active
4 Kensington Place, Bath, BA1 6AW

Secretary21 August 1998Active
1 Melton Court, Amyand Park Road St Margarets, Twickenham, TW1 3HT

Secretary13 June 2003Active
4 Kensington Place, Bath, BA1 6AW

Secretary20 August 2004Active
Ground Floor Flat 4 Kensington Place, Bath, BA1 6AW

Director-Active
4 Kensington Place, Bath, BA1 6AW

Director05 June 2002Active
4 Kensington Place, Bath, BA1 6AW

Director21 August 1998Active
4, Kensington Place, Bath, England, BA1 6AW

Director18 October 2016Active
Flat 2, 4 Kensington Place, Bath, BA1 6AW

Director18 March 1994Active
Ground Floor Maisonette, 4 Kensington Place, Bath, BA1 6AW

Director07 February 2005Active
12 Henrietta Villas, Henrietta Road, Bath, BA2 6LX

Director01 October 1997Active
4 Kensington Place, Bath, BA1 6AW

Director18 December 1998Active
4 Kensington Place, Bath, BA1 6AW

Director-Active
Ground Floor Flat 4 Kensington Place, Bath, BA1 6AW

Director-Active
4, Kensington Place, Bath, England, BA1 6AW

Director22 August 2017Active
4 Kensington Place, Bath, BA1 6AW

Director-Active

People with Significant Control

Miss Anna Zara Bianca Swift
Notified on:22 August 2017
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:4, Kensington Place, Bath, England, BA1 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms. Laraine Susan Hare
Notified on:23 September 2016
Status:Active
Date of birth:May 1950
Nationality:English
Country of residence:England
Address:4, Kensington Place, Bath, England, BA1 6AW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Officers

Change corporate secretary company with change date.

Download
2023-08-15Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2022-11-24Address

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

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Officers

Appoint corporate secretary company with name date.

Download
2022-08-01Officers

Termination secretary company with name termination date.

Download
2022-08-01Address

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

Download
2022-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Address

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

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type micro entity.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2017-09-05Officers

Appoint person director company with name date.

Download
2017-09-05Persons with significant control

Cessation of a person with significant control.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-08-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.