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.
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 | : |
|
Registered Address | : | 17 Sovereign Point, Midland Road, Bath, England, BA2 3GJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Margarets Buildings, Bath, England, BA1 2LP | Corporate Secretary | 01 August 2022 | Active |
41, Second Avenue, Bath, BA2 3NN | Director | 26 July 2006 | Active |
The Elms, Llandenny, Usk, NP15 1DL | Director | 05 August 2002 | Active |
4, Chapel Row, Bath, England, BA1 1HN | Secretary | 26 July 2006 | Active |
Ground Floor Flat 4 Kensington Place, Bath, BA1 6AW | Secretary | - | Active |
37 Park Street, Trowbridge, BA14 0AU | Secretary | 08 January 2002 | Active |
4 Kensington Place, Bath, BA1 6AW | Secretary | 21 August 1998 | Active |
1 Melton Court, Amyand Park Road St Margarets, Twickenham, TW1 3HT | Secretary | 13 June 2003 | Active |
4 Kensington Place, Bath, BA1 6AW | Secretary | 20 August 2004 | Active |
Ground Floor Flat 4 Kensington Place, Bath, BA1 6AW | Director | - | Active |
4 Kensington Place, Bath, BA1 6AW | Director | 05 June 2002 | Active |
4 Kensington Place, Bath, BA1 6AW | Director | 21 August 1998 | Active |
4, Kensington Place, Bath, England, BA1 6AW | Director | 18 October 2016 | Active |
Flat 2, 4 Kensington Place, Bath, BA1 6AW | Director | 18 March 1994 | Active |
Ground Floor Maisonette, 4 Kensington Place, Bath, BA1 6AW | Director | 07 February 2005 | Active |
12 Henrietta Villas, Henrietta Road, Bath, BA2 6LX | Director | 01 October 1997 | Active |
4 Kensington Place, Bath, BA1 6AW | Director | 18 December 1998 | Active |
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 | Director | 22 August 2017 | Active |
4 Kensington Place, Bath, BA1 6AW | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Officers | Change corporate secretary company with change date. | Download |
2023-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Address | Change registered office address company with date old address new address. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Officers | Appoint corporate secretary company with name date. | Download |
2022-08-01 | Officers | Termination secretary company with name termination date. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-05 | Officers | Appoint person director company with name date. | Download |
2017-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-05 | Officers | Termination director company with name termination date. | Download |
2017-08-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.