CLAIMSITE PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | CLAIMSITE PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02172389 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLAIMSITE PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CLAIMSITE PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | Sycamore House Old Rectory Court Wendlebury OX25 2PB Bicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLAIMSITE PROPERTY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CLAIMSITE PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for CLAIMSITE PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 48a Leighton Road London W13 9DS to Sycamore House Old Rectory Court Wendlebury Bicester OX25 2PB on Jun 20, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||
Confirmation statement made on Sep 30, 2016 with updates | 7 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||
Annual return made up to Sep 30, 2015 no member list | 6 pages | AR01 | ||
Registered office address changed from Sycamore House Old Rectory Court Wendlebury Bicester Oxfordshire OX25 2PB to 48a Leighton Road London W13 9DS on Sep 25, 2015 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||
Annual return made up to Sep 30, 2014 no member list | 6 pages | AR01 | ||
Who are the officers of CLAIMSITE PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEVENS, Robert Anthony | Secretary | Old Rectory Court Wendlebury OX25 2PB Bicester Sycamore House Oxfordshire United Kingdom | British | 55394310002 | ||||||
| ANDERSON, Jan | Director | Lammas Park Road Ealing W5 5JD London 53b | United Kingdom | British | Civil Servant | 134271660001 | ||||
| HOARE, Alison | Director | Newlyn Mill Lane HP8 4NX Chalfont St. Giles Buckinghamshire | United Kingdom | British | Researcher | 97089340001 | ||||
| SANTONI, Laura Carla | Director | Florence Road Ealing W5 3TV London 5 | England | British | Landlady | 134271700001 | ||||
| STEVENS, Robert Anthony | Director | Old Rectory Court Wendlebury OX25 2PB Bicester Sycamore House Oxfordshire United Kingdom | England | British | Director-Financial Advisor | 55394310004 | ||||
| CALLAGHAN, Mark John | Secretary | Ground Floor Flat 53 Lammas Park Road Ealing W5 5JD London | British | 58274620001 | ||||||
| HARTLEY, Timothy David | Secretary | Top Floor Flat 53 Lammas Park Road Ealing W5 5JD London | British | 68168760001 | ||||||
| CALLAGHAN, Mark John | Director | Ground Floor Flat 53 Lammas Park Road Ealing W5 5JD London | British | Chartered Town Planner | 58274620001 | |||||
| CHAPMAN, Anthony Lawrence | Director | Basement Flat 53 Lammas Park Road W5 5JD London | British | Television Producer | 30589240001 | |||||
| GREENWOOD, Christopher James | Director | 53b Lammas Park Road W5 5JD London | British | Mgmt Consultant | 67393350001 | |||||
| HARTLEY, Timothy David | Director | Second Floor Flat 53 Lammas Park Road Ealing W5 5JD London | British | Assistant Producer | 30589220001 | |||||
| LEE, Florence Mary | Director | First Floor Flat 53 Lammas Park Road Ealing W5 5JD London | British | Teacher | 30589230001 | |||||
| LINGARD, Rodney James | Director | 53b Lammas Park Road Ealing W5 5JD London | Australian | Retail Manager | 55394580001 | |||||
| MARCHAND, Bevan James | Director | 53c Lammas Park Road Ealing W5 5JD London | British | Housing Benefit Administrator | 103445010001 | |||||
| SMITH, Matthew Ronald | Director | 53c Lammas Park Road W5 5JD London | British | Director | 67145950001 | |||||
| TACHDGIAN, Karine | Director | Ground Floor Flat 53 Lammas Park Road Ealing W5 5JD London | French | Picture Researcher | 45007520001 | |||||
| WESTWOOD, Susan Helen | Director | Gff 53 Lammas Park Road Ealing W5 5JD London | British | Make Up Artist | 91362390001 |
Who are the persons with significant control of CLAIMSITE PROPERTY MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Anthony Stevens | Apr 06, 2016 | Old Rectory Court Wendlebury OX25 2PB Bicester Sycamore House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Janet Anderson | Apr 06, 2016 | Old Rectory Court Wendlebury OX25 2PB Bicester Sycamore House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Alison Hoare | Apr 06, 2016 | Old Rectory Court Wendlebury OX25 2PB Bicester Sycamore House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Laura Santoni | Apr 06, 2016 | Old Rectory Court Wendlebury OX25 2PB Bicester Sycamore House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0