Company Information for FINDCLAIM PROPERTY MANAGEMENT LIMITED
73C GRANGE ROAD, EALING, LONDON, W5 5BU,
|
Company Registration Number
02148176
Private Limited Company
Active |
Company Name | |
---|---|
FINDCLAIM PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
73C GRANGE ROAD EALING LONDON W5 5BU Other companies in SG1 | |
Company Number | 02148176 | |
---|---|---|
Company ID Number | 02148176 | |
Date formed | 1987-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/01/2016 | |
Return next due | 29/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-01-05 05:53:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAFANA AHMED ABDUL HAMEID |
||
PAUL D'ALESSIO |
||
EMILY TAMSEN FURSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM MCCORMICK |
Company Secretary | ||
SIMON NEVILL HOLLANDS |
Director | ||
GRAHAM MCCORMICK |
Director | ||
RED BRICK COMPANY SECRETARIES LIMITED |
Company Secretary | ||
JACQUELINE CROWLEY |
Director | ||
ADELE ELIZABETH SMEDLEY |
Director | ||
ADELE ELIZABETH SMEDLEY |
Company Secretary | ||
DARREN SIMON PARSONS |
Director | ||
EDMUND FOREY |
Director | ||
MARK JOHN PULSFORD |
Director | ||
GILLIAN ELIZABETH CORFIELD |
Company Secretary | ||
GILLIAN ELIZABETH CORFIELD |
Director | ||
SEEMA QURAISHI |
Director | ||
CAROLYN MARY LUCK |
Director | ||
NARMILLA ERIN RAO |
Director | ||
LINDA MORRISON |
Director | ||
CHRISTOPHER CHARLES ELLIOTT BYERS |
Director | ||
PATRICK SCANLON |
Director | ||
PETER JOHN HOPE |
Director | ||
STEPHEN SHADFORTH |
Director | ||
SARAH WAY |
Company Secretary | ||
SARAH WAY |
Director | ||
DEBORAH WHITEHEAD |
Director | ||
TIMOTHY MEECH |
Company Secretary | ||
TIMOTHY MEECH |
Director | ||
MICHAEL SIMPSON |
Company Secretary | ||
FAIKA KHAN |
Director | ||
MICHAEL SIMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORMA TRADING LIMITED | Director | 2014-10-08 | CURRENT | 2014-10-08 | Dissolved 2017-12-05 | |
KAMBO FINANCIAL CONSULTANTS LIMITED | Director | 2002-08-16 | CURRENT | 2002-08-09 | Dissolved 2018-02-07 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Audrey Heaton on 2020-10-10 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MS AUDREY HEATON | |
AP01 | DIRECTOR APPOINTED MISS KA POU NG | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES | |
TM02 | Termination of appointment of Graham Mccormick on 2018-02-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCCORMICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HOLLANDS | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 01/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL D'ALESSIO | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/15 FROM , 106 High Street, Stevenage, Hertfordshire, SG1 3DW | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RED BRICK COMPANY SECRETARIES LIMITED | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Red Brick Company Secretaries Limited | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCCORMICK / 01/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEVILL HOLLANDS / 01/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY TAMSEN FURSE / 01/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAFANA AHMED ABDUL HAMEID / 01/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/13 FROM 66 Grange Road Ealing London W5 5BX | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY TAMSEN FURSE / 06/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAFANA AHMED ABDUL HAMEID / 06/03/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CROWLEY | |
AR01 | 24/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED SIMON NEVILL HOLLANDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADELE SMEDLEY | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED GRAHAM MCCORMICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN PARSONS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADELE SMEDLEY | |
AP01 | DIRECTOR APPOINTED GRAHAM MCCORMICK | |
AR01 | 24/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR EDMUND FOREY | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EMILY FURSE / 01/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND FOREY / 01/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SAFANA ABDUL HAMEID / 15/01/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED SAFANA AHMED ABDUL HAMEID | |
363s | RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINDCLAIM PROPERTY MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FINDCLAIM PROPERTY MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |