Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINDCLAIM PROPERTY MANAGEMENT LIMITED
Company Information for

FINDCLAIM PROPERTY MANAGEMENT LIMITED

73C GRANGE ROAD, EALING, LONDON, W5 5BU,
Company Registration Number
02148176
Private Limited Company
Active

Company Overview

About Findclaim Property Management Ltd
FINDCLAIM PROPERTY MANAGEMENT LIMITED was founded on 1987-07-17 and has its registered office in London. The organisation's status is listed as "Active". Findclaim Property Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FINDCLAIM PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
73C GRANGE ROAD
EALING
LONDON
W5 5BU
Other companies in SG1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINDCLAIM PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
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.

Company Officers of FINDCLAIM PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SAFANA AHMED ABDUL HAMEID
Director 2008-02-07
PAUL D'ALESSIO
Director 2015-12-18
EMILY TAMSEN FURSE
Director 2006-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MCCORMICK
Company Secretary 2010-04-11 2018-02-26
SIMON NEVILL HOLLANDS
Director 2010-08-12 2018-02-26
GRAHAM MCCORMICK
Director 2010-04-11 2018-02-26
RED BRICK COMPANY SECRETARIES LIMITED
Company Secretary 2013-02-01 2014-03-10
JACQUELINE CROWLEY
Director 2007-10-24 2010-12-01
ADELE ELIZABETH SMEDLEY
Director 2005-07-15 2010-08-12
ADELE ELIZABETH SMEDLEY
Company Secretary 2006-04-28 2010-04-11
DARREN SIMON PARSONS
Director 1998-11-30 2010-04-11
EDMUND FOREY
Director 2001-09-22 2009-05-20
MARK JOHN PULSFORD
Director 2005-10-03 2007-10-24
GILLIAN ELIZABETH CORFIELD
Company Secretary 1998-03-10 2006-04-28
GILLIAN ELIZABETH CORFIELD
Director 1998-03-10 2006-04-28
SEEMA QURAISHI
Director 2003-09-19 2005-10-03
CAROLYN MARY LUCK
Director 2002-01-06 2005-07-15
NARMILLA ERIN RAO
Director 1999-06-26 2003-09-19
LINDA MORRISON
Director 1992-01-24 2002-01-06
CHRISTOPHER CHARLES ELLIOTT BYERS
Director 1999-01-15 2001-09-22
PATRICK SCANLON
Director 1994-11-30 1999-06-26
PETER JOHN HOPE
Director 1993-10-15 1998-11-30
STEPHEN SHADFORTH
Director 1992-01-24 1998-11-30
SARAH WAY
Company Secretary 1993-10-15 1998-03-10
SARAH WAY
Director 1992-09-09 1997-12-17
DEBORAH WHITEHEAD
Director 1992-08-17 1994-11-30
TIMOTHY MEECH
Company Secretary 1992-08-17 1993-10-15
TIMOTHY MEECH
Director 1992-01-24 1993-10-15
MICHAEL SIMPSON
Company Secretary 1992-01-24 1992-08-17
FAIKA KHAN
Director 1992-01-24 1992-08-17
MICHAEL SIMPSON
Director 1992-01-24 1992-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL D'ALESSIO ORMA TRADING LIMITED Director 2014-10-08 CURRENT 2014-10-08 Dissolved 2017-12-05
PAUL D'ALESSIO KAMBO FINANCIAL CONSULTANTS LIMITED Director 2002-08-16 CURRENT 2002-08-09 Dissolved 2018-02-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-01CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-12-31Unaudited abridged accounts made up to 2023-03-31
2023-01-03CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-11-05CH01Director's details changed for Ms Audrey Heaton on 2020-10-10
2020-10-26RES13Resolutions passed:
  • Company busines 09/09/2020
2020-07-23AP01DIRECTOR APPOINTED MS AUDREY HEATON
2020-07-09AP01DIRECTOR APPOINTED MISS KA POU NG
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2019-09-17RT01Administrative restoration application
2019-06-11GAZ2Final Gazette dissolved via compulsory strike-off
2019-03-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2018-02-26TM02Termination of appointment of Graham Mccormick on 2018-02-26
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCCORMICK
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOLLANDS
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 5
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 5
2016-01-04AR0101/01/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AP01DIRECTOR APPOINTED MR PAUL D'ALESSIO
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM , 106 High Street, Stevenage, Hertfordshire, SG1 3DW
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-18AR0124/01/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY RED BRICK COMPANY SECRETARIES LIMITED
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 5
2014-01-24AR0124/01/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0124/01/13 ANNUAL RETURN FULL LIST
2013-02-26AP04Appointment of corporate company secretary Red Brick Company Secretaries Limited
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCCORMICK / 01/02/2013
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEVILL HOLLANDS / 01/02/2013
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY TAMSEN FURSE / 01/02/2013
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SAFANA AHMED ABDUL HAMEID / 01/02/2013
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/13 FROM 66 Grange Road Ealing London W5 5BX
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0124/01/12 FULL LIST
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY TAMSEN FURSE / 06/03/2012
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SAFANA AHMED ABDUL HAMEID / 06/03/2012
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CROWLEY
2011-02-22AR0124/01/11 FULL LIST
2011-02-22AP01DIRECTOR APPOINTED SIMON NEVILL HOLLANDS
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ADELE SMEDLEY
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-21AP03SECRETARY APPOINTED GRAHAM MCCORMICK
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PARSONS
2010-04-21TM02APPOINTMENT TERMINATED, SECRETARY ADELE SMEDLEY
2010-04-21AP01DIRECTOR APPOINTED GRAHAM MCCORMICK
2010-02-08AR0124/01/10 FULL LIST
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR EDMUND FOREY
2009-03-27363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / EMILY FURSE / 01/04/2008
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / EDMUND FOREY / 01/09/2008
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / SAFANA ABDUL HAMEID / 15/01/2009
2009-01-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-11288aDIRECTOR APPOINTED SAFANA AHMED ABDUL HAMEID
2008-02-07363sRETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29288bDIRECTOR RESIGNED
2007-02-20363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-22288aNEW SECRETARY APPOINTED
2006-02-21363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-07288bDIRECTOR RESIGNED
2005-11-07288aNEW DIRECTOR APPOINTED
2005-08-04288bDIRECTOR RESIGNED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-02-22363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-19363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-04288bDIRECTOR RESIGNED
2003-11-04288aNEW DIRECTOR APPOINTED
2003-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-24363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-02-05363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-01-16288aNEW DIRECTOR APPOINTED
2002-01-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FINDCLAIM PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINDCLAIM PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FINDCLAIM PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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

Intangible Assets
Patents
We have not found any records of FINDCLAIM PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINDCLAIM PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of FINDCLAIM PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINDCLAIM PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FINDCLAIM PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FINDCLAIM PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINDCLAIM PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINDCLAIM PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.