CITYCLAIM RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CITYCLAIM RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02162722

Incorporation date

09/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

62 Rumbridge Street, Totton, Southampton SO40 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1987)
dot icon15/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon30/07/2025
Micro company accounts made up to 2025-03-31
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon15/01/2024
Termination of appointment of Michael Stacey as a director on 2024-01-10
dot icon07/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon03/11/2023
Appointment of Miss Sarah Goodwin as a director on 2023-11-02
dot icon09/10/2023
Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to 62 Rumbridge Street Totton Southampton SO40 9DS on 2023-10-09
dot icon09/10/2023
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2023-09-30
dot icon09/10/2023
Appointment of Hms Property Management Services Limited as a secretary on 2023-10-01
dot icon09/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-06 with updates
dot icon19/07/2022
Termination of appointment of Nathan Lewis Swanton as a director on 2022-07-08
dot icon13/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/02/2022
Termination of appointment of Liam George May as a director on 2022-02-22
dot icon04/01/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon01/09/2021
Appointment of Mr Nathan Lewis Swanton as a director on 2021-08-19
dot icon04/08/2021
Termination of appointment of Bernard George Searle as a director on 2021-07-27
dot icon12/04/2021
Appointment of Mr Liam George May as a director on 2021-03-26
dot icon12/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon17/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon07/04/2020
Appointment of Mr Bernard George Searle as a director on 2020-03-05
dot icon16/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon26/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon29/10/2018
Termination of appointment of Christina Margaret Cross as a director on 2017-08-10
dot icon12/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon10/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon13/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/10/2015
Termination of appointment of Michael Colin Roberts as a secretary on 2015-10-12
dot icon21/09/2015
Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2015-09-21
dot icon15/09/2015
Appointment of Hertford Company Secretaries Limited as a secretary on 2015-09-04
dot icon20/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2014-12-31
dot icon19/12/2014
Appointment of Michael Stacey as a director on 2014-09-18
dot icon19/12/2014
Termination of appointment of Jonathan Geoffrey Richards as a director on 2014-12-03
dot icon31/10/2014
Appointment of Christina Margaret Cross as a director on 2014-10-20
dot icon19/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2013-12-31
dot icon17/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/05/2012
Termination of appointment of Claire O'toole as a director
dot icon03/02/2012
Annual return made up to 2011-12-31. List of shareholders has changed
dot icon29/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2010-12-31
dot icon25/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon10/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/02/2009
Return made up to 31/12/08; no change of members
dot icon26/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/02/2008
Return made up to 31/12/07; change of members
dot icon15/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/07/2007
Director resigned
dot icon05/02/2007
Return made up to 31/12/06; full list of members
dot icon03/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon25/02/2005
Return made up to 31/12/04; full list of members
dot icon18/02/2005
Director resigned
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/10/2004
New secretary appointed
dot icon03/08/2004
Secretary resigned
dot icon01/06/2004
New director appointed
dot icon20/05/2004
New secretary appointed
dot icon17/05/2004
Secretary resigned
dot icon25/01/2004
Return made up to 31/12/03; full list of members
dot icon07/11/2003
New director appointed
dot icon07/11/2003
New secretary appointed;new director appointed
dot icon07/11/2003
Secretary resigned;director resigned
dot icon27/10/2003
New director appointed
dot icon10/10/2003
Director resigned
dot icon07/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/09/2003
Secretary resigned;director resigned
dot icon27/01/2003
Return made up to 31/12/02; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/02/2002
Return made up to 31/12/01; full list of members
dot icon15/11/2001
New director appointed
dot icon19/10/2001
Registered office changed on 19/10/01 from: 9 carlton crescent, southampton, hampshire SO15 2EZ
dot icon28/09/2001
Registered office changed on 28/09/01 from: 157 hampton lane, blackfield, southampton, hampshire SO45 1WE
dot icon21/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/09/2001
Total exemption small company accounts made up to 2000-03-31
dot icon11/09/2001
New secretary appointed;new director appointed
dot icon11/09/2001
Secretary resigned
dot icon11/09/2001
New director appointed
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon19/12/2000
Accounts for a small company made up to 1999-03-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Accounts for a small company made up to 1998-03-31
dot icon08/11/1999
Director resigned
dot icon19/02/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon03/02/1999
Director resigned
dot icon18/01/1999
Return made up to 31/12/98; no change of members
dot icon16/07/1998
Accounts for a small company made up to 1997-03-31
dot icon14/01/1998
Return made up to 31/12/97; no change of members
dot icon16/01/1997
Return made up to 31/12/96; full list of members
dot icon17/12/1996
Accounts for a small company made up to 1996-03-31
dot icon17/12/1996
Accounts for a small company made up to 1995-03-31
dot icon28/12/1995
Accounts for a small company made up to 1994-03-31
dot icon28/12/1995
Return made up to 31/12/95; no change of members
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Return made up to 31/12/93; full list of members
dot icon17/05/1994
Registered office changed on 17/05/94 from: 25 village mews, vicarage road, marchwood, southampton hampshire SO4 4SX
dot icon17/05/1994
Accounts for a small company made up to 1993-03-31
dot icon10/01/1994
Return made up to 31/12/92; no change of members
dot icon15/01/1993
Accounts for a small company made up to 1992-03-31
dot icon23/11/1992
Secretary resigned;director resigned
dot icon23/11/1992
Director resigned
dot icon09/01/1992
Secretary resigned;new secretary appointed
dot icon09/01/1992
Return made up to 31/12/91; full list of members
dot icon09/01/1992
Registered office changed on 09/01/92
dot icon29/08/1991
Secretary resigned;director resigned;new director appointed
dot icon29/08/1991
New director appointed
dot icon29/08/1991
New secretary appointed
dot icon29/08/1991
New director appointed
dot icon29/08/1991
New director appointed
dot icon28/05/1991
Accounts for a small company made up to 1991-03-31
dot icon07/03/1991
Return made up to 31/12/90; full list of members
dot icon17/02/1991
Director resigned
dot icon03/10/1990
Accounts for a small company made up to 1990-03-31
dot icon03/10/1990
Accounts for a small company made up to 1989-03-31
dot icon03/10/1990
Accounts for a small company made up to 1988-03-31
dot icon03/10/1990
Director resigned;new director appointed
dot icon05/04/1990
Return made up to 31/12/89; full list of members
dot icon16/09/1988
Wd 22/08/88 ad 26/07/88--------- £ si 14@1=14 £ ic 2/16
dot icon31/08/1988
Registered office changed on 31/08/88 from: "dreadnought", hazel road, woolston, southampton
dot icon01/11/1987
Director resigned;new director appointed
dot icon01/11/1987
Secretary resigned;new secretary appointed
dot icon01/11/1987
Registered office changed on 01/11/87 from: 2 baches street, london, N1 6UB
dot icon09/09/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
16.00
-
0.00
-
-
2022
-
16.00
-
0.00
-
-
2023
-
16.00
-
0.00
-
-
2023
-
16.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

16.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
04/09/2015 - 30/09/2023
1326
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/10/2023 - Present
133
Stacey, Michael
Director
18/09/2014 - 10/01/2024
2
Roberts, Michael Colin
Secretary
25/08/2004 - 12/10/2015
15
Cotham, Paul Leslie
Director
29/01/1999 - 30/10/1999
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITYCLAIM RESIDENTS MANAGEMENT LIMITED

CITYCLAIM RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 09/09/1987 with the registered office located at 62 Rumbridge Street, Totton, Southampton SO40 9DS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYCLAIM RESIDENTS MANAGEMENT LIMITED?

toggle

CITYCLAIM RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 09/09/1987 .

Where is CITYCLAIM RESIDENTS MANAGEMENT LIMITED located?

toggle

CITYCLAIM RESIDENTS MANAGEMENT LIMITED is registered at 62 Rumbridge Street, Totton, Southampton SO40 9DS.

What does CITYCLAIM RESIDENTS MANAGEMENT LIMITED do?

toggle

CITYCLAIM RESIDENTS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CITYCLAIM RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-06 with no updates.