CLAIMADVANCE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLAIMADVANCE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02148142

Incorporation date

17/07/1987

Size

Micro Entity

Contacts

Registered address

Registered address

15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1987)
dot icon21/04/2026
Appointment of Mr Richard Thompson Cook as a director on 2026-04-02
dot icon20/04/2026
Appointment of Mr Paul Chappell as a director on 2026-04-02
dot icon28/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon26/03/2026
Termination of appointment of Pio Gaw as a director on 2026-03-26
dot icon26/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon28/04/2025
Micro company accounts made up to 2024-12-31
dot icon18/07/2024
Micro company accounts made up to 2023-12-31
dot icon03/06/2024
Termination of appointment of Paul Harris as a director on 2023-11-10
dot icon12/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon31/08/2023
Micro company accounts made up to 2022-12-31
dot icon13/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon01/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon04/10/2021
Confirmation statement made on 2021-08-21 with updates
dot icon10/08/2021
Micro company accounts made up to 2020-12-31
dot icon22/07/2021
Director's details changed for Paul Harris on 2021-07-22
dot icon22/07/2021
Director's details changed for Pio Gaw on 2021-07-22
dot icon22/07/2021
Director's details changed for Richard Frost on 2021-07-22
dot icon05/07/2021
Statement of capital following an allotment of shares on 2021-06-04
dot icon09/10/2020
Micro company accounts made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-08-21 with updates
dot icon03/10/2019
Micro company accounts made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon31/05/2019
Statement of capital following an allotment of shares on 2019-05-03
dot icon26/11/2018
Appointment of Mr Martin John Sanderson as a director on 2018-11-22
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon05/07/2017
Termination of appointment of Soraya Seebooa as a director on 2017-06-27
dot icon05/07/2017
Termination of appointment of Jessica Tse as a director on 2017-06-27
dot icon05/07/2017
Termination of appointment of Emma Louise Holden as a director on 2017-06-27
dot icon04/07/2017
Appointment of Graham Bartholomew Limited as a secretary on 2017-04-24
dot icon04/07/2017
Registered office address changed from 52 Brighton Road Surbiton Surrey KT6 5PL to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 2017-07-04
dot icon13/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/09/2016
Termination of appointment of Jonathan King as a director on 2016-07-21
dot icon30/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon20/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/05/2016
Termination of appointment of Arlene Geoghegan as a director on 2016-04-19
dot icon03/02/2016
Appointment of Pio Gaw as a director on 2015-12-07
dot icon20/01/2016
Appointment of Dr. Emma Louise Holden as a director on 2015-11-23
dot icon06/01/2016
Appointment of Arlene Geoghegan as a director on 2015-10-30
dot icon15/12/2015
Appointment of Paul Harris as a director on 2015-10-19
dot icon15/12/2015
Appointment of Richard Frost as a director on 2015-10-19
dot icon02/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon02/07/2015
Termination of appointment of Steven Baxendale as a director on 2015-06-24
dot icon26/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon28/01/2015
Director's details changed for Jessica Tse on 2015-01-15
dot icon24/10/2014
Termination of appointment of Paul Harris as a director on 2014-10-16
dot icon28/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon05/08/2014
Termination of appointment of Sneller Property Consultants Ltd as a secretary on 2014-07-31
dot icon07/05/2014
Appointment of Soraya Seebooa as a director
dot icon07/05/2014
Appointment of Jessica Tse as a director
dot icon07/05/2014
Appointment of Jonathan King as a director
dot icon29/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/09/2013
Appointment of Steven Baxendale as a director
dot icon23/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon05/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/09/2012
Termination of appointment of Mark Allison as a director
dot icon30/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon07/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon08/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/12/2010
Termination of appointment of Richard Airey as a director
dot icon23/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon16/09/2010
Director's details changed for Paul Harris on 2010-08-21
dot icon16/09/2010
Director's details changed for Mark Frederick Allison on 2010-08-21
dot icon16/09/2010
Director's details changed for Richard Peter Airey on 2010-08-21
dot icon16/09/2010
Secretary's details changed for Sneller Property Consultants Ltd on 2010-08-06
dot icon16/06/2010
Termination of appointment of Sheila Adamson as a director
dot icon10/02/2010
Total exemption full accounts made up to 2008-12-31
dot icon28/08/2009
Return made up to 21/08/09; full list of members
dot icon09/05/2009
Total exemption full accounts made up to 2007-12-31
dot icon17/11/2008
Return made up to 21/08/08; full list of members
dot icon06/03/2008
Return made up to 21/08/07; change of members
dot icon31/01/2008
Secretary resigned
dot icon31/01/2008
New director appointed
dot icon31/01/2008
New secretary appointed
dot icon23/10/2007
Director resigned
dot icon22/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/02/2007
New secretary appointed;new director appointed
dot icon23/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon22/12/2006
Return made up to 21/08/06; full list of members
dot icon09/05/2006
Director resigned
dot icon16/03/2006
Return made up to 21/08/05; change of members
dot icon16/03/2006
Director resigned
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/03/2005
Return made up to 21/08/04; change of members
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon26/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/02/2004
Return made up to 21/08/03; full list of members
dot icon01/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/01/2003
Return made up to 21/08/02; change of members
dot icon11/12/2002
New director appointed
dot icon07/12/2002
Ad 24/09/02--------- £ si 1@1=1 £ ic 38/39
dot icon28/05/2002
Full accounts made up to 2001-12-31
dot icon28/05/2002
Ad 20/07/00-31/08/01 £ si 2@1
dot icon15/01/2002
Return made up to 21/08/01; change of members
dot icon15/01/2002
Director resigned
dot icon09/01/2002
New secretary appointed;new director appointed
dot icon09/01/2002
Director resigned
dot icon09/01/2002
Secretary resigned
dot icon30/03/2001
Full accounts made up to 2000-12-31
dot icon23/02/2001
Director resigned
dot icon27/11/2000
Return made up to 21/08/00; full list of members
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon08/05/2000
New director appointed
dot icon03/12/1999
Return made up to 21/08/99; change of members
dot icon17/11/1999
Ad 06/01/98-16/12/98 £ si 2@1
dot icon17/11/1999
Director resigned
dot icon17/11/1999
Registered office changed on 17/11/99 from: 56A brighton road surbiton surrey KT6 5PL
dot icon16/09/1999
Director resigned
dot icon05/07/1999
Full accounts made up to 1998-12-31
dot icon14/06/1999
Director resigned
dot icon23/10/1998
Return made up to 21/08/98; change of members
dot icon05/06/1998
Full accounts made up to 1997-12-31
dot icon25/11/1997
Return made up to 21/08/97; full list of members
dot icon30/05/1997
Full accounts made up to 1996-12-31
dot icon29/05/1997
Ad 01/11/96--------- £ si 1@1=1 £ ic 33/34
dot icon06/11/1996
New director appointed
dot icon06/11/1996
New director appointed
dot icon15/10/1996
Return made up to 21/08/96; full list of members
dot icon01/07/1996
Full accounts made up to 1995-12-31
dot icon17/05/1996
Registered office changed on 17/05/96 from: suite 3 belhaven house 67 walton road east molesey surrey KT8 0DP
dot icon24/04/1996
Director resigned
dot icon29/11/1995
Return made up to 21/08/95; change of members
dot icon26/07/1995
Accounts for a small company made up to 1994-12-31
dot icon13/02/1995
Registered office changed on 13/02/95 from: 48 rythe court portsmouth road thames ditton surrey KT7 0TE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 21/08/94; full list of members
dot icon12/07/1994
Full accounts made up to 1993-12-31
dot icon09/06/1994
Director resigned
dot icon08/09/1993
Return made up to 21/08/93; full list of members
dot icon09/07/1993
Full accounts made up to 1992-12-31
dot icon19/11/1992
Return made up to 21/08/92; full list of members
dot icon28/10/1992
Director resigned;new director appointed
dot icon21/07/1992
Full accounts made up to 1991-12-31
dot icon20/11/1991
Secretary resigned;director resigned;new director appointed
dot icon20/11/1991
New director appointed
dot icon20/11/1991
New director appointed
dot icon20/11/1991
Return made up to 21/08/91; change of members
dot icon27/09/1991
Full accounts made up to 1990-12-31
dot icon11/07/1991
Registered office changed on 11/07/91 from: 40 rythe court portsmouth road thames ditton surrey KT7 0TE
dot icon11/07/1991
Return made up to 31/12/90; no change of members
dot icon25/02/1991
Full accounts made up to 1989-12-31
dot icon28/09/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon19/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/09/1989
Full accounts made up to 1988-12-31
dot icon06/09/1989
Return made up to 21/08/89; full list of members
dot icon18/08/1989
New director appointed
dot icon06/02/1988
Particulars of mortgage/charge
dot icon03/02/1988
Particulars of mortgage/charge
dot icon17/11/1987
Registered office changed on 17/11/87 from: 2 baches street london N1 6UB
dot icon17/11/1987
Secretary resigned;new secretary appointed
dot icon17/11/1987
Director resigned;new director appointed
dot icon17/07/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.38K
-
0.00
-
-
2022
0
25.38K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chappell, Paul
Director
02/04/2026 - Present
3
Harris, Paul
Director
19/10/2015 - 10/11/2023
13
Sanderson, Martin John
Director
22/11/2018 - Present
2
Frost, Richard
Director
19/10/2015 - Present
1
Gaw, Pio
Director
07/12/2015 - 26/03/2026
-

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 CLAIMADVANCE PROPERTY MANAGEMENT LIMITED

CLAIMADVANCE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 17/07/1987 with the registered office located at 15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZ. There are currently 4 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 CLAIMADVANCE PROPERTY MANAGEMENT LIMITED?

toggle

CLAIMADVANCE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 17/07/1987 .

Where is CLAIMADVANCE PROPERTY MANAGEMENT LIMITED located?

toggle

CLAIMADVANCE PROPERTY MANAGEMENT LIMITED is registered at 15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZ.

What does CLAIMADVANCE PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CLAIMADVANCE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Mr Richard Thompson Cook as a director on 2026-04-02.