CLAIMBLOCK PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLAIMBLOCK PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02164681

Incorporation date

15/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Westfield Park, Redland, Bristol BS6 6LTCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1987)
dot icon16/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon20/11/2025
Director's details changed for Miss Jessica Claire Cresswell on 2025-11-20
dot icon20/11/2025
Director's details changed for Miss Jessica Claire Booley on 2025-11-20
dot icon18/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon06/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2023
Registered office address changed from C/O Roger C Oaten Chartered Accountants Ground Floor 23 Westfield Park Bristol BS6 6LT to 23 Westfield Park Redland Bristol BS6 6LT on 2023-04-17
dot icon22/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon14/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon03/12/2021
Director's details changed for Mr Steven Charles Chant on 2021-12-03
dot icon03/12/2021
Director's details changed for Mr Steven Charles Chant on 2021-12-03
dot icon29/11/2021
Director's details changed for Mr Steve Chant on 2021-11-29
dot icon05/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon02/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon12/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon18/05/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon31/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon05/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon01/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon25/03/2014
Registered office address changed from First Floor 23 Westfield Park Redland Bristol BS6 6LT on 2014-03-25
dot icon09/01/2014
Termination of appointment of Jessica Cresswell as a secretary
dot icon09/01/2014
Appointment of Mr Steven Charles Chant as a secretary
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2013
Appointment of Mr Steve Chant as a director
dot icon31/10/2013
Termination of appointment of Eduardo Bozzo as a director
dot icon04/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Appointment of Miss Jessica Claire Cresswell as a secretary
dot icon04/12/2012
Termination of appointment of Jonathan Bass as a secretary
dot icon04/12/2012
Appointment of Miss Jessica Claire Cresswell as a director
dot icon04/12/2012
Termination of appointment of Jonathan Bass as a director
dot icon18/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon10/05/2010
Director's details changed for Anya Lieder on 2010-03-21
dot icon23/04/2010
Termination of appointment of Wendy May as a director
dot icon23/04/2010
Appointment of Eduardo Jose Bozzo as a director
dot icon23/04/2010
Appointment of Jonathan David Murray Bass as a secretary
dot icon03/03/2010
Termination of appointment of Wendy May as a secretary
dot icon18/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 21/03/09; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/04/2008
Return made up to 21/03/08; full list of members
dot icon26/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/04/2007
Return made up to 21/03/07; full list of members
dot icon19/02/2007
Director resigned
dot icon19/02/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon12/12/2006
Director resigned
dot icon04/12/2006
New secretary appointed
dot icon25/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/08/2006
New director appointed
dot icon30/05/2006
Return made up to 21/03/06; full list of members
dot icon05/09/2005
Full accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 21/03/05; full list of members
dot icon14/02/2005
Full accounts made up to 2004-03-31
dot icon14/01/2005
New director appointed
dot icon14/01/2005
Director resigned
dot icon21/05/2004
Return made up to 21/03/04; full list of members
dot icon11/05/2004
New director appointed
dot icon29/04/2004
Director resigned
dot icon17/03/2004
Return made up to 21/03/03; full list of members
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon20/01/2004
New secretary appointed
dot icon20/01/2004
Director resigned
dot icon30/12/2003
New secretary appointed
dot icon30/12/2003
New secretary appointed;new director appointed
dot icon07/10/2003
Secretary resigned;director resigned
dot icon07/10/2003
Registered office changed on 07/10/03 from: 37 royal park clifton bristol BS8 3AN
dot icon07/10/2003
New director appointed
dot icon16/11/2002
Full accounts made up to 2002-03-31
dot icon10/06/2002
New director appointed
dot icon25/04/2002
Return made up to 21/03/02; full list of members
dot icon27/11/2001
Full accounts made up to 2001-03-31
dot icon12/09/2001
New secretary appointed
dot icon26/06/2001
Secretary resigned;director resigned
dot icon02/04/2001
Return made up to 21/03/01; full list of members
dot icon11/07/2000
Full accounts made up to 2000-03-31
dot icon15/05/2000
Return made up to 21/03/00; full list of members
dot icon31/01/2000
Director resigned
dot icon31/01/2000
New director appointed
dot icon29/07/1999
Full accounts made up to 1999-03-31
dot icon19/04/1999
Return made up to 21/03/99; full list of members
dot icon20/07/1998
Full accounts made up to 1998-03-31
dot icon11/05/1998
Return made up to 21/03/98; no change of members
dot icon15/07/1997
Full accounts made up to 1997-03-31
dot icon24/04/1997
Return made up to 21/03/97; no change of members
dot icon18/06/1996
Full accounts made up to 1996-03-31
dot icon09/04/1996
Return made up to 21/03/96; full list of members
dot icon04/09/1995
Full accounts made up to 1995-03-31
dot icon05/04/1995
Return made up to 21/03/95; no change of members
dot icon05/06/1994
Full accounts made up to 1994-03-31
dot icon25/03/1994
New director appointed
dot icon25/03/1994
Return made up to 21/03/94; no change of members
dot icon27/07/1993
Full accounts made up to 1993-03-31
dot icon20/04/1993
Return made up to 21/03/93; full list of members
dot icon11/03/1993
Director resigned
dot icon11/03/1993
Director resigned;new director appointed
dot icon14/05/1992
Full accounts made up to 1992-03-31
dot icon25/03/1992
Return made up to 21/03/92; full list of members
dot icon11/03/1992
Director resigned;new director appointed
dot icon15/11/1991
Full accounts made up to 1991-03-31
dot icon04/04/1991
Return made up to 21/03/91; no change of members
dot icon29/05/1990
Full accounts made up to 1990-03-31
dot icon29/05/1990
Return made up to 10/05/90; full list of members
dot icon08/05/1989
Accounts for a dormant company made up to 1989-03-31
dot icon19/04/1989
Resolutions
dot icon19/04/1989
Return made up to 23/03/89; full list of members
dot icon09/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/09/1988
Wd 16/08/88 ad 27/07/88--------- £ si 98@1=98 £ ic 2/100
dot icon10/08/1988
Registered office changed on 10/08/88 from: c/o ellenborough house wellington street cheltenham gloucestershire GL50 1YD
dot icon08/08/1988
Wd 20/06/88 pd 04/03/88--------- £ si 2@1
dot icon21/12/1987
Registered office changed on 21/12/87 from: 2 baches street london N1 6UB
dot icon21/12/1987
Secretary resigned;new secretary appointed
dot icon21/12/1987
Director resigned;new director appointed
dot icon15/09/1987
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 icon-37.87 % *

* during past year

Cash in Bank

£1,140.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
1.43K
-
0.00
1.14K
-
2022
0
2.17K
-
0.00
1.84K
-
2023
0
1.82K
-
0.00
1.14K
-
2023
0
1.82K
-
0.00
1.14K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.82K £Descended-16.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.14K £Descended-37.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Matthew Tait
Director
08/09/2003 - Present
10
Chant, Steven Charles
Director
31/10/2013 - Present
-
Chant, Steven Charles
Secretary
09/01/2014 - Present
-
Lieder, Anya
Director
12/09/2006 - Present
-
Cresswell, Jessica Claire
Director
13/07/2012 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAIMBLOCK PROPERTY MANAGEMENT LIMITED

CLAIMBLOCK PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 15/09/1987 with the registered office located at 23 Westfield Park, Redland, Bristol BS6 6LT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAIMBLOCK PROPERTY MANAGEMENT LIMITED?

toggle

CLAIMBLOCK PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 15/09/1987 .

Where is CLAIMBLOCK PROPERTY MANAGEMENT LIMITED located?

toggle

CLAIMBLOCK PROPERTY MANAGEMENT LIMITED is registered at 23 Westfield Park, Redland, Bristol BS6 6LT.

What does CLAIMBLOCK PROPERTY MANAGEMENT LIMITED do?

toggle

CLAIMBLOCK PROPERTY MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLAIMBLOCK PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-21 with no updates.