CITYCLAIM RESIDENTS MANAGEMENT LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DR

Company number 02162722
Status Active
Incorporation Date 9 September 1987
Company Type Private Limited Company
Address R M G HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 7 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of CITYCLAIM RESIDENTS MANAGEMENT LIMITED are www.cityclaimresidentsmanagement.co.uk, and www.cityclaim-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Turkey Street Rail Station is 6.5 miles; to Gordon Hill Rail Station is 7.9 miles; to Southbury Rail Station is 8.2 miles; to Palmers Green Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cityclaim Residents Management Limited is a Private Limited Company. The company registration number is 02162722. Cityclaim Residents Management Limited has been working since 09 September 1987. The present status of the company is Active. The registered address of Cityclaim Residents Management Limited is R M G House Essex Road Hoddesdon Hertfordshire En11 0dr. . HERTFORD COMPANY SECRETARIES LIMITED is a Secretary of the company. CROSS, Christina Margaret is a Director of the company. STACEY, Michael is a Director of the company. Secretary HOARE, John Henry has been resigned. Secretary MACLAREN, Timothy Peter has been resigned. Secretary O'TOOLE, Claire Louise has been resigned. Secretary ROBERTS, Michael Colin has been resigned. Secretary SEBBAGE, Angela Yvette has been resigned. Secretary WINSON, Yvonne has been resigned. Director BOLTON, Amanda has been resigned. Director CLARKSON, Kenneth has been resigned. Director COOKSEY, Stuart John has been resigned. Director COTHAM, Paul Leslie has been resigned. Director JOHNS, Winifred has been resigned. Director MACLAREN, Timothy Peter has been resigned. Director O'TOOLE, Claire Louise has been resigned. Director POTTER, Kevin Gordon has been resigned. Director POTTER, Kevin Gordon has been resigned. Director REECE, Steven Paul has been resigned. Director RICHARDS, Jonathan Geoffrey has been resigned. Director SEBBAGE, Angela Yvette has been resigned. Director SYMONS, Russell John has been resigned. Director WINSON, Leslie Albert has been resigned. Director WINSON, Yvonne has been resigned. The company operates in "Residents property management".


cityclaim residents management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Appointed Date: 04 September 2015

Director
CROSS, Christina Margaret
Appointed Date: 20 October 2014
79 years old

Director
STACEY, Michael
Appointed Date: 18 September 2014
60 years old

Resigned Directors

Secretary
HOARE, John Henry
Resigned: 31 August 2001

Secretary
MACLAREN, Timothy Peter
Resigned: 15 April 2004
Appointed Date: 17 September 2003

Secretary
O'TOOLE, Claire Louise
Resigned: 14 July 2004
Appointed Date: 15 April 2004

Secretary
ROBERTS, Michael Colin
Resigned: 12 October 2015
Appointed Date: 25 August 2004

Secretary
SEBBAGE, Angela Yvette
Resigned: 17 September 2003
Appointed Date: 03 September 2001

Secretary
WINSON, Yvonne
Resigned: 18 November 1992

Director
BOLTON, Amanda
Resigned: 22 August 2003
Appointed Date: 09 October 2001
57 years old

Director
CLARKSON, Kenneth
Resigned: 18 October 1999
Appointed Date: 29 January 1999
66 years old

Director
COOKSEY, Stuart John
Resigned: 05 September 2003
Appointed Date: 03 September 2001
52 years old

Director
COTHAM, Paul Leslie
Resigned: 30 October 1999
Appointed Date: 29 January 1999
76 years old

Director
JOHNS, Winifred
Resigned: 02 November 1999
Appointed Date: 29 January 1999
102 years old

Director
MACLAREN, Timothy Peter
Resigned: 11 February 2005
Appointed Date: 17 September 2003
43 years old

Director
O'TOOLE, Claire Louise
Resigned: 13 April 2012
Appointed Date: 17 September 2003
46 years old

Director
POTTER, Kevin Gordon
Resigned: 31 July 2002
69 years old

Director
POTTER, Kevin Gordon
Resigned: 31 December 1992
69 years old

Director
REECE, Steven Paul
Resigned: 13 July 2007
Appointed Date: 17 September 2003
70 years old

Director
RICHARDS, Jonathan Geoffrey
Resigned: 03 December 2014
Appointed Date: 15 May 2004
59 years old

Director
SEBBAGE, Angela Yvette
Resigned: 17 September 2003
Appointed Date: 03 September 2001
85 years old

Director
SYMONS, Russell John
Resigned: 31 October 1998
67 years old

Director
WINSON, Leslie Albert
Resigned: 19 November 1992
96 years old

Director
WINSON, Yvonne
Resigned: 18 November 1992
86 years old

CITYCLAIM RESIDENTS MANAGEMENT LIMITED Events

10 Apr 2017
Accounts for a dormant company made up to 31 March 2017
07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
13 Apr 2016
Accounts for a dormant company made up to 31 March 2016
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 16

12 Oct 2015
Termination of appointment of Michael Colin Roberts as a secretary on 12 October 2015
...
... and 106 more events
01 Nov 1987
Secretary resigned;new secretary appointed

01 Nov 1987
Registered office changed on 01/11/87 from: 2 baches street london N1 6UB

01 Nov 1987
Registered office changed on 01/11/87 from: 2 baches street, london, N1 6UB

09 Sep 1987
Incorporation

09 Sep 1987
Incorporation