CLAIMLINK PROPERTY MANAGEMENT LIMITED
CANTERBURY KENT

Hellopages » Kent » Canterbury » CT2 8QH

Company number 02156549
Status Active
Incorporation Date 24 August 1987
Company Type Private Limited Company
Address 2 LIONARD HOUSE, QUEENS AVENUE, CANTERBURY KENT, CT2 8QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CLAIMLINK PROPERTY MANAGEMENT LIMITED are www.claimlinkpropertymanagement.co.uk, and www.claimlink-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Claimlink Property Management Limited is a Private Limited Company. The company registration number is 02156549. Claimlink Property Management Limited has been working since 24 August 1987. The present status of the company is Active. The registered address of Claimlink Property Management Limited is 2 Lionard House Queens Avenue Canterbury Kent Ct2 8qh. The company`s financial liabilities are £16.12k. It is £0.86k against last year. And the total assets are £16.42k, which is £0.86k against last year. HIGENBOTTAM, Sheelagh Ann is a Secretary of the company. DAVIES, Philippa June is a Director of the company. HIGENBOTTAM, Sheelagh Ann is a Director of the company. MEEHAN, Patrick Michael is a Director of the company. Director BOSTOCK, John Richard has been resigned. Director CLEMENTS, Ivan Arthur William has been resigned. Director EVANS, Rachel has been resigned. Director FLACK, Margaret Millar has been resigned. Director PAHL, Raymond Edward has been resigned. Director PRICE, Gareth has been resigned. The company operates in "Residents property management".


claimlink property management Key Finiance

LIABILITIES £16.12k
+5%
CASH n/a
TOTAL ASSETS £16.42k
+5%
All Financial Figures

Current Directors


Director
DAVIES, Philippa June
Appointed Date: 07 April 2014
79 years old

Director

Director
MEEHAN, Patrick Michael
Appointed Date: 30 March 2015
81 years old

Resigned Directors

Director
BOSTOCK, John Richard
Resigned: 07 April 2003
107 years old

Director
CLEMENTS, Ivan Arthur William
Resigned: 23 January 2009
Appointed Date: 03 October 2005
101 years old

Director
EVANS, Rachel
Resigned: 23 July 2014
Appointed Date: 04 January 2010
42 years old

Director
FLACK, Margaret Millar
Resigned: 06 April 2009
Appointed Date: 11 October 1993
98 years old

Director
PAHL, Raymond Edward
Resigned: 05 August 1993
90 years old

Director
PRICE, Gareth
Resigned: 04 June 2010
Appointed Date: 06 April 2009
55 years old

CLAIMLINK PROPERTY MANAGEMENT LIMITED Events

05 May 2017
Micro company accounts made up to 31 December 2016
09 Apr 2017
Confirmation statement made on 31 March 2017 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4,000

26 Apr 2015
Appointment of Patrick Michael Meehan as a director on 30 March 2015
...
... and 75 more events
12 Oct 1987
Memorandum and Articles of Association

06 Oct 1987
Registered office changed on 06/10/87 from: 2 baches street london N1 6UB

06 Oct 1987
Secretary resigned;new secretary appointed

06 Oct 1987
Director resigned;new director appointed

24 Aug 1987
Incorporation