Idealclaim Residents Management Limited BATH


Idealclaim Residents Management started in year 1987 as Private Limited Company with registration number 02148093. The Idealclaim Residents Management company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Bath at 9 Margarets Buildings. Postal code: BA1 2LP.

The company has 2 directors, namely Vincent B., Timothy O.. Of them, Timothy O. has been with the company the longest, being appointed on 5 August 2002 and Vincent B. has been with the company for the least time - from 26 July 2006. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Idealclaim Residents Management Limited Address / Contact

Office Address 9 Margarets Buildings
Town Bath
Post code BA1 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02148093
Date of Incorporation Fri, 17th Jul 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Bath Leasehold Management Ltd

Position: Corporate Secretary

Appointed: 01 August 2022

Vincent B.

Position: Director

Appointed: 26 July 2006

Timothy O.

Position: Director

Appointed: 05 August 2002

Anna S.

Position: Director

Appointed: 22 August 2017

Resigned: 16 May 2023

Laraine H.

Position: Director

Appointed: 18 October 2016

Resigned: 22 August 2017

Vincent B.

Position: Secretary

Appointed: 26 July 2006

Resigned: 01 August 2022

Andrew H.

Position: Director

Appointed: 07 February 2005

Resigned: 04 August 2006

Rosemarie R.

Position: Secretary

Appointed: 20 August 2004

Resigned: 04 August 2006

Alison M.

Position: Secretary

Appointed: 13 June 2003

Resigned: 10 August 2004

Paul D.

Position: Director

Appointed: 05 June 2002

Resigned: 07 February 2005

Dorcas F.

Position: Secretary

Appointed: 08 January 2002

Resigned: 13 June 2003

Alison M.

Position: Director

Appointed: 18 December 1998

Resigned: 07 February 2005

Jessica F.

Position: Director

Appointed: 21 August 1998

Resigned: 13 June 2003

Jessica F.

Position: Secretary

Appointed: 21 August 1998

Resigned: 24 January 2002

Francis H.

Position: Director

Appointed: 01 October 1997

Resigned: 04 June 2002

Lisette H.

Position: Director

Appointed: 18 March 1994

Resigned: 02 August 2002

Joanna R.

Position: Director

Appointed: 23 September 1991

Resigned: 01 October 1997

Andrew S.

Position: Director

Appointed: 23 September 1991

Resigned: 18 December 1998

Richard T.

Position: Director

Appointed: 23 September 1991

Resigned: 18 March 1994

Pia-Elizabeth D.

Position: Director

Appointed: 23 September 1991

Resigned: 21 August 1998

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Anna S. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Laraine H. This PSC owns 25-50% shares.

Anna S.

Notified on 22 August 2017
Nature of control: 25-50% shares

Laraine H.

Notified on 23 September 2016
Ceased on 22 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 2841 910587699       
Balance Sheet
Cash Bank In Hand7961 41044152       
Current Assets1 4712 0987788559341 0991 0261 0501 24455
Debtors675688734703       
Net Assets Liabilities         55
Reserves/Capital
Called Up Share Capital5555       
Profit Loss Account Reserve1 2791 905582694       
Shareholder Funds1 2841 910587699       
Other
Creditors   156156156162162162168 
Creditors Due Within One Year187188191156       
Net Current Assets Liabilities1 2841 9105876997789438648881 08255
Number Shares Allotted 555       
Par Value Share 111       
Share Capital Allotted Called Up Paid5555       
Total Assets Less Current Liabilities1 2841 9105876997789438648881 08255

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, August 2023
Free Download (3 pages)

Company search