Background WavePink WaveYellow Wave

IDEALCLAIM RESIDENTS MANAGEMENT LIMITED (02148093)

IDEALCLAIM RESIDENTS MANAGEMENT LIMITED (02148093) is an active UK company. incorporated on 17 July 1987. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. IDEALCLAIM RESIDENTS MANAGEMENT LIMITED has been registered for 38 years. Current directors include BAUGHAN, Vincent Keith, NELSON, Claire Elaine, NELSON, Gavin Alexander and 1 others.

Company Number
02148093
Status
active
Type
ltd
Incorporated
17 July 1987
Age
38 years
Address
9 Margarets Buildings, Bath, BA1 2LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAUGHAN, Vincent Keith, NELSON, Claire Elaine, NELSON, Gavin Alexander, OWEN, Timothy John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEALCLAIM RESIDENTS MANAGEMENT LIMITED

IDEALCLAIM RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 17 July 1987 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. IDEALCLAIM RESIDENTS MANAGEMENT LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02148093

LTD Company

Age

38 Years

Incorporated 17 July 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 30 August 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

9 Margarets Buildings Bath, BA1 2LP,

Previous Addresses

4 Chapel Row Bath BA1 1HN England
From: 1 August 2022To: 24 November 2022
17 Sovereign Point Midland Road Bath BA2 3GJ England
From: 31 January 2020To: 1 August 2022
41 Second Avenue Bath BA2 3NN
From: 19 October 2009To: 31 January 2020
41 Second Avenue Bath BA2 3NN United Kingdom
From: 17 July 1987To: 19 October 2009
Timeline

9 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jul 87
Director Joined
Oct 16
New Owner
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Left
May 23
Director Joined
Apr 25
Director Joined
Jun 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BATH LEASEHOLD MANAGEMENT LTD

Active
Margarets Buildings, BathBA1 2LP
Corporate secretary
Appointed 01 Aug 2022

BAUGHAN, Vincent Keith

Active
Second Avenue, BathBA2 3NN
Born July 1964
Director
Appointed 26 Jul 2006

NELSON, Claire Elaine

Active
Margarets Buildings, BathBA1 2LP
Born December 1968
Director
Appointed 30 Apr 2025

NELSON, Gavin Alexander

Active
Margarets Buildings, BathBA1 2LP
Born November 1969
Director
Appointed 01 Jul 2025

OWEN, Timothy John

Active
The Elms, UskNP15 1DL
Born February 1954
Director
Appointed 05 Aug 2002

BAUGHAN, Vincent Keith

Resigned
Chapel Row, BathBA1 1HN
Secretary
Appointed 26 Jul 2006
Resigned 01 Aug 2022

DAVIS, Pia-Elizabeth Oliver

Resigned
Ground Floor Flat 4 Kensington Place, BathBA1 6AW
Secretary
Appointed N/A
Resigned 21 Aug 1998

FRAZER, Dorcas Pennyfather

Resigned
37 Park Street, TrowbridgeBA14 0AU
Secretary
Appointed 08 Jan 2002
Resigned 13 Jun 2003

FRAZER, Jessica

Resigned
4 Kensington Place, BathBA1 6AW
Secretary
Appointed 21 Aug 1998
Resigned 24 Jan 2002

MORTON, Alison

Resigned
1 Melton Court, TwickenhamTW1 3HT
Secretary
Appointed 13 Jun 2003
Resigned 10 Aug 2004

RUSSELL, Rosemarie Joan

Resigned
4 Kensington Place, BathBA1 6AW
Secretary
Appointed 20 Aug 2004
Resigned 04 Aug 2006

DAVIS, Pia-Elizabeth Oliver

Resigned
Ground Floor Flat 4 Kensington Place, BathBA1 6AW
Born October 1961
Director
Appointed N/A
Resigned 21 Aug 1998

DODD, Paul

Resigned
4 Kensington Place, BathBA1 6AW
Born June 1965
Director
Appointed 05 Jun 2002
Resigned 07 Feb 2005

FRAZER, Jessica

Resigned
4 Kensington Place, BathBA1 6AW
Born June 1981
Director
Appointed 21 Aug 1998
Resigned 13 Jun 2003

HARE, Laraine Susan, Ms.

Resigned
Kensington Place, BathBA1 6AW
Born May 1950
Director
Appointed 18 Oct 2016
Resigned 22 Aug 2017

HARRISON, Lisette Francis

Resigned
Flat 2, BathBA1 6AW
Born September 1968
Director
Appointed 18 Mar 1994
Resigned 02 Aug 2002

HENLEY, Andrew John

Resigned
Ground Floor Maisonette, BathBA1 6AW
Born September 1964
Director
Appointed 07 Feb 2005
Resigned 04 Aug 2006

HOLTAM, Francis Richard Boyd

Resigned
12 Henrietta Villas, BathBA2 6LX
Born April 1956
Director
Appointed 01 Oct 1997
Resigned 04 Jun 2002

MORTON, Alison Jean

Resigned
4 Kensington Place, BathBA1 6AW
Born January 1968
Director
Appointed 18 Dec 1998
Resigned 07 Feb 2005

ROBERTS, Joanna Clare

Resigned
4 Kensington Place, BathBA1 6AW
Born April 1963
Director
Appointed N/A
Resigned 01 Oct 1997

SERGEANT, Andrew Thomas Hayes

Resigned
Ground Floor Flat 4 Kensington Place, BathBA1 6AW
Born July 1951
Director
Appointed N/A
Resigned 18 Dec 1998

SWIFT, Anna Zara Bianca

Resigned
Kensington Place, BathBA1 6AW
Born July 1982
Director
Appointed 22 Aug 2017
Resigned 16 May 2023

TOWL, Richard

Resigned
4 Kensington Place, BathBA1 6AW
Born March 1967
Director
Appointed N/A
Resigned 18 Mar 1994

Persons with significant control

2

1 Active
1 Ceased

Miss Anna Zara Bianca Swift

Active
Kensington Place, BathBA1 6AW
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Aug 2017

Ms. Laraine Susan Hare

Ceased
Kensington Place, BathBA1 6AW
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Sept 2016
Ceased 22 Aug 2017
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 August 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
353353
Legacy
28 September 2009
190190
Legacy
28 September 2009
287Change of Registered Office
Legacy
28 September 2009
287Change of Registered Office
Legacy
28 September 2009
353353
Legacy
28 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
11 October 2006
353353
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
287Change of Registered Office
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
363aAnnual Return
Legacy
21 July 2006
363aAnnual Return
Legacy
21 July 2006
363aAnnual Return
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2005
AAAnnual Accounts
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2004
AAAnnual Accounts
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2002
AAAnnual Accounts
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
4 February 2000
288bResignation of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1999
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
9 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
29 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
15 July 1994
288288
Legacy
19 April 1994
288288
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 1992
AAAnnual Accounts
Resolution
27 July 1992
RESOLUTIONSResolutions
Legacy
13 April 1992
88(2)R88(2)R
Legacy
13 April 1992
288288
Legacy
13 April 1992
288288
Legacy
13 April 1992
288288
Legacy
13 April 1992
288288
Legacy
13 April 1992
363b363b
Legacy
21 October 1988
363363
Legacy
4 October 1988
287Change of Registered Office
Legacy
29 January 1988
288288
Legacy
29 January 1988
288288
Legacy
29 January 1988
287Change of Registered Office
Memorandum Articles
2 October 1987
MEM/ARTSMEM/ARTS
Resolution
26 September 1987
RESOLUTIONSResolutions
Incorporation Company
17 July 1987
NEWINCIncorporation