UKBizDB.co.uk

RESIDENTS MANAGEMENT (NO. 76) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Residents Management (no. 76) Limited. The company was founded 38 years ago and was given the registration number 02000168. The firm's registered office is in CHESHAM. You can find them at 2 Merlebank, Hospital Hill, Chesham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RESIDENTS MANAGEMENT (NO. 76) LIMITED
Company Number:02000168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Merlebank, Hospital Hill, Chesham, England, HP5 1PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Merlebank, Hospital Hill, Chesham, England, HP5 1PJ

Director13 January 2020Active
2 Merlebank, Hospital Hill, Chesham, England, HP5 1PJ

Director13 January 2020Active
22, Winslow Road, Wingrave, Aylesbury, England, HP22 4PS

Director13 January 2020Active
Flat 4 Merlebank, Chesham, HP5 1PJ

Secretary-Active
Flat 2 Merlebank, Chesham, HP5 1PJ

Secretary31 January 1992Active
9 Wooburn Mead, Wycombe Lane Wooburn Green, High Wycombe, HP10 0HP

Secretary01 November 2002Active
8 Merlebank Hospital Hill, Chesham, HP5 1PJ

Secretary10 April 2000Active
Flat 6 Merlebank, Chesham, HP5 1PJ

Director20 October 1992Active
3 Merlebank, Hospital Hill, Chesham, HP5 1PJ

Director01 April 2003Active
9 Merlebank, Hospital Hill, Chesham, HP5 1PJ

Director10 April 2000Active
Flat 5 Merlebank, Chesham, HP5 1PJ

Director-Active
7 Linington Avenue, Chesham, HP5 1XP

Director01 September 2004Active
Flat 6 Merlebank, Chesham, HP5 1PJ

Director-Active
Flat 2 Merlebank, Chesham, HP5 1PJ

Director31 January 1992Active
2 Merlebank, Hospital Hill, Chesham, England, HP5 1PJ

Director17 July 2017Active
8 Merlebank Hospital Hill, Chesham, HP5 1PJ

Director12 March 1998Active

People with Significant Control

Mr David Anthony John Turberville
Notified on:16 June 2019
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:2 Merlebank, Hospital Hill, Chesham, England, HP5 1PJ
Nature of control:
  • Significant influence or control
Mr John Devonald Turberville
Notified on:13 June 2019
Status:Active
Date of birth:October 1933
Nationality:British
Address:2nd Floor Unit 2a Esprit, 17 Asheridge Road, Chesham, HP5 2PY
Nature of control:
  • Significant influence or control
Mr David Anthony John Turberville
Notified on:07 April 2016
Status:Active
Date of birth:October 1933
Nationality:British
Country of residence:England
Address:2 Nd Floor 2a, 17 Asheridge Road, Chesham, England, HP5 2PY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-08-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-19Persons with significant control

Cessation of a person with significant control.

Download
2020-01-19Officers

Termination director company with name termination date.

Download
2020-01-19Officers

Termination secretary company with name termination date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Address

Change registered office address company with date old address new address.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-16Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.