UKBizDB.co.uk

RESIDENTS MANAGEMENT (NO. 81) LIMITED

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

This company is commonly known as Residents Management (no. 81) Limited. The company was founded 38 years ago and was given the registration number 01999898. The firm's registered office is in HUNSTANTON. You can find them at Birds Estate Agents 62, Westgate, Hunstanton, Norfolk. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RESIDENTS MANAGEMENT (NO. 81) LIMITED
Company Number:01999898
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:Birds Estate Agents 62, Westgate, Hunstanton, Norfolk, PE36 5EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Church Street, Church Street, King's Lynn, England, PE30 5EB

Corporate Secretary29 December 2020Active
8, Lynfield Flats, 51 Avenue Road, Hunstanton, England, PE36 5HW

Director10 August 2009Active
21, Peterborough Road, Castor, Peterborough, England, PE5 7AX

Director08 June 2013Active
25 Field Barn Cottages, Docking Road Sedgeford, Kings Lynn, PE36 5LL

Secretary30 June 2004Active
6 Lynfield Flats, 51 Avenue Road, Hunstanton, PE36 5HW

Secretary23 February 2004Active
62 Westgate, Hunstanton, PE36 5EL

Secretary09 March 2007Active
Birds Estate Agents, 62, Westgate, Hunstanton, PE36 5EL

Secretary14 October 2015Active
55 Northgate, Hunstanton, PE36 6DS

Secretary01 June 1994Active
56a Westgate Street, Hunstanton, PE36 6LF

Secretary-Active
Flat 6 51 Avenue Road, Hunstanton, PE36 5HW

Director03 November 2005Active
6 Lynfield Flats, 51 Avenue Road, Hunstanton, PE36 5HW

Director14 April 2003Active
Gissing House, Overstrand, Cromer, NR27 0AB

Director23 March 2000Active
Flat 8 51 Avenue Road, Hunstanton, PE36 5HW

Director24 January 1994Active
Birds Estate Agents, 62, Westgate, Hunstanton, United Kingdom, PE36 5EL

Director12 June 2010Active
Flat 6 51 Avenue Road, Hunstanton, PE36 5HW

Director01 April 1997Active
Flat 3 Lynfield Flats, 51 Avenue Road Hunstanton, Kings Lynn, PE36 5HW

Director30 June 2004Active
Flat 6, Lynfield, 51 Avenue Road, Huntstanton, PE36 5HW

Director30 March 1992Active
5 Lynfield Flats 51 Avenue Road, Hunstanton, PE36 5HW

Director06 October 2007Active
Lynfield Flats 51 Avenue Road, Hunstanton, PE36 5HW

Director-Active
Flat 2 Lynfield Flats, 51 Avenue Road, Hunstanton, PE36 5HW

Director30 June 2004Active
Flat 2 Lynfield Flats, 51 Avenue Road, Hunstanton, PE36 5HW

Director-Active

People with Significant Control

Mr Philip Michael Baldwin
Notified on:28 February 2017
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:16, Church Street, King's Lynn, England, PE30 5EB
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 (6 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-12Officers

Termination director company with name termination date.

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Address

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

Download
2020-12-29Officers

Appoint corporate secretary company with name date.

Download
2020-12-29Officers

Termination secretary company with name termination date.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-14Accounts

Accounts with accounts type micro entity.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption full.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Officers

Appoint person secretary company with name date.

Download
2015-10-14Officers

Termination secretary company with name termination date.

Download
2015-06-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.