UKBizDB.co.uk

RESIDENTS MANAGEMENT (NO.35) LIMITED

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

This company is commonly known as Residents Management (no.35) Limited. The company was founded 38 years ago and was given the registration number 01947054. The firm's registered office is in WARMINSTER. You can find them at The Old Coffee Tavern Salisbury Street, Mere, Warminster, Wiltshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RESIDENTS MANAGEMENT (NO.35) LIMITED
Company Number:01947054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Old Coffee Tavern Salisbury Street, Mere, Warminster, Wiltshire, England, BA12 6HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenslade Taylor Hunt, 9 Hammet Street, Taunton, United Kingdom, TA1 1RZ

Director01 July 2015Active
Greenslade Taylor Hunt, 9 Hammet Street, Taunton, United Kingdom, TA1 1RZ

Director10 December 2014Active
Greenslade Taylor Hunt, 9 Hammet Street, Taunton, United Kingdom, TA1 1RZ

Director27 April 2022Active
7 Kings Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB

Secretary05 August 2013Active
The Old Coffee Tavern, Salisbury Street, Mere, Warminster, England, BA12 6HA

Secretary10 December 2014Active
6 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB

Secretary-Active
The Old Coffee Tavern, Salisbury Street, Mere, Warminster, England, BA12 6HA

Secretary29 June 2015Active
8 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB

Secretary29 April 1995Active
Flat 7 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB

Secretary26 April 2003Active
4 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB

Secretary25 April 1998Active
7 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB

Secretary-Active
The Old Coffee Tavern, Salisbury Street, Mere, Warminster, England, BA12 6HA

Corporate Secretary29 September 2021Active
2 King Edwards Court, Shaftesbury, SP7 8BB

Director-Active
2 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB

Director29 April 2000Active
Flat 6 Saint Martins House, Lewes Road Ringmer, Lewes, BN8 5QB

Director27 April 2002Active
Flat 6 Saint Martins House, Lewes Road Ringmer, Lewes, BN8 5QB

Director-Active
5 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB

Director28 April 2004Active
9 King Edwards Court, Abbey Walk, Shaftesbury, England, SP7 8BB

Director11 May 2016Active
6 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB

Director-Active
2 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB

Director26 April 2003Active
8 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB

Director29 April 1995Active
7, Golderslea, Finchley Road, London, England, NW11 7SA

Director01 July 2015Active
Flat 7 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB

Director26 April 2003Active
4 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB

Director20 September 1997Active
7 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB

Director-Active
Talmer 10 King Edwards Court, Abbey Walk, Shaftesbury, SP7 8BB

Director28 April 2006Active
The Old Coffee Tavern, Salisbury Street, Mere, Warminster, England, BA12 6HA

Director30 April 2013Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Change person director company with change date.

Download
2024-04-09Address

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

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Address

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

Download
2023-03-09Officers

Termination secretary company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Officers

Termination secretary company with name termination date.

Download
2021-09-29Officers

Appoint corporate secretary company with name date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Accounts

Accounts with accounts type micro entity.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.