UKBizDB.co.uk

RESIMANAGEMENT LIMITED

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

This company is commonly known as Resimanagement Limited. The company was founded 11 years ago and was given the registration number 08155459. The firm's registered office is in LONDON. You can find them at 5th Floor, One New Change, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RESIMANAGEMENT LIMITED
Company Number:08155459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5th Floor, One New Change, London, England, EC4M 9AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary14 April 2023Active
Level 6, Design Centre East, Chelsea Harbour, London, England, SW10 0XF

Director10 April 2019Active
6th, Floor, Design Centre East, London, United Kingdom, SW10 0XF

Director24 July 2012Active
One, New Change, London, England, EC4M 9AF

Corporate Secretary04 September 2014Active
6th Floor Design Centre East, Chelsea Harbour, London, England, SW10 0XF

Director27 August 2014Active
Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF

Director04 September 2019Active
6th Floor Design Centre East, Chelsea Harbour, London, England, SW10 0XF

Director11 August 2014Active
Level 6, Design Centre East, Chelsea Harbour, London, England, SW10 0XF

Director10 April 2019Active

People with Significant Control

Manifesto Technologies Limited
Notified on:28 April 2022
Status:Active
Country of residence:England
Address:Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, Birmingham, England, B3 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Giles Patrick Cyril Mackay
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Level 6, Design Centre East, London, England, SW10 0XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chris Hewitt
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Level 6, Design Centre East, London, England, SW10 0XF
Nature of control:
  • Significant influence or control
Mr Nicholas Alexander Mcalpine-Lee
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Level 6, Design Centre East, London, England, SW10 0XF
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
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Accounts

Accounts with accounts type full.

Download
2023-04-14Officers

Appoint corporate secretary company with name date.

Download
2023-01-25Capital

Capital cancellation shares.

Download
2023-01-25Capital

Capital return purchase own shares.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Accounts

Accounts with accounts type small.

Download
2022-05-18Incorporation

Memorandum articles.

Download
2022-05-18Resolution

Resolution.

Download
2022-02-07Capital

Capital cancellation shares.

Download
2022-02-07Capital

Capital return purchase own shares.

Download
2021-11-30Address

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

Download
2021-09-30Address

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

Download
2021-09-22Officers

Termination secretary company with name termination date.

Download
2021-09-22Address

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

Download
2021-08-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Resolution

Resolution.

Download
2021-08-09Capital

Capital cancellation shares.

Download
2021-08-09Capital

Capital cancellation shares.

Download
2021-08-09Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.