This company is commonly known as Resource Management (london) Ltd. The company was founded 32 years ago and was given the registration number 02624353. The firm's registered office is in LONDON. You can find them at 42-44 Bermondsey Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | RESOURCE MANAGEMENT (LONDON) LTD |
---|---|---|
Company Number | : | 02624353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42-44 Bermondsey Street, London, England, SE1 3UD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Threeways House, 40-44 Clipstone Street, London, United Kingdom, W1W 5DW | Director | 31 December 2006 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 27 June 1991 | Active |
42-44, Bermondsey Street, London, United Kingdom, SE1 3UD | Secretary | 25 June 2019 | Active |
Flat 16 Greville Hall, London, NW6 5JS | Secretary | 04 June 1993 | Active |
Flat 16 Greville Hall, London, NW6 5JS | Secretary | 02 October 1992 | Active |
42-44, Bermondsey Street, London, England, SE1 3UD | Secretary | 01 November 2015 | Active |
89 Hamilton Terrace, London, NW8 9QY | Secretary | 01 July 1991 | Active |
110, Park Street, Mayfair, London, W1K 6NX | Secretary | 09 February 1996 | Active |
14 Haig Avenue, Poole, BH13 7AJ | Director | 29 February 2000 | Active |
120 East Road, London, N1 6AA | Nominee Director | 27 June 1991 | Active |
The Little House Thorley Close, West Byfleet, KT14 6JE | Director | 29 February 2000 | Active |
Flat 16 Greville Hall, London, NW6 5JS | Director | 02 October 1992 | Active |
103 Park Street, London, W1K 7JN | Director | 01 July 1991 | Active |
Mr James Maxwell Sellar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Threeways House, London, United Kingdom, W1W 5DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Officers | Change person director company with change date. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-25 | Officers | Change person director company with change date. | Download |
2020-08-04 | Officers | Termination secretary company with name termination date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Officers | Appoint person secretary company with name date. | Download |
2019-07-02 | Officers | Termination secretary company with name termination date. | Download |
2019-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Officers | Change person director company with change date. | Download |
2018-02-07 | Officers | Change person secretary company with change date. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Address | Change registered office address company with date old address new address. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.