UKBizDB.co.uk

THE RESIDENTS MANAGEMENT (57/77 PPR) COMPANY LIMITED

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

This company is commonly known as The Residents Management (57/77 Ppr) Company Limited. The company was founded 36 years ago and was given the registration number 02207320. The firm's registered office is in BRISTOL. You can find them at The Clockhouse Bath Hill, Keynsham, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE RESIDENTS MANAGEMENT (57/77 PPR) COMPANY LIMITED
Company Number:02207320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1987
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:The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Fullers Commerce, Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Secretary22 December 2020Active
133 St Georges Road, St. Georges Road, Bristol, England, BS1 5UW

Director04 February 2015Active
C/O Fullers Commerce, Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director07 January 2015Active
C/O Fullers Commerce, Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director25 October 2000Active
61 Purley Park Road, Purley, CR8 2BW

Secretary-Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Secretary04 July 2012Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Corporate Secretary01 October 2020Active
71 Purley Park Road, Purley, CR8 2BW

Director-Active
63 Purley Park Road, Purley, CR8 2BW

Director20 May 1995Active
61 Purley Park Road, Purley, CR8 2BW

Director02 August 2004Active
57 Purley Park Road, Purley, CR8 2BW

Director-Active
133, St. Georges Road, Harbourside, Bristol, United Kingdom, BS1 5UW

Director20 November 2010Active
59 Purley Park Road, Purley, CR8 2BW

Director-Active
69 Purley Park Road, Purley, CR8 2BW

Director24 November 1992Active
133, St. Georges Road, Harbourside, Bristol, United Kingdom, BS1 5UW

Director29 April 2013Active
65 Purley Park Road, Purley, CR8 2BW

Director18 January 1996Active
77 Purley Park Road, Purley, CR8 2BW

Director18 January 2005Active

People with Significant Control

Mr Mark Peter Fuller
Notified on:22 December 2020
Status:Active
Date of birth:June 2020
Nationality:British
Country of residence:England
Address:C/O Fullers Commerce, Bourne House, Whyteleafe, England, CR3 0BL
Nature of control:
  • Significant influence or control
Ms Gloria Gray
Notified on:07 July 2017
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:C/O Andrews Leasehold Management, 13-15 High Street, Bristol, England, BS31 1DP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2021-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-22Officers

Appoint person secretary company with name date.

Download
2020-12-22Officers

Termination secretary company with name termination date.

Download
2020-12-22Address

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

Download
2020-11-11Officers

Appoint corporate secretary company with name date.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-09-17Address

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

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-01Address

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

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.