DUODECIM RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | DUODECIM RESIDENTS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06770721 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DUODECIM RESIDENTS MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is DUODECIM RESIDENTS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Unit 6 Pickwick Park Park Lane SN13 0HN Corsham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DUODECIM RESIDENTS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DUODECIM RESIDENTS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for DUODECIM RESIDENTS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Registered office address changed from Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on Apr 08, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Mr Toby Adrian Matheson Bain as a director on Aug 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Michael Davies as a director on Aug 20, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Registered office address changed from Unit 1B, the Old Brushworks 56 Pickwick Road Corsham SN13 9BX to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on Feb 24, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Michael Davies as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Termination of appointment of James Dennis Briaris as a director on Jul 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Peter Maurice Sellwood as a director on Jul 22, 2022 | 1 pages | TM01 | ||
Appointment of Spg Property Ltd as a secretary on Jun 08, 2022 | 2 pages | AP04 | ||
Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on Jun 08, 2022 | 1 pages | TM02 | ||
Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to Unit 1B, the Old Brushworks 56 Pickwick Road Corsham SN13 9BX on May 24, 2022 | 2 pages | AD01 | ||
Appointment of Pm Property Services (Wessex) Ltd as a secretary on Mar 22, 2022 | 2 pages | AP04 | ||
Registered office address changed from G/Foor, Clays End Barn G/Floor, Clays End Barn Newton St. Loe Bath BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on Mar 22, 2022 | 1 pages | AD01 | ||
Termination of appointment of Richard James Mills as a secretary on Mar 22, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Dec 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Who are the officers of DUODECIM RESIDENTS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SPG PROPERTY LTD | Secretary | 56 Pickwick Road SN13 9BX Corsham Unit 1b The Old Brushworks England |
| 295604590001 | ||||||||||
| BAIN, Toby Adrian Matheson | Director | Park Lane SN13 0HN Corsham Unit 6 Pickwick Park England | England | British | 283410380001 | |||||||||
| BAMFORD, Shelagh Elizabeth Mary | Director | Bruton Avenue BA2 4QJ Bath 22 United Kingdom | United Kingdom | British | 151725010001 | |||||||||
| EASTON, Joan | Director | Bruton Avenue BA2 4QJ Bath 19 United Kingdom | United Kingdom | British | 151914420001 | |||||||||
| SNELUS, Elizabeth Mary | Director | Bruton Avenue BA2 4QJ Bath 14 United Kingdom | United Kingdom | British | 151724750001 | |||||||||
| MILLS, Richard James | Secretary | G/Floor, Clays End Barn Newton St. Loe BA2 9DE Bath G/Floor, Clays End Barn England | 207223940001 | |||||||||||
| PERRY, Martin | Secretary | Belmont BA1 5DZ Bath 1 | 162235260001 | |||||||||||
| OM PROPERTY MANAGEMENT LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 149182290002 | ||||||||||
| PM PROPERTY SERVICES (WESSEX) LTD | Secretary | Ground Floor, Clays End Barn Newton St Loe BA2 9DE Bath Pm Property Services (Wessex)Ltd England |
| 242712570001 | ||||||||||
| BRIARIS, James Dennis | Director | Bruton Avenue BA2 4QJ Bath 13 United Kingdom | United Kingdom | British | 151716750001 | |||||||||
| DAVIES, Christopher Michael | Director | Bruton Avenue BA2 4QJ Bath 17 England | England | British | 300686270001 | |||||||||
| DAVIS, Andrew Simon | Director | Kerry Avenue HA7 4NL Stanmore Kerry House Middlesex | England | British | 69231070002 | |||||||||
| HARDING, Mark Charles | Director | Meshaw Cottage Maedy Bourne PL20 6AR Yelverton Devon | United Kingdom | British | 116304890001 | |||||||||
| HILL, Stanley Gavin | Director | London Road Charlton Kings GL52 6YF Cheltenham 284 Gloucestershire | England | British | 74089570001 | |||||||||
| SELLWOOD, Peter Maurice | Director | 56 Pickwick Road SN13 9BX Corsham Unit 1b, The Old Brushworks | England | British | 36584090002 | |||||||||
| STILES, Barry Graham | Director | St. Georges Place Semington BA14 6GB Trowbridge 11 Wiltshire | England | British | 147991100001 |
What are the latest statements on persons with significant control for DUODECIM RESIDENTS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 11, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0