DUODECIM RESIDENTS MANAGEMENT COMPANY LIMITED

DUODECIM RESIDENTS MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDUODECIM RESIDENTS MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06770721
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for DUODECIM RESIDENTS MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DUODECIM RESIDENTS MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 11, 2026
    Next Confirmation Statement DueDec 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2025
    OverdueNo

    What are the latest filings for DUODECIM RESIDENTS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 11, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Appointment of Mr Toby Adrian Matheson Bain as a director on Aug 21, 2024

    2 pagesAP01

    Termination of appointment of Christopher Michael Davies as a director on Aug 20, 2024

    1 pagesTM01

    Confirmation statement made on Dec 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Michael Davies as a director on Oct 01, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Termination of appointment of James Dennis Briaris as a director on Jul 22, 2022

    1 pagesTM01

    Termination of appointment of Peter Maurice Sellwood as a director on Jul 22, 2022

    1 pagesTM01

    Appointment of Spg Property Ltd as a secretary on Jun 08, 2022

    2 pagesAP04

    Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on Jun 08, 2022

    1 pagesTM02

    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 pagesAD01

    Appointment of Pm Property Services (Wessex) Ltd as a secretary on Mar 22, 2022

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Richard James Mills as a secretary on Mar 22, 2022

    1 pagesTM02

    Confirmation statement made on Dec 11, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Who are the officers of DUODECIM RESIDENTS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPG PROPERTY LTD
    56 Pickwick Road
    SN13 9BX Corsham
    Unit 1b The Old Brushworks
    England
    Secretary
    56 Pickwick Road
    SN13 9BX Corsham
    Unit 1b The Old Brushworks
    England
    Identification TypeUK Limited Company
    Registration Number10449586
    295604590001
    BAIN, Toby Adrian Matheson
    Park Lane
    SN13 0HN Corsham
    Unit 6 Pickwick Park
    England
    Director
    Park Lane
    SN13 0HN Corsham
    Unit 6 Pickwick Park
    England
    EnglandBritish283410380001
    BAMFORD, Shelagh Elizabeth Mary
    Bruton Avenue
    BA2 4QJ Bath
    22
    United Kingdom
    Director
    Bruton Avenue
    BA2 4QJ Bath
    22
    United Kingdom
    United KingdomBritish151725010001
    EASTON, Joan
    Bruton Avenue
    BA2 4QJ Bath
    19
    United Kingdom
    Director
    Bruton Avenue
    BA2 4QJ Bath
    19
    United Kingdom
    United KingdomBritish151914420001
    SNELUS, Elizabeth Mary
    Bruton Avenue
    BA2 4QJ Bath
    14
    United Kingdom
    Director
    Bruton Avenue
    BA2 4QJ Bath
    14
    United Kingdom
    United KingdomBritish151724750001
    MILLS, Richard James
    G/Floor, Clays End Barn
    Newton St. Loe
    BA2 9DE Bath
    G/Floor, Clays End Barn
    England
    Secretary
    G/Floor, Clays End Barn
    Newton St. Loe
    BA2 9DE Bath
    G/Floor, Clays End Barn
    England
    207223940001
    PERRY, Martin
    Belmont
    BA1 5DZ Bath
    1
    Secretary
    Belmont
    BA1 5DZ Bath
    1
    162235260001
    OM PROPERTY MANAGEMENT LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02061041
    149182290002
    PM PROPERTY SERVICES (WESSEX) LTD
    Ground Floor, Clays End Barn
    Newton St Loe
    BA2 9DE Bath
    Pm Property Services (Wessex)Ltd
    England
    Secretary
    Ground Floor, Clays End Barn
    Newton St Loe
    BA2 9DE Bath
    Pm Property Services (Wessex)Ltd
    England
    Identification TypeUK Limited Company
    Registration Number07543666
    242712570001
    BRIARIS, James Dennis
    Bruton Avenue
    BA2 4QJ Bath
    13
    United Kingdom
    Director
    Bruton Avenue
    BA2 4QJ Bath
    13
    United Kingdom
    United KingdomBritish151716750001
    DAVIES, Christopher Michael
    Bruton Avenue
    BA2 4QJ Bath
    17
    England
    Director
    Bruton Avenue
    BA2 4QJ Bath
    17
    England
    EnglandBritish300686270001
    DAVIS, Andrew Simon
    Kerry Avenue
    HA7 4NL Stanmore
    Kerry House
    Middlesex
    Director
    Kerry Avenue
    HA7 4NL Stanmore
    Kerry House
    Middlesex
    EnglandBritish69231070002
    HARDING, Mark Charles
    Meshaw Cottage
    Maedy Bourne
    PL20 6AR Yelverton
    Devon
    Director
    Meshaw Cottage
    Maedy Bourne
    PL20 6AR Yelverton
    Devon
    United KingdomBritish116304890001
    HILL, Stanley Gavin
    London Road
    Charlton Kings
    GL52 6YF Cheltenham
    284
    Gloucestershire
    Director
    London Road
    Charlton Kings
    GL52 6YF Cheltenham
    284
    Gloucestershire
    EnglandBritish74089570001
    SELLWOOD, Peter Maurice
    56 Pickwick Road
    SN13 9BX Corsham
    Unit 1b, The Old Brushworks
    Director
    56 Pickwick Road
    SN13 9BX Corsham
    Unit 1b, The Old Brushworks
    EnglandBritish36584090002
    STILES, Barry Graham
    St. Georges Place
    Semington
    BA14 6GB Trowbridge
    11
    Wiltshire
    Director
    St. Georges Place
    Semington
    BA14 6GB Trowbridge
    11
    Wiltshire
    EnglandBritish147991100001

    What are the latest statements on persons with significant control for DUODECIM RESIDENTS MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 11, 2016The 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