RESIMANAGEMENT LIMITED

RESIMANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRESIMANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08155459
    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 RESIMANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is RESIMANAGEMENT LIMITED located?

    Registered Office Address
    6 Wellington Place
    Fourth Floor [Ref: Csu]
    LS1 4AP Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RESIMANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASSETTRUST HOUSING MANAGEMENT LTDNov 15, 2012Nov 15, 2012
    ASSETTRUST HOUSING MANAGEMENT 2 LIMITEDJul 24, 2012Jul 24, 2012

    What are the latest accounts for RESIMANAGEMENT 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 RESIMANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 23, 2026
    Next Confirmation Statement DueAug 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 23, 2025
    OverdueNo

    What are the latest filings for RESIMANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Manifesto Technologies Limited as a person with significant control on Jan 22, 2026

    1 pagesPSC07

    Notification of Heylo Housing Holdco Limited as a person with significant control on Jan 22, 2026

    2 pagesPSC02

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Jul 23, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Giles Patrick Cyril Mackay on Aug 29, 2024

    2 pagesCH01

    Confirmation statement made on Jul 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Termination of appointment of Grenville Turner as a director on Jul 18, 2023

    1 pagesTM01

    Confirmation statement made on Jul 23, 2023 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Apr 14, 2023

    2 pagesAP04

    Cancellation of shares. Statement of capital on Dec 02, 2022

    • Capital: GBP 285.00
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 25, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Confirmation statement made on Jul 23, 2022 with updates

    6 pagesCS01

    Registration of charge 081554590002, created on Jul 01, 2022

    13 pagesMR01

    Notification of Manifesto Technologies Limited as a person with significant control on Apr 28, 2022

    2 pagesPSC02

    Cessation of Giles Patrick Cyril Mackay as a person with significant control on Apr 28, 2022

    1 pagesPSC07

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

    22 pagesAA

    Memorandum and Articles of Association

    72 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cancellation of shares. Statement of capital on Dec 31, 2021

    • Capital: GBP 287.00
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 07, 2022Clarification hmrc confirmation duty paid

    Registered office address changed from 5th Floor One New Change London EC4M 9AF England to 6 Wellington Place Fourth Floor [Ref: Csu] Leeds LS1 4AP on Nov 30, 2021

    1 pagesAD01

    Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) 6 Wellington Place Leeds LS1 4AP England to 5th Floor One New Change London EC4M 9AF on Sep 30, 2021

    1 pagesAD01

    Who are the officers of RESIMANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Identification TypeUK Limited Company
    Registration Number02911328
    73037780028
    JOPLING, Nick
    Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Level 6
    England
    Director
    Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Level 6
    England
    EnglandBritish258807210001
    MACKAY, Giles Patrick Cyril
    Floor
    Design Centre East
    SW10 0XF London
    6th
    United Kingdom
    Director
    Floor
    Design Centre East
    SW10 0XF London
    6th
    United Kingdom
    MonacoBritish57807880027
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    New Change
    EC4M 9AF London
    One
    England
    Secretary
    New Change
    EC4M 9AF London
    One
    England
    Identification TypeUK Limited Company
    Registration Number02540309
    48725320001
    HEWITT, Christopher Andrew
    Chelsea Harbour
    SW10 0XF London
    6th Floor Design Centre East
    England
    Director
    Chelsea Harbour
    SW10 0XF London
    6th Floor Design Centre East
    England
    United KingdomBritish188696250001
    LOCHEAD, Brian Gerard
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    Director
    Chelsea Harbour
    SW10 0XF London
    Level 6 Design Centre East
    England
    United KingdomItalian257476330001
    MCALPINE-LEE, Nicholas Alexander
    Chelsea Harbour
    SW10 0XF London
    6th Floor Design Centre East
    England
    Director
    Chelsea Harbour
    SW10 0XF London
    6th Floor Design Centre East
    England
    United KingdomBritish188695990004
    TURNER, Grenville
    Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Level 6
    England
    Director
    Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Level 6
    England
    EnglandBritish174128590001

    Who are the persons with significant control of RESIMANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellington Place
    Fourth Floor (Ref: Csu)
    LS1 4AP Leeds
    6
    United Kingdom
    Jan 22, 2026
    Wellington Place
    Fourth Floor (Ref: Csu)
    LS1 4AP Leeds
    6
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16972964
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Patton Boggs (Uk) Llp (Ref: Csu)
    England
    Apr 28, 2022
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Patton Boggs (Uk) Llp (Ref: Csu)
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13941851
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Giles Patrick Cyril Mackay
    Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Level 6
    England
    Apr 06, 2016
    Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Level 6
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Chris Hewitt
    Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Level 6
    England
    Apr 06, 2016
    Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Level 6
    England
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Nicholas Alexander Mcalpine-Lee
    Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Level 6
    England
    Apr 06, 2016
    Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Level 6
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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