RESIMANAGEMENT LIMITED
Overview
| Company Name | RESIMANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08155459 |
| 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 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 Address | No |
What were the previous names of RESIMANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASSETTRUST HOUSING MANAGEMENT LTD | Nov 15, 2012 | Nov 15, 2012 |
| ASSETTRUST HOUSING MANAGEMENT 2 LIMITED | Jul 24, 2012 | Jul 24, 2012 |
What are the latest accounts for RESIMANAGEMENT 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 RESIMANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jul 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 23, 2025 |
| Overdue | No |
What are the latest filings for RESIMANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Manifesto Technologies Limited as a person with significant control on Jan 22, 2026 | 1 pages | PSC07 | ||||||||||
Notification of Heylo Housing Holdco Limited as a person with significant control on Jan 22, 2026 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Giles Patrick Cyril Mackay on Aug 29, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Termination of appointment of Grenville Turner as a director on Jul 18, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 23, 2023 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Apr 14, 2023 | 2 pages | AP04 | ||||||||||
Cancellation of shares. Statement of capital on Dec 02, 2022
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 23, 2022 with updates | 6 pages | CS01 | ||||||||||
Registration of charge 081554590002, created on Jul 01, 2022 | 13 pages | MR01 | ||||||||||
Notification of Manifesto Technologies Limited as a person with significant control on Apr 28, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Giles Patrick Cyril Mackay as a person with significant control on Apr 28, 2022 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Memorandum and Articles of Association | 72 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Dec 31, 2021
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of RESIMANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House England |
| 73037780028 | ||||||||||
| JOPLING, Nick | Director | Design Centre East Chelsea Harbour SW10 0XF London Level 6 England | England | British | 258807210001 | |||||||||
| MACKAY, Giles Patrick Cyril | Director | Floor Design Centre East SW10 0XF London 6th United Kingdom | Monaco | British | 57807880027 | |||||||||
| GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | New Change EC4M 9AF London One England |
| 48725320001 | ||||||||||
| HEWITT, Christopher Andrew | Director | Chelsea Harbour SW10 0XF London 6th Floor Design Centre East England | United Kingdom | British | 188696250001 | |||||||||
| LOCHEAD, Brian Gerard | Director | Chelsea Harbour SW10 0XF London Level 6 Design Centre East England | United Kingdom | Italian | 257476330001 | |||||||||
| MCALPINE-LEE, Nicholas Alexander | Director | Chelsea Harbour SW10 0XF London 6th Floor Design Centre East England | United Kingdom | British | 188695990004 | |||||||||
| TURNER, Grenville | Director | Design Centre East Chelsea Harbour SW10 0XF London Level 6 England | England | British | 174128590001 |
Who are the persons with significant control of RESIMANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Heylo Housing Holdco Limited | Jan 22, 2026 | Wellington Place Fourth Floor (Ref: Csu) LS1 4AP Leeds 6 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Manifesto Technologies Limited | Apr 28, 2022 | Rutland House 148 Edmund Street B3 2JR Birmingham Squire Patton Boggs (Uk) Llp (Ref: Csu) England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Giles Patrick Cyril Mackay | Apr 06, 2016 | Design Centre East Chelsea Harbour SW10 0XF London Level 6 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Chris Hewitt | Apr 06, 2016 | Design Centre East Chelsea Harbour SW10 0XF London Level 6 England | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas Alexander Mcalpine-Lee | 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
| |||||||||||||
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