RESI PROPERTY MANAGEMENT LIMITED
Overview
Company Name | RESI PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13074164 |
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 RESI PROPERTY MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is RESI PROPERTY MANAGEMENT LIMITED located?
Registered Office Address | First Floor 2 Tangier Central Castle Street TA1 4AS Taunton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RESI PROPERTY MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RESI PROPERTY MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Dec 08, 2025 |
---|---|
Next Confirmation Statement Due | Dec 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 08, 2024 |
Overdue | No |
What are the latest filings for RESI PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Michael Benson Woodman as a director on Mar 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Peter William Hamlet Redman as a director on Jan 28, 2025 | 1 pages | TM01 | ||
Appointment of Miss Chloë Elizabeth Hayter as a director on Feb 01, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Karen Jane Hill as a director on Feb 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Karen Davies as a director on Jul 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Termination of appointment of Dominic Stead as a director on Jun 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||
Appointment of Christopher Carter-Keall as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Hannah Howard-Jones as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alejandro Miguel Pilato as a director on Jun 09, 2023 | 1 pages | TM01 | ||
Appointment of Karen Davies as a director on May 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jamie Turnbull as a director on Apr 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Joanne Couch as a director on Nov 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Roberta Helen Sewell as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 62 pages | AA | ||
Registered office address changed from 1st Floor 2 Castle Street Taunton TA1 4AS England to First Floor 2 Tangier Central Castle Street Taunton TA1 4AS on Apr 29, 2022 | 1 pages | AD01 | ||
Appointment of Mr Dominic Stead as a director on Apr 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nygel Paul Scourfield as a director on Apr 08, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 08, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 80 Cheapside London EC2V 6EE England to 1st Floor 2 Castle Street Taunton TA1 4AS on Nov 17, 2021 | 1 pages | AD01 | ||
Appointment of Roberta Helen Sewell as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Who are the officers of RESI PROPERTY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARTER-KEALL, Christopher | Director | 2 Tangier Central Castle Street TA1 4AS Taunton First Floor England | England | British | Director | 312455380001 | ||||
COUCH, Joanne Lee | Director | 2 Tangier Central Castle Street TA1 4AS Taunton First Floor England | England | British | Director | 303144310001 | ||||
HAYTER, Chloë Elizabeth | Director | 2 Tangier Central Castle Street TA1 4AS Taunton First Floor England | England | British | Director | 331877680001 | ||||
HILL, Karen Jane | Director | 2 Tangier Central Castle Street TA1 4AS Taunton First Floor England | England | British | Director | 331877540001 | ||||
DAVIES, Karen | Director | 2 Tangier Central Castle Street TA1 4AS Taunton First Floor England | England | British | Director | 308679420001 | ||||
HOWARD-JONES, Hannah | Director | 2 Tangier Central Castle Street TA1 4AS Taunton First Floor England | England | British | Director | 286872000001 | ||||
PILATO, Alejandro Miguel, Dr | Director | 2 Tangier Central Castle Street TA1 4AS Taunton First Floor England | England | British | Director | 166309540002 | ||||
REDMAN, Peter William Hamlet | Director | 2 Tangier Central Castle Street TA1 4AS Taunton First Floor England | England | British | Director | 56868490004 | ||||
SCOURFIELD, Nygel Paul | Director | Garlick Hill EC4V 2AU London 21-26 England | England | British | Director | 164256290003 | ||||
SEWELL, Roberta Helen | Director | 2 Tangier Central Castle Street TA1 4AS Taunton First Floor England | England | British | Director | 285217490001 | ||||
STEAD, Dominic | Director | 2 Tangier Central Castle Street TA1 4AS Taunton First Floor England | England | British | Property Director | 294612250001 | ||||
TURNBULL, Jamie | Director | 2 Tangier Central Castle Street TA1 4AS Taunton First Floor England | United Kingdom | British | Company Director | 187897870001 | ||||
WOODMAN, Michael Benson | Director | 2 Tangier Central Castle Street TA1 4AS Taunton First Floor England | England | British | Director | 262585720001 |
Who are the persons with significant control of RESI PROPERTY MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resi Capital Management Limited | Dec 09, 2020 | New Street Square EC4A 3TW London 5 England | No | ||||||||||
| |||||||||||||
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