RESIDENTS MANAGEMENT (NO. 80) LIMITED - WAREHAM
Company Profile | Company Filings |
Overview
RESIDENTS MANAGEMENT (NO. 80) LIMITED is a Private Limited Company from WAREHAM ENGLAND and has the status: Active.
RESIDENTS MANAGEMENT (NO. 80) LIMITED was incorporated 38 years ago on 14/03/1986 and has the registered number: 01999897. The accounts status is DORMANT and accounts are next due on 30/11/2024.
RESIDENTS MANAGEMENT (NO. 80) LIMITED was incorporated 38 years ago on 14/03/1986 and has the registered number: 01999897. The accounts status is DORMANT and accounts are next due on 30/11/2024.
RESIDENTS MANAGEMENT (NO. 80) LIMITED - WAREHAM
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
7A WEST STREET
WAREHAM
BH20 4JS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2023 | 07/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOHN CHAPMAN | Dec 1954 | British | Director | 2024-01-11 | CURRENT |
MS JOY GWINNETT | Mar 1961 | British | Director | 2023-02-21 | CURRENT |
MRS JANET BARBARA MCCUBBIN | Sep 1945 | British | Director | 2011-09-24 | CURRENT |
MR MICHAEL MORIARTY | Dec 1944 | British | Director | 2023-02-27 | CURRENT |
SWANAGE FLAT MANAGEMENT CO LIMITED | Corporate Secretary | 2005-01-13 | CURRENT | ||
MR ROBIN GRAHAM BRASHER | Feb 1950 | British | Director | 2010-10-23 | CURRENT |
PATRICIA CHESTER | Secretary | RESIGNED | |||
MR GEORGE WILLIAM THORNLEY | Apr 1920 | British | Director | RESIGNED | |
MR MICHAEL BROAD | Mar 1945 | British | Director | RESIGNED | |
RICHARD REAGAN | Aug 1948 | British | Director | 2003-04-28 UNTIL 2014-11-27 | RESIGNED |
STEPHEN WALTER LILLINGTON | Mar 1942 | British | Director | 2007-11-03 UNTIL 2010-10-23 | RESIGNED |
DAVID MARTIN LA NAUZE | Aug 1931 | British | Director | 1996-10-05 UNTIL 1998-07-09 | RESIGNED |
MR IAN GEOFFREY HYDE | Sep 1957 | British | Director | 2011-09-24 UNTIL 2023-02-08 | RESIGNED |
PATRICIA MADELINE CHESTER | Jun 1927 | British | Director | 2005-01-13 UNTIL 2010-11-20 | RESIGNED |
MR RONALD BETTERIDGE | Feb 1931 | British | Director | RESIGNED | |
MR IAN BISHOP | Jan 1948 | British | Director | RESIGNED | |
RICHARD CHARLES BALDWIN | Dec 1952 | British | Director | 1998-07-09 UNTIL 2007-11-03 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - RESIDENTS MANAGEMENT (NO. 80) LIMITED | 2023-11-14 | 28-02-2023 | £15 Cash £15 equity |
Dormant Company Accounts - RESIDENTS MANAGEMENT (NO. 80) LIMITED | 2022-10-27 | 28-02-2022 | £15 Cash £15 equity |
Micro-entity Accounts - RESIDENTS MANAGEMENT (NO. 80) LIMITED | 2021-04-06 | 28-02-2021 | £9,865 equity |
Micro-entity Accounts - RESIDENTS MANAGEMENT (NO. 80) LIMITED | 2020-06-03 | 31-03-2020 | £8,707 equity |
Micro-entity Accounts - RESIDENTS MANAGEMENT (NO. 80) LIMITED | 2019-11-22 | 31-03-2019 | £7,444 equity |
Micro-entity Accounts - RESIDENTS MANAGEMENT (NO. 80) LIMITED | 2018-12-05 | 31-03-2018 | £8,716 equity |
Micro-entity Accounts - RESIDENTS MANAGEMENT (NO. 80) LIMITED | 2017-12-01 | 31-03-2017 | £7,303 equity |
Abbreviated Company Accounts - RESIDENTS MANAGEMENT (NO. 80) LIMITED | 2016-09-20 | 31-03-2016 | £8,143 Cash £5,737 equity |