RESIDENTS MANAGEMENT (NO. 52) LIMITED - MIRFIELD
Company Profile | Company Filings |
Overview
RESIDENTS MANAGEMENT (NO. 52) LIMITED is a Private Limited Company from MIRFIELD ENGLAND and has the status: Active.
RESIDENTS MANAGEMENT (NO. 52) LIMITED was incorporated 38 years ago on 13/11/1985 and has the registered number: 01958671. The accounts status is DORMANT and accounts are next due on 31/12/2024.
RESIDENTS MANAGEMENT (NO. 52) LIMITED was incorporated 38 years ago on 13/11/1985 and has the registered number: 01958671. The accounts status is DORMANT and accounts are next due on 31/12/2024.
RESIDENTS MANAGEMENT (NO. 52) LIMITED - MIRFIELD
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 |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
27 WATER ROYD CRESCENT
MIRFIELD
WF14 9SY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/04/2023 | 14/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES EDWARD NEAGLE | Dec 1987 | British | Director | 2022-04-24 | CURRENT |
DR CATHERINE HELEN WHITTINGHAM | Secretary | 2022-02-19 | CURRENT | ||
MR BLAIR LINDEN BALLARD | Sep 1971 | British | Director | 2022-04-24 | CURRENT |
REUBEN ALPHONSO SANDIFORD | Sep 1939 | British | Director | CURRENT | |
MR ADAM ROBERT ORR-EWING | Feb 1977 | British | Director | 2022-04-24 | CURRENT |
ROBIN MEIKLEJOHN BALLARD | Apr 1941 | British | Director | 2004-04-02 UNTIL 2022-04-24 | RESIGNED |
ISHA SUDISNA BANDARA | Sep 1968 | Sri Lankan | Director | 1996-07-20 UNTIL 1997-12-22 | RESIGNED |
PHILOMENA BRENNAN | Apr 1965 | Director | RESIGNED | ||
ISHA BANDARA | Sep 1968 | Sri Lankan | Director | 2000-10-24 UNTIL 2008-01-01 | RESIGNED |
SARAH CONNELLY | Jul 1964 | British | Director | RESIGNED | |
MAIREAD HARRINGTON | May 1964 | British | Director | 1995-01-04 UNTIL 1996-08-20 | RESIGNED |
JO NATALIE PARSONS | Aug 1966 | British | Director | 2000-05-07 UNTIL 2004-04-22 | RESIGNED |
MR RYAN HARRIS | Sep 1988 | British | Director | 2013-08-01 UNTIL 2016-04-01 | RESIGNED |
NICOLA JANE RICE | Oct 1966 | British | Director | 1998-12-18 UNTIL 2000-05-07 | RESIGNED |
ANDREW CADOGAN | Nov 1953 | British | Director | RESIGNED | |
MR IVAN JOHN WHITTINGHAM | Jul 1941 | British | Secretary | 1999-06-21 UNTIL 2022-02-19 | RESIGNED |
NICOLA JANE RICE | Oct 1966 | British | Secretary | 1998-12-18 UNTIL 1999-06-21 | RESIGNED |
PHILOMENA BRENNAN | Apr 1965 | Secretary | RESIGNED | ||
MR IVAN JOHN WHITTINGHAM | Jul 1941 | British | Director | 2006-11-08 UNTIL 2022-02-19 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - RESIDENTS MANAGEMENT (NO. 52) LIMITED | 2023-12-06 | 31-03-2023 | £100 Cash £100 equity |
Dormant Company Accounts - RESIDENTS MANAGEMENT (NO. 52) LIMITED | 2022-12-23 | 31-03-2022 | £100 Cash £100 equity |
Micro-entity Accounts - RESIDENTS MANAGEMENT (NO. 52) LIMITED | 2021-09-07 | 31-03-2021 | £10,763 equity |
Micro-entity Accounts - RESIDENTS MANAGEMENT (NO. 52) LIMITED | 2021-03-23 | 31-03-2020 | £9,476 equity |
Micro-entity Accounts - RESIDENTS MANAGEMENT (NO. 52) LIMITED | 2020-01-01 | 31-03-2019 | £8,448 equity |
Micro-entity Accounts - RESIDENTS MANAGEMENT (NO. 52) LIMITED | 2018-01-25 | 31-03-2017 | £5,317 equity |
Micro-entity Accounts - RESIDENTS MANAGEMENT (NO. 52) LIMITED | 2016-12-30 | 31-03-2016 | £2,748 equity |