About

Registered Number: 01935579
Date of Incorporation: 02/08/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: Egale 1 80 St Albans Road, Watford, Herts, WD17 1DL

 

Residents Management (No. 18) Ltd was registered on 02 August 1985, it's status in the Companies House registry is set to "Active". Anderson, Lynn Tracey, Cohen, Jocille, Dissanayake, Lakmalie, Fergusson, Ewen Alexander Nicholas, Riche, Eden Matthew, Amek Property Investments Limited are listed as the directors of Residents Management (No. 18) Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Lynn Tracey 01 September 2000 01 July 2011 1
COHEN, Jocille 04 December 1998 31 March 2005 1
DISSANAYAKE, Lakmalie 07 November 2002 01 August 2006 1
FERGUSSON, Ewen Alexander Nicholas 29 August 1995 18 November 2002 1
RICHE, Eden Matthew 27 May 2014 20 April 2018 1
AMEK PROPERTY INVESTMENTS LIMITED 11 October 2011 10 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 27 March 2019
TM01 - Termination of appointment of director 11 December 2018
CS01 - N/A 26 October 2018
CH03 - Change of particulars for secretary 26 October 2018
CH01 - Change of particulars for director 26 October 2018
PSC04 - N/A 16 October 2018
PSC04 - N/A 15 October 2018
CH01 - Change of particulars for director 15 October 2018
CH01 - Change of particulars for director 15 October 2018
CH03 - Change of particulars for secretary 15 October 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 10 October 2017
PSC01 - N/A 09 October 2017
PSC07 - N/A 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 22 October 2015
AD01 - Change of registered office address 22 October 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
TM01 - Termination of appointment of director 27 October 2014
AD01 - Change of registered office address 21 August 2014
AP01 - Appointment of director 27 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 21 October 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
TM01 - Termination of appointment of director 15 October 2012
AP01 - Appointment of director 23 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 31 October 2011
AP02 - Appointment of corporate director 31 October 2011
TM01 - Termination of appointment of director 06 July 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 07 April 2010
AP01 - Appointment of director 26 November 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
287 - Change in situation or address of Registered Office 22 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 10 December 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
AA - Annual Accounts 24 March 2006
225 - Change of Accounting Reference Date 24 March 2006
363s - Annual Return 16 February 2006
287 - Change in situation or address of Registered Office 25 October 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 22 December 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 05 December 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
363s - Annual Return 19 December 2002
287 - Change in situation or address of Registered Office 31 May 2002
AA - Annual Accounts 31 May 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 25 October 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 20 November 2000
363s - Annual Return 19 October 2000
AA - Annual Accounts 18 September 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 10 November 1999
288a - Notice of appointment of directors or secretaries 24 December 1998
288a - Notice of appointment of directors or secretaries 24 December 1998
363s - Annual Return 28 October 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
AA - Annual Accounts 04 June 1998
287 - Change in situation or address of Registered Office 10 December 1997
363s - Annual Return 03 December 1997
AA - Annual Accounts 03 December 1997
287 - Change in situation or address of Registered Office 29 November 1996
287 - Change in situation or address of Registered Office 22 November 1996
363s - Annual Return 22 November 1996
AA - Annual Accounts 21 August 1996
363s - Annual Return 15 December 1995
AA - Annual Accounts 08 November 1995
287 - Change in situation or address of Registered Office 02 October 1995
288 - N/A 02 October 1995
287 - Change in situation or address of Registered Office 12 July 1995
363a - Annual Return 16 June 1995
363(353) - N/A 16 June 1995
363(190) - N/A 16 June 1995
RESOLUTIONS - N/A 10 August 1994
AA - Annual Accounts 10 August 1994
363s - Annual Return 05 August 1994
RESOLUTIONS - N/A 20 April 1994
RESOLUTIONS - N/A 08 April 1994
RESOLUTIONS - N/A 11 February 1994
AA - Annual Accounts 11 February 1994
288 - N/A 10 March 1993
288 - N/A 10 March 1993
363s - Annual Return 07 November 1992
AA - Annual Accounts 31 May 1992
363a - Annual Return 28 November 1991
DISS40 - Notice of striking-off action discontinued 19 September 1991
AA - Annual Accounts 19 September 1991
AA - Annual Accounts 19 September 1991
363a - Annual Return 19 September 1991
363a - Annual Return 19 September 1991
GAZ1 - First notification of strike-off action in London Gazette 30 July 1991
288 - N/A 14 December 1989
287 - Change in situation or address of Registered Office 17 November 1989
AA - Annual Accounts 17 November 1989
363 - Annual Return 17 November 1989
288 - N/A 22 June 1989
287 - Change in situation or address of Registered Office 16 May 1989
AA - Annual Accounts 03 May 1988
AA - Annual Accounts 03 May 1988
AA - Annual Accounts 03 May 1988
363 - Annual Return 03 May 1988
363 - Annual Return 22 January 1987
NEWINC - New incorporation documents 02 August 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.