About

Registered Number: 01999876
Date of Incorporation: 14/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: 4a Quarry Street, Guildford, GU1 3TY,

 

Residents Management (No. 55) Ltd was registered on 14 March 1986 and has its registered office in Guildford, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Edward John 17 August 2015 10 March 2020 1
BULLEN, Stephen 26 October 1994 14 November 1996 1
COOPER, Susan 26 January 2000 21 December 2006 1
FAULKNER, Dawn Marie 30 March 2004 01 September 2009 1
HASTED, Helen Mary 11 March 1999 11 April 2000 1
HUGHES, David 08 November 1994 15 November 1996 1
KEMPSON HAYES, Sara Louise 21 March 1996 30 October 1998 1
KEYNORTH, Graham Peter N/A 23 October 1992 1
KINSEY, Brenda Shirley May 26 October 1994 17 September 1997 1
KNOWLES, Stephan Raymond 09 November 1992 01 June 1994 1
POWELL, Stephen 21 May 1993 24 May 1995 1
SHEPHERD, Jayne Elizabeth 11 August 1999 04 October 2000 1
WILMSHURST, Sheila 30 April 1998 16 July 1999 1
WISHART, Christine Helen Elizabeth 26 October 1994 14 December 1996 1
WORTHINGTON, Peter N/A 31 July 1992 1
Secretary Name Appointed Resigned Total Appointments
BARNSLEY, Helen 01 July 1994 07 June 2019 1
WOOD, Teresa 31 July 1992 01 July 1994 1
WORTHINGTON, Judy N/A 31 July 1992 1

Filing History

Document Type Date
AP01 - Appointment of director 16 April 2020
TM01 - Termination of appointment of director 16 April 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 24 December 2019
AD01 - Change of registered office address 07 June 2019
AP01 - Appointment of director 07 June 2019
AP04 - Appointment of corporate secretary 07 June 2019
TM02 - Termination of appointment of secretary 07 June 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 18 December 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 03 November 2016
AP01 - Appointment of director 05 April 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 13 April 2015
AD01 - Change of registered office address 12 January 2015
AR01 - Annual Return 06 January 2015
AP01 - Appointment of director 04 July 2014
TM01 - Termination of appointment of director 04 July 2014
AR01 - Annual Return 14 January 2014
AP01 - Appointment of director 01 October 2013
AA - Annual Accounts 24 September 2013
TM01 - Termination of appointment of director 03 June 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 08 January 2013
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 15 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 20 October 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 30 September 2007
363s - Annual Return 21 February 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 18 November 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 27 January 2004
288b - Notice of resignation of directors or secretaries 06 July 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 15 March 2002
288a - Notice of appointment of directors or secretaries 28 February 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 16 May 2000
AA - Annual Accounts 03 March 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
363s - Annual Return 14 January 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
AA - Annual Accounts 24 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
363s - Annual Return 18 January 1999
288b - Notice of resignation of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 15 January 1998
288b - Notice of resignation of directors or secretaries 07 November 1997
AA - Annual Accounts 24 April 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
363s - Annual Return 10 March 1997
288 - N/A 28 March 1996
288 - N/A 28 March 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 11 January 1996
363s - Annual Return 24 January 1995
288 - N/A 13 December 1994
288 - N/A 13 December 1994
AA - Annual Accounts 05 December 1994
288 - N/A 25 November 1994
288 - N/A 02 November 1994
288 - N/A 02 November 1994
288 - N/A 21 June 1994
363s - Annual Return 11 March 1994
AA - Annual Accounts 20 January 1994
288 - N/A 20 July 1993
288 - N/A 22 December 1992
363s - Annual Return 22 December 1992
288 - N/A 01 December 1992
288 - N/A 01 December 1992
AA - Annual Accounts 19 October 1992
288 - N/A 18 October 1992
288 - N/A 18 October 1992
363a - Annual Return 14 May 1992
288 - N/A 14 February 1992
AA - Annual Accounts 13 December 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
AA - Annual Accounts 06 June 1991
353 - Register of members 09 May 1991
287 - Change in situation or address of Registered Office 09 May 1991
363a - Annual Return 08 March 1991
AA - Annual Accounts 07 September 1990
AA - Annual Accounts 26 April 1990
363 - Annual Return 10 April 1990
288 - N/A 29 January 1990
288 - N/A 15 March 1989
363 - Annual Return 28 February 1989
288 - N/A 28 July 1988
363 - Annual Return 07 April 1988
AA - Annual Accounts 15 March 1988
288 - N/A 03 November 1987
288 - N/A 03 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 September 1987
287 - Change in situation or address of Registered Office 02 September 1987
288 - N/A 28 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1986
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 May 1986
NEWINC - New incorporation documents 14 March 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.