About

Registered Number: 06368221
Date of Incorporation: 12/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Suite A2 Kebbell House Delta Gain, Carpenders Park, Watford, Herts, WD19 5EF,

 

Established in 2007, The Residence (Pinner) Management Ltd are based in Watford, Herts. The companies directors are Lockyer, Ann Elizabeth, Arron, Jonathan Michael, Rodrigues, Ricky Antonio, Thaker, Mihir Mahendra, Lea, Tristan, Patel, Anika. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARRON, Jonathan Michael 01 March 2010 - 1
RODRIGUES, Ricky Antonio 04 October 2017 - 1
THAKER, Mihir Mahendra 04 June 2013 - 1
LEA, Tristan 01 March 2010 26 June 2013 1
PATEL, Anika 01 March 2010 31 January 2013 1
Secretary Name Appointed Resigned Total Appointments
LOCKYER, Ann Elizabeth 05 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
TM01 - Termination of appointment of director 28 August 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 04 September 2019
CH01 - Change of particulars for director 29 August 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 01 February 2018
AP01 - Appointment of director 04 October 2017
CS01 - N/A 18 September 2017
CH01 - Change of particulars for director 15 September 2017
CH01 - Change of particulars for director 15 September 2017
PSC08 - N/A 14 September 2017
PSC07 - N/A 14 September 2017
PSC07 - N/A 14 September 2017
PSC07 - N/A 14 September 2017
CH03 - Change of particulars for secretary 13 September 2017
AD01 - Change of registered office address 18 July 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 04 November 2016
CH01 - Change of particulars for director 04 November 2016
CH01 - Change of particulars for director 18 October 2016
AD01 - Change of registered office address 16 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 17 September 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
AP03 - Appointment of secretary 10 October 2011
TM02 - Termination of appointment of secretary 23 September 2011
CH01 - Change of particulars for director 12 September 2011
AA01 - Change of accounting reference date 06 June 2011
AA - Annual Accounts 19 April 2011
AD01 - Change of registered office address 07 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AP01 - Appointment of director 04 May 2010
AP04 - Appointment of corporate secretary 22 April 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
AD01 - Change of registered office address 15 April 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 27 January 2010
DISS40 - Notice of striking-off action discontinued 08 May 2009
363a - Annual Return 06 May 2009
GAZ1 - First notification of strike-off action in London Gazette 20 January 2009
287 - Change in situation or address of Registered Office 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
NEWINC - New incorporation documents 12 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.