Company NameResolute Property Management Limited
DirectorsDavid Gary Mattey and Steven Mattey
Company StatusActive
Company Number01363308
CategoryPrivate Limited Company
Incorporation Date17 April 1978(46 years ago)
Previous NamesGabehouse Limited and Safeland Estate Agencies Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(27 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(27 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(45 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Errol Alan Lipman
Date of BirthNovember 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed13 August 1991(13 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Winnington Road
London
N2 0TY
Director NameLarry Glenn Lipman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(13 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 April 2001)
RoleCompany Director
Correspondence Address5 Linnell Drive
London
NW11 7LL
Director NameRaymond Lipman
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(13 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 June 1998)
RoleCompany Director
Correspondence Address4 Spencer Drive
Hampstead Garden Suburb
London
N2 0QX
Director NameSteven Roy Lipman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(13 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 June 1998)
RoleCompany Director
Correspondence AddressStrathden
34 The Bishops Avenue
London
N2 0BA
Director NameMr Michael John Segal
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1992)
RoleFinance Director
Correspondence Address144 Great North Way
London
NW4 1EH
Secretary NameMr Michael John Segal
NationalityBritish
StatusResigned
Appointed13 August 1991(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1992)
RoleCompany Director
Correspondence Address144 Great North Way
London
NW4 1EH
Secretary NamePaul Malcolm Davis
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 April 2001)
RoleCompany Director
Correspondence Address70 London Road
Stanmore
Middlesex
HA7 4NS
Director NamePaul Malcolm Davis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(17 years, 12 months after company formation)
Appointment Duration5 years (resigned 24 April 2001)
RoleCompany Director
Correspondence Address70 London Road
Stanmore
Middlesex
HA7 4NS
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(23 years after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2006)
RoleSurveyor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed24 April 2001(23 years after company formation)
Appointment Duration14 years, 10 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameMr Adam Daniel Brandon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(28 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Uphill Road
Mill Hill
London
NW7 4RB
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(37 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH

Location

Registered AddressLawrence House
Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£1,781,465
Cash£17,607
Current Liabilities£283,816

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

9 November 1999Delivered on: 19 November 1999
Satisfied on: 2 July 2005
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company (as therein defined) to the chargee whether pursuant to the guarantee (as therein defined) or otherwise on any account whatsoever.
Particulars: 340 gray's inn road london WC1X 8BJ t/n NGL107046. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 February 1998Delivered on: 16 February 1998
Satisfied on: 2 July 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 November 1988Delivered on: 15 November 1988
Satisfied on: 3 April 1990
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Fully Satisfied
14 August 1987Delivered on: 21 August 1987
Satisfied on: 18 November 1988
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 December 1986Delivered on: 19 December 1986
Satisfied on: 7 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5-6 bradmore green blockmans park hertfortfordshire t/no- hd 101730.
Fully Satisfied
4 August 1982Delivered on: 13 August 1982
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1109, finchley road, nw 1 7HB, london borough of barnet.
Fully Satisfied

Filing History

7 November 2023Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages)
7 November 2023Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page)
23 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
27 July 2023Confirmation statement made on 27 July 2023 with updates (5 pages)
7 June 2023Cessation of Paula Ben Moshe as a person with significant control on 9 May 2023 (1 page)
28 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
27 July 2022Confirmation statement made on 27 July 2022 with updates (5 pages)
6 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
27 July 2021Confirmation statement made on 27 July 2021 with updates (5 pages)
24 August 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
28 July 2020Confirmation statement made on 27 July 2020 with updates (5 pages)
18 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
29 July 2019Confirmation statement made on 27 July 2019 with updates (5 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
30 July 2018Confirmation statement made on 27 July 2018 with updates (5 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
14 September 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
5 September 2016Director's details changed for Mr David Gary Mattey on 26 July 2016 (2 pages)
5 September 2016Director's details changed for Mr David Gary Mattey on 26 July 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
6 May 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
6 May 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
6 May 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
6 May 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 120
(5 pages)
6 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 120
(5 pages)
11 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 120
(5 pages)
11 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 120
(5 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 120
(5 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 120
(5 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
29 June 2010Termination of appointment of Adam Brandon as a director (2 pages)
29 June 2010Termination of appointment of Adam Brandon as a director (2 pages)
10 September 2009Return made up to 27/07/09; full list of members (4 pages)
10 September 2009Return made up to 27/07/09; full list of members (4 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
9 September 2008Return made up to 27/07/08; full list of members (4 pages)
9 September 2008Return made up to 27/07/08; full list of members (4 pages)
4 January 2008Statement of affairs (6 pages)
4 January 2008Ad 17/10/07--------- £ si 3@1=3 £ ic 120/123 (2 pages)
4 January 2008Statement of affairs (6 pages)
4 January 2008Ad 17/10/07--------- £ si 3@1=3 £ ic 120/123 (2 pages)
19 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2007Nc inc already adjusted 16/10/07 (1 page)
19 November 2007Nc inc already adjusted 16/10/07 (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
24 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2007Ad 30/11/06--------- £ si 20@1 (2 pages)
24 October 2007Nc inc already adjusted 30/11/06 (1 page)
24 October 2007Ad 30/11/06--------- £ si 20@1 (2 pages)
24 October 2007Nc inc already adjusted 30/11/06 (1 page)
24 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 September 2007Return made up to 27/07/07; full list of members (3 pages)
17 September 2007Return made up to 27/07/07; full list of members (3 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
8 September 2006Return made up to 27/07/06; full list of members (2 pages)
8 September 2006Return made up to 27/07/06; full list of members (2 pages)
13 July 2006New director appointed (4 pages)
13 July 2006New director appointed (4 pages)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (4 pages)
21 February 2006New director appointed (5 pages)
21 February 2006New director appointed (5 pages)
21 February 2006New director appointed (4 pages)
11 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
11 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
1 August 2005Return made up to 27/07/05; full list of members (6 pages)
1 August 2005Return made up to 27/07/05; full list of members (6 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 July 2004Return made up to 27/07/04; full list of members (6 pages)
30 July 2004Return made up to 27/07/04; full list of members (6 pages)
9 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
9 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
22 July 2003Return made up to 27/07/03; full list of members (6 pages)
22 July 2003Return made up to 27/07/03; full list of members (6 pages)
1 July 2003Accounts for a small company made up to 30 November 2002 (6 pages)
1 July 2003Accounts for a small company made up to 30 November 2002 (6 pages)
17 August 2002Accounts for a small company made up to 30 November 2001 (6 pages)
17 August 2002Accounting reference date shortened from 30/06/02 to 30/11/01 (1 page)
17 August 2002Accounts for a small company made up to 30 November 2001 (6 pages)
17 August 2002Accounting reference date shortened from 30/06/02 to 30/11/01 (1 page)
27 July 2002Return made up to 27/07/02; full list of members (6 pages)
27 July 2002Return made up to 27/07/02; full list of members (6 pages)
31 July 2001Return made up to 27/07/01; full list of members (6 pages)
31 July 2001Return made up to 27/07/01; full list of members (6 pages)
5 June 2001Secretary resigned;director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Secretary resigned;director resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
23 May 2001Registered office changed on 23/05/01 from: 144 great north way hendon london NW4 1RP (1 page)
23 May 2001New director appointed (3 pages)
23 May 2001Registered office changed on 23/05/01 from: 144 great north way hendon london NW4 1RP (1 page)
23 May 2001New director appointed (3 pages)
19 January 2001Full accounts made up to 30 June 2000 (19 pages)
19 January 2001Full accounts made up to 30 June 2000 (19 pages)
3 August 2000Return made up to 27/07/00; full list of members (8 pages)
3 August 2000Return made up to 27/07/00; full list of members (8 pages)
21 December 1999Full accounts made up to 30 June 1999 (11 pages)
21 December 1999Full accounts made up to 30 June 1999 (11 pages)
7 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 November 1999Particulars of mortgage/charge (15 pages)
19 November 1999Particulars of mortgage/charge (15 pages)
10 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Full accounts made up to 30 June 1998 (11 pages)
2 February 1999Full accounts made up to 30 June 1998 (11 pages)
18 September 1998Return made up to 27/07/98; no change of members (8 pages)
18 September 1998Return made up to 27/07/98; no change of members (8 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
16 February 1998Particulars of mortgage/charge (3 pages)
16 February 1998Particulars of mortgage/charge (3 pages)
5 December 1997Full accounts made up to 30 June 1997 (10 pages)
5 December 1997Full accounts made up to 30 June 1997 (10 pages)
11 August 1997Return made up to 27/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 August 1997Return made up to 27/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 December 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
27 December 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
6 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 May 1996Full accounts made up to 31 March 1996 (10 pages)
19 May 1996Full accounts made up to 31 March 1996 (10 pages)
10 May 1996New director appointed (3 pages)
10 May 1996New director appointed (3 pages)
4 April 1996Company name changed safeland estate agencies LIMITED\certificate issued on 09/04/96 (2 pages)
4 April 1996Company name changed safeland estate agencies LIMITED\certificate issued on 09/04/96 (2 pages)
18 August 1995Full accounts made up to 31 March 1995 (10 pages)
18 August 1995Full accounts made up to 31 March 1995 (10 pages)
21 July 1995Return made up to 27/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1995Return made up to 27/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)