Company NameResidential Management Group Limited
DirectorsHugh Jordan McGeever and Alan James Inglis
Company StatusActive
Company Number01513643
CategoryPrivate Limited Company
Incorporation Date21 August 1980(43 years, 8 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Hugh Jordan McGeever
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2005(25 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameAlan James Inglis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(28 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameChristopher Paul Martin
StatusCurrent
Appointed18 April 2013(32 years, 8 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr George William Ainscow
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(10 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 04 May 2005)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address52 Maywater Close
Sanderstead
South Croydon
Surrey
CR2 0RS
Director NameMrs Pauline Anne Ainscow
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(10 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 09 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Maywater Close
Sanderstead
South Croydon
Surrey
CR2 0RS
Secretary NameMrs Pauline Anne Ainscow
NationalityBritish
StatusResigned
Appointed26 January 1991(10 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 09 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Maywater Close
Sanderstead
South Croydon
Surrey
CR2 0RS
Director NameLucy Cummings
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(23 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2006)
RoleManagement Consultant
Correspondence Address13 Plympton Street
London
NW8 8AB
Director NameMr Michael Pearson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(23 years, 1 month after company formation)
Appointment Duration4 years (resigned 15 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Barmouth Road
Wandsworth
Greater London
SW18 2DR
Director NameMr Neil Graham Bellis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(23 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2006)
RoleBarrister
Correspondence Address4 Grange Hill
London
SE25 6SX
Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusResigned
Appointed09 October 2003(23 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 24 July 2008)
RoleSolicitor Principal
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameMr Peter Stephen Dove
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Melody Road
London
SW18 2QF
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(27 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 West Grove
London
SE10 8QT
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed29 November 2007(27 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameAndrew Timothy Jenkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(28 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Sunley House Bedford Park
Croydon
CR0 2AP
Secretary NameChristina Hong Ye
NationalityBritish
StatusResigned
Appointed01 October 2008(28 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 18 April 2013)
RoleCompany Director
Correspondence AddressThird Floor Sunley House Bedford Park
Croydon
CR0 2AP
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(32 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2021)
RoleChairman
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(32 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Mr Adam Anthony Cleal
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(39 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 2020)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Amjad Mazhar Hussain
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(39 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE

Contact

Websitermgltd.co.uk
Telephone0845 0024215
Telephone regionUnknown

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2.5m at £1Places For People Ventures Limited
100.00%
Ordinary
10k at £0.01Places For People Ventures Limited
0.00%
Ordinary A

Financials

Year2014
Turnover£30,157,000
Gross Profit£20,802,000
Net Worth£5,000,000
Cash£1,324,000
Current Liabilities£4,755,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 1 week from now)

Charges

25 March 2010Delivered on: 6 April 2010
Satisfied on: 29 May 2013
Persons entitled: Bank of Scotland PLC

Classification: Deed
Secured details: All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all real estate and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
3 June 2008Delivered on: 5 June 2008
Satisfied on: 21 December 2012
Persons entitled: Gourmet & Company Limited

Classification: Rent deposit deed
Secured details: £10,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the rent deposit and all money from time to time withdrawn from the rent deposit in accordance with the deed.
Fully Satisfied
3 June 2008Delivered on: 5 June 2008
Satisfied on: 21 December 2012
Persons entitled: Gourmet & Company Limited

Classification: Rent deposit deed
Secured details: £10,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the rent deposit and all money from time to time withdrawn from the rent deposit in accordance with the deed.
Fully Satisfied
26 July 2006Delivered on: 3 August 2006
Satisfied on: 25 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties(The Security Trustee)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 November 2023Confirmation statement made on 28 November 2023 with updates (5 pages)
13 November 2023Group of companies' accounts made up to 31 March 2023 (33 pages)
11 September 2023Appointment of Joanna Kate Alsop as a secretary on 11 September 2023 (2 pages)
11 September 2023Termination of appointment of Christopher Paul Martin as a secretary on 11 September 2023 (1 page)
12 June 2023Director's details changed for Mr Hugh Jordan Mcgeever on 6 June 2023 (2 pages)
23 November 2022Consolidation of shares on 7 September 2022 (6 pages)
22 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 November 2022Change of share class name or designation (2 pages)
22 November 2022Memorandum and Articles of Association (32 pages)
21 November 2022Confirmation statement made on 21 November 2022 with updates (5 pages)
28 September 2022Group of companies' accounts made up to 31 March 2022 (33 pages)
5 January 2022Director's details changed for Mr Hugh Jordan Mcgeever on 1 December 2021 (2 pages)
20 December 2021Secretary's details changed for Christopher Paul Martin on 1 December 2021 (1 page)
16 December 2021Termination of appointment of David Cowans as a director on 1 December 2021 (1 page)
7 December 2021Group of companies' accounts made up to 31 March 2021 (33 pages)
1 December 2021Change of details for Places for People Ventures Operations Limited as a person with significant control on 1 December 2021 (2 pages)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
5 August 2021Director's details changed for Mr David Cowans on 4 August 2021 (2 pages)
18 March 2021Group of companies' accounts made up to 31 March 2020 (32 pages)
1 February 2021Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
22 July 2020Termination of appointment of Amjad Mazhar Hussain as a director on 16 July 2020 (1 page)
22 July 2020Termination of appointment of Mr Adam Anthony Cleal as a director on 16 July 2020 (1 page)
1 June 2020Appointment of Mr Amjad Mazhar Hussain as a director on 1 June 2020 (2 pages)
1 June 2020Appointment of Mr Mr Adam Anthony Cleal as a director on 1 June 2020 (2 pages)
19 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
7 October 2019Group of companies' accounts made up to 31 March 2019 (33 pages)
2 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
15 October 2018Group of companies' accounts made up to 31 March 2018 (31 pages)
10 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
15 September 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
15 September 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
21 March 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 2,500,646
(5 pages)
21 March 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 2,500,646
(5 pages)
10 March 2017Consolidation of shares on 16 February 2017 (5 pages)
10 March 2017Consolidation of shares on 16 February 2017 (5 pages)
3 March 2017Statement of company's objects (2 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
3 March 2017Statement of company's objects (2 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
22 February 2017Change of share class name or designation (2 pages)
22 February 2017Change of share class name or designation (2 pages)
22 February 2017Particulars of variation of rights attached to shares (2 pages)
22 February 2017Particulars of variation of rights attached to shares (2 pages)
8 December 2016Resolutions
  • RES13 ‐ Guarantee 17/11/2016
(1 page)
8 December 2016Resolutions
  • RES13 ‐ Guarantee 17/11/2016
(1 page)
11 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
29 September 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
29 September 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
28 October 2015Director's details changed for Mr David Cowans on 28 October 2015 (2 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,500,644
(9 pages)
28 October 2015Director's details changed for Hugh Jordan Mcgeever on 28 October 2015 (2 pages)
28 October 2015Secretary's details changed for Christopher Paul Martin on 28 October 2015 (1 page)
28 October 2015Secretary's details changed for Christopher Paul Martin on 28 October 2015 (1 page)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,500,644
(9 pages)
28 October 2015Director's details changed for Mr Christopher Robin Leslie Phillips on 28 October 2015 (2 pages)
28 October 2015Director's details changed for Mr David Cowans on 28 October 2015 (2 pages)
28 October 2015Director's details changed for Hugh Jordan Mcgeever on 28 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Christopher Robin Leslie Phillips on 28 October 2015 (2 pages)
13 August 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
13 August 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
11 December 2014Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
11 December 2014Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
11 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2,500,644
(8 pages)
11 December 2014Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
11 December 2014Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
11 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2,500,644
(8 pages)
4 September 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
4 September 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
29 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
29 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2,500,644
(8 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2,500,644
(8 pages)
23 July 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
23 July 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
20 June 2013Registered office address changed from 305 Gray's Inn Road London WC1X 8QR England on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 305 Gray's Inn Road London WC1X 8QR England on 20 June 2013 (1 page)
29 May 2013Satisfaction of charge 4 in full (4 pages)
29 May 2013Satisfaction of charge 4 in full (4 pages)
30 April 2013Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 30 April 2013 (1 page)
30 April 2013Appointment of Christopher Paul Martin as a secretary (1 page)
30 April 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
30 April 2013Appointment of Christopher Paul Martin as a secretary (1 page)
30 April 2013Termination of appointment of Christina Ye as a secretary (1 page)
30 April 2013Appointment of Mr David Cowans as a director (2 pages)
30 April 2013Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 30 April 2013 (1 page)
30 April 2013Termination of appointment of Christina Ye as a secretary (1 page)
30 April 2013Appointment of Mr David Cowans as a director (2 pages)
30 April 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
28 September 2012Statement by directors (1 page)
28 September 2012Statement by directors (1 page)
28 September 2012Solvency statement dated 27/09/12 (2 pages)
28 September 2012Statement of capital on 28 September 2012
  • GBP 2,500,644
(6 pages)
28 September 2012Resolutions
  • RES13 ‐ 27/09/2012
(2 pages)
28 September 2012Resolutions
  • RES13 ‐ 27/09/2012
(2 pages)
28 September 2012Solvency statement dated 27/09/12 (2 pages)
28 September 2012Statement of capital on 28 September 2012
  • GBP 2,500,644
(6 pages)
19 July 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
19 July 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
21 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
13 May 2011Full accounts made up to 31 December 2010 (23 pages)
13 May 2011Full accounts made up to 31 December 2010 (23 pages)
9 April 2011Termination of appointment of Andrew Jenkinson as a director (1 page)
9 April 2011Termination of appointment of Andrew Jenkinson as a director (1 page)
8 February 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 2,500,644
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 2,500,644
(4 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
28 April 2010Full accounts made up to 31 December 2009 (23 pages)
28 April 2010Full accounts made up to 31 December 2009 (23 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
3 February 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 2,500,110.00
(3 pages)
3 February 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 2,500,110.00
(3 pages)
2 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
2 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
2 December 2009ML28 removing 288B filed on wrong co (1 page)
2 December 2009ML28 removing 288B filed on wrong co (1 page)
18 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (9 pages)
18 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (9 pages)
10 November 2009Director's details changed for Hugh Mcgeever on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Hugh Mcgeever on 10 November 2009 (2 pages)
8 October 2009Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Alan James Inglis on 7 October 2009 (2 pages)
8 October 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
8 October 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
8 October 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
8 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Alan James Inglis on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Alan James Inglis on 7 October 2009 (2 pages)
14 July 2009Full accounts made up to 31 December 2008 (25 pages)
14 July 2009Full accounts made up to 31 December 2008 (25 pages)
6 March 2009Ad 26/02/09-26/02/09\gbp si [email protected]=16\gbp ic 94/110\ (2 pages)
6 March 2009Ad 26/02/09-26/02/09\gbp si [email protected]=16\gbp ic 94/110\ (2 pages)
10 December 2008Ad 03/12/08\gbp si [email protected]=10\gbp ic 40/50\ (2 pages)
10 December 2008Ad 03/12/08\gbp si [email protected]=8\gbp ic 68/76\ (2 pages)
10 December 2008Ad 03/12/08\gbp si [email protected]=10\gbp ic 50/60\ (4 pages)
10 December 2008Ad 03/12/08\gbp si [email protected]=8\gbp ic 60/68\ (2 pages)
10 December 2008Ad 03/12/08\gbp si [email protected]=10\gbp ic 40/50\ (2 pages)
10 December 2008Ad 03/12/08\gbp si [email protected]=10\gbp ic 30/40\ (2 pages)
10 December 2008Ad 03/12/08\gbp si [email protected]=8\gbp ic 60/68\ (2 pages)
10 December 2008Ad 03/12/08\gbp si [email protected]=8\gbp ic 76/84\ (3 pages)
10 December 2008Ad 03/12/08\gbp si [email protected]=20\gbp ic 10/30\ (4 pages)
10 December 2008Ad 03/12/08\gbp si [email protected]=8\gbp ic 76/84\ (3 pages)
10 December 2008Ad 03/12/08\gbp si [email protected]=10\gbp ic 84/94\ (3 pages)
10 December 2008Ad 03/12/08\gbp si [email protected]=10\gbp ic 84/94\ (3 pages)
10 December 2008Ad 03/12/08\gbp si [email protected]=8\gbp ic 68/76\ (2 pages)
10 December 2008Ad 03/12/08\gbp si [email protected]=10\gbp ic 50/60\ (4 pages)
10 December 2008Ad 03/12/08\gbp si [email protected]=10\gbp ic 30/40\ (2 pages)
10 December 2008Ad 03/12/08\gbp si [email protected]=20\gbp ic 10/30\ (4 pages)
29 October 2008Location of register of members (1 page)
29 October 2008Return made up to 28/10/08; full list of members (4 pages)
29 October 2008Location of debenture register (1 page)
29 October 2008Registered office changed on 29/10/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
29 October 2008Location of debenture register (1 page)
29 October 2008Return made up to 28/10/08; full list of members (4 pages)
29 October 2008Location of register of members (1 page)
29 October 2008Registered office changed on 29/10/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
27 October 2008Director appointed alan james inglis (1 page)
27 October 2008Director appointed alan james inglis (1 page)
17 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
17 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
17 October 2008Nc inc already adjusted 01/10/08 (2 pages)
17 October 2008Nc inc already adjusted 01/10/08 (2 pages)
13 October 2008Appointment terminated secretary robin johnson (1 page)
13 October 2008Appointment terminated secretary robin johnson (1 page)
10 October 2008Appointment terminated director dominic joseph lavelle (1 page)
10 October 2008Appointment terminated director dominic joseph lavelle (1 page)
7 October 2008Director appointed andrew timothy jenkinson (1 page)
7 October 2008Director appointed andrew timothy jenkinson (1 page)
3 October 2008Secretary appointed christina hong ye (1 page)
3 October 2008Secretary appointed christina hong ye (1 page)
29 September 2008Full accounts made up to 31 December 2007 (23 pages)
29 September 2008Full accounts made up to 31 December 2007 (23 pages)
11 September 2008Full accounts made up to 31 December 2006 (21 pages)
11 September 2008Full accounts made up to 31 December 2006 (21 pages)
1 September 2008Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
1 September 2008Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
30 July 2008Appointment terminated secretary juliet bellis (1 page)
30 July 2008Appointment terminated secretary juliet bellis (1 page)
5 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 February 2008Return made up to 26/01/08; full list of members (2 pages)
20 February 2008Return made up to 26/01/08; full list of members (2 pages)
5 February 2008Memorandum and Articles of Association (10 pages)
5 February 2008Memorandum and Articles of Association (10 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
1 February 2008Company name changed dunlop haywards residential limi ted\certificate issued on 01/02/08 (2 pages)
1 February 2008Company name changed dunlop haywards residential limi ted\certificate issued on 01/02/08 (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
6 November 2007New director appointed (3 pages)
6 November 2007New director appointed (3 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
9 February 2007Return made up to 26/01/07; full list of members (3 pages)
9 February 2007Return made up to 26/01/07; full list of members (3 pages)
19 December 2006Auditor's resignation (1 page)
19 December 2006Auditor's resignation (1 page)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
3 August 2006Particulars of mortgage/charge (10 pages)
3 August 2006Particulars of mortgage/charge (10 pages)
13 June 2006New director appointed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
5 April 2006Return made up to 26/01/06; full list of members (3 pages)
5 April 2006Return made up to 26/01/06; full list of members (3 pages)
4 April 2006Location of register of members (1 page)
4 April 2006Location of register of members (1 page)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
25 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
10 May 2005Company name changed structural and civil design LTD\certificate issued on 10/05/05 (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Company name changed structural and civil design LTD\certificate issued on 10/05/05 (2 pages)
22 March 2005Return made up to 26/01/05; full list of members (8 pages)
22 March 2005Return made up to 26/01/05; full list of members (8 pages)
17 January 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
17 January 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
9 June 2004Return made up to 26/01/04; full list of members (8 pages)
9 June 2004Return made up to 26/01/04; full list of members (8 pages)
27 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
27 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
15 December 2003Registered office changed on 15/12/03 from: 13-17 station avenue caterham surrey CR3 6LB (1 page)
15 December 2003Registered office changed on 15/12/03 from: 13-17 station avenue caterham surrey CR3 6LB (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
23 October 2003Secretary resigned;director resigned (1 page)
23 October 2003Secretary resigned;director resigned (1 page)
13 February 2003Return made up to 26/01/03; full list of members (7 pages)
13 February 2003Return made up to 26/01/03; full list of members (7 pages)
6 January 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
6 January 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
27 February 2002Return made up to 26/01/02; full list of members (6 pages)
27 February 2002Return made up to 26/01/02; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
29 January 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
16 February 2001Return made up to 26/01/01; full list of members (6 pages)
16 February 2001Return made up to 26/01/01; full list of members (6 pages)
15 January 2001Full accounts made up to 30 September 2000 (11 pages)
15 January 2001Full accounts made up to 30 September 2000 (11 pages)
31 January 2000Return made up to 26/01/00; full list of members (6 pages)
31 January 2000Return made up to 26/01/00; full list of members (6 pages)
23 December 1999Full accounts made up to 30 September 1999 (11 pages)
23 December 1999Full accounts made up to 30 September 1999 (11 pages)
27 January 1999Return made up to 26/01/99; no change of members (4 pages)
27 January 1999Return made up to 26/01/99; no change of members (4 pages)
13 January 1999Full accounts made up to 30 September 1998 (12 pages)
13 January 1999Full accounts made up to 30 September 1998 (12 pages)
1 February 1998Return made up to 26/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 1998Return made up to 26/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 January 1998Full accounts made up to 30 September 1997 (8 pages)
16 January 1998Full accounts made up to 30 September 1997 (8 pages)
26 February 1997Return made up to 26/01/97; full list of members (6 pages)
26 February 1997Return made up to 26/01/97; full list of members (6 pages)
19 January 1997Full accounts made up to 30 September 1996 (9 pages)
19 January 1997Full accounts made up to 30 September 1996 (9 pages)
2 March 1996Return made up to 26/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 March 1996Return made up to 26/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 January 1996Full accounts made up to 30 September 1995 (9 pages)
26 January 1996Full accounts made up to 30 September 1995 (9 pages)
20 February 1995Return made up to 26/01/95; no change of members (4 pages)
20 February 1995Return made up to 26/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1994Return made up to 26/01/94; full list of members (5 pages)
18 March 1994Return made up to 26/01/94; full list of members (5 pages)
18 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1993Ad 16/04/93--------- £ si 8@1=8 £ ic 2/10 (2 pages)
3 June 1993Ad 16/04/93--------- £ si 8@1=8 £ ic 2/10 (2 pages)
5 February 1993Return made up to 26/01/93; full list of members (6 pages)
5 February 1993Return made up to 26/01/93; full list of members (6 pages)
25 March 1992Return made up to 26/01/92; no change of members (4 pages)
25 March 1992Return made up to 26/01/92; no change of members (4 pages)
17 April 1991Return made up to 26/01/91; no change of members (4 pages)
17 April 1991Return made up to 26/01/91; no change of members (4 pages)
31 January 1990Return made up to 26/01/90; full list of members (4 pages)
31 January 1990Return made up to 26/01/90; full list of members (4 pages)
12 February 1987Return made up to 12/01/87; full list of members (4 pages)
12 February 1987Return made up to 12/01/87; full list of members (4 pages)
5 March 1985Annual return made up to 14/01/85 (4 pages)
5 March 1985Annual return made up to 14/01/85 (4 pages)
16 March 1982Annual return made up to 28/12/81 (5 pages)
16 March 1982Annual return made up to 28/12/81 (5 pages)
21 August 1980Incorporation (13 pages)
21 August 1980Incorporation (13 pages)