Company NameRussets Management Company Limited
DirectorMelissa Dean
Company StatusActive
Company Number01580672
CategoryPrivate Limited Company
Incorporation Date17 August 1981(42 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Melissa Dean
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(40 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleHr And Finance Worker
Country of ResidenceEngland
Correspondence Address36 Sydenham Road
Croydon
CR0 2EF
Director NameMargaret Georgina Apps
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(10 years after company formation)
Appointment Duration20 years, 4 months (resigned 31 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Russets
Tadworth
Surrey
KT20 5RD
Director NameElizabeth Thomson Doughty
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 1992)
RoleRetired
Correspondence Address11 Russetts
Tadworth
Surrey
KT20 5RD
Director NameEllen Perfect Fulton
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(10 years after company formation)
Appointment Duration10 years, 2 months (resigned 05 November 2001)
RoleRetired
Correspondence Address6 Russets
Tadworth
Surrey
KT20 5RD
Director NameReginald Arthur Pearson
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(10 years after company formation)
Appointment Duration8 years, 4 months (resigned 14 January 2000)
RoleRigger
Correspondence Address5 Russets
Tadworth
Surrey
KT20 5RD
Director NameMark Adrian Piper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(20 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 2006)
RoleAccountant
Correspondence Address12 Russets
56 Tadworth Street
Tadworth
Surrey
KT20 5RD
Director NameAntony Sinclair Hoare
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(20 years, 6 months after company formation)
Appointment Duration9 months (resigned 18 November 2002)
RoleChauffeur
Correspondence Address14 Russets
56 Tadworth Street
Tadworth
Surrey
KT20 5RD
Director NameMark Julian Gunning
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(25 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2008)
RoleEngineer
Correspondence Address16 Russetts
56 Tadworth Street
Tadworth
Surrey
KT20 5RD
Director NameTimothy Charles Clayton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2008(26 years, 11 months after company formation)
Appointment Duration10 years (resigned 04 August 2018)
RolePostman
Country of ResidenceUnited Kingdom
Correspondence Address15 Russetts Tadworth Street
Tadworth
Surrey
KT20 5RD
Director NameTeresa Swait
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(30 years, 7 months after company formation)
Appointment Duration11 years, 12 months (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceSurrey
Correspondence Address12 Russets 56 Tadworth Street
Tadworth
Surrey
KT20 5RD
Director NameIan Philip Cooper
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(33 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2016)
RoleEmployee Benefits Manager
Country of ResidenceEngland-Surrey
Correspondence Address11 Russetts Tadworth Street
Tadworth
Surrey
KT20 5RD
Director NameIzabela Cieciwa
Date of BirthAugust 1982 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed18 February 2015(33 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 March 2016)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGem House 1 Dunhams Lane
Dunhams Lane
Letchworth
SG6 1GL
Director NameCarol Marjorie Tomlin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(33 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Duffield Road
Walton On The Hill
Tadworth
Surrey
KT20 7UQ
Director NameSimon Newcomb
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(33 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NameMiss Zoe McWhirter
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2018(37 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2020)
RoleNeighbourhood Manager
Country of ResidenceEngland
Correspondence Address11 Russets 56 Tadworth Street
Tadworth
KT20 5RD
Secretary NameMoat Management Services (1990) Limited (Corporation)
StatusResigned
Appointed21 August 1991(10 years after company formation)
Appointment Duration17 years, 9 months (resigned 01 June 2009)
Correspondence Address10 Works Road
Letchworth
Hertfordshire
SG6 1LB
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed01 June 2009(27 years, 9 months after company formation)
Appointment Duration2 years (resigned 02 June 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Hertfordshire
SG6 1GL
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed02 June 2011(29 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2018)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL

Location

Registered AddressRadworth House
36 Sydenham Road
Croydon
Surrey
CR0 2EF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £10A. Price
6.25%
Ordinary
1 at £10C.d. Gomesz
6.25%
Ordinary
1 at £10C.f. Golding
6.25%
Ordinary
1 at £10I. Caldwell
6.25%
Ordinary
1 at £10I. Cieciwa
6.25%
Ordinary
1 at £10I.p. Cooper
6.25%
Ordinary
1 at £10L.j Catling & M.m. Catling
6.25%
Ordinary
1 at £10Miss E.p. Fulton
6.25%
Ordinary
1 at £10Mr B.c. Tomlin
6.25%
Ordinary
1 at £10Mr B.t. Marsh & Mrs B.t. Marsh
6.25%
Ordinary
1 at £10P.j. Swait & T. Swait
6.25%
Ordinary
1 at £10S.b. Newcomb
6.25%
Ordinary
1 at £10T. Ribbons
6.25%
Ordinary
1 at £10T.c. Clayton
6.25%
Ordinary
1 at £10V.l. Spill
6.25%
Ordinary
1 at £10Wild Acre Properties LTD
6.25%
Ordinary

Financials

Year2014
Net Worth£20,814
Cash£20,868
Current Liabilities£851

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

5 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 November 2021Appointment of Ms Melissa Dean as a director on 10 November 2021 (2 pages)
16 November 2021Termination of appointment of Carol Marjorie Tomlin as a director on 10 November 2021 (1 page)
11 June 2021Confirmation statement made on 11 June 2021 with updates (5 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 October 2020Confirmation statement made on 9 October 2020 with updates (5 pages)
9 July 2020Termination of appointment of Zoe Mcwhirter as a director on 7 July 2020 (1 page)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 October 2019Confirmation statement made on 21 October 2019 with updates (5 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
6 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 October 2018Termination of appointment of Simon Newcomb as a director on 22 October 2018 (1 page)
23 August 2018Appointment of Miss Zoe Mcwhirter as a director on 23 August 2018 (2 pages)
23 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
17 August 2018Termination of appointment of Timothy Charles Clayton as a director on 4 August 2018 (1 page)
3 April 2018Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Radworth House 36 Sydenham Road Croydon Surrey CR0 2EF on 3 April 2018 (1 page)
3 April 2018Termination of appointment of Gem Estate Management Limited as a secretary on 1 April 2018 (1 page)
16 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
4 September 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 September 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
1 June 2016Termination of appointment of Ian Philip Cooper as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Ian Philip Cooper as a director on 1 June 2016 (1 page)
14 March 2016Termination of appointment of Izabela Cieciwa as a director on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Izabela Cieciwa as a director on 14 March 2016 (1 page)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 160
(10 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 160
(10 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 April 2015Appointment of Simon Newcomb as a director on 24 March 2015 (3 pages)
12 April 2015Appointment of Simon Newcomb as a director on 24 March 2015 (3 pages)
31 March 2015Appointment of Izabela Cieciwa as a director on 18 February 2015 (3 pages)
31 March 2015Appointment of Ian Philip Cooper as a director on 1 January 2015 (3 pages)
31 March 2015Appointment of Carol Marjorie Tomlin as a director on 16 March 2015 (3 pages)
31 March 2015Appointment of Carol Marjorie Tomlin as a director on 16 March 2015 (3 pages)
31 March 2015Appointment of Ian Philip Cooper as a director on 1 January 2015 (3 pages)
31 March 2015Appointment of Izabela Cieciwa as a director on 18 February 2015 (3 pages)
31 March 2015Appointment of Ian Philip Cooper as a director on 1 January 2015 (3 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 160
(6 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 160
(6 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 160
(6 pages)
4 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 160
(6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
26 March 2012Appointment of Teresa Swait as a director (3 pages)
26 March 2012Appointment of Teresa Swait as a director (3 pages)
3 January 2012Termination of appointment of Margaret Apps as a director (1 page)
3 January 2012Termination of appointment of Margaret Apps as a director (1 page)
25 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
24 August 2011Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
24 August 2011Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages)
24 August 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
24 August 2011Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages)
24 August 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
24 August 2011Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
3 September 2010Secretary's details changed for Gem Estate Management Limited on 21 August 2010 (2 pages)
3 September 2010Secretary's details changed for Gem Estate Management Limited on 21 August 2010 (2 pages)
2 September 2010Director's details changed for Margaret Georgina Apps on 21 August 2010 (2 pages)
2 September 2010Director's details changed for Margaret Georgina Apps on 21 August 2010 (2 pages)
2 September 2010Director's details changed for Timothy Charles Clayton on 21 August 2010 (2 pages)
2 September 2010Director's details changed for Timothy Charles Clayton on 21 August 2010 (2 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 August 2009Return made up to 21/08/09; full list of members (8 pages)
28 August 2009Return made up to 21/08/09; full list of members (8 pages)
27 August 2009Secretary appointed gem estate management LIMITED (1 page)
27 August 2009Secretary appointed gem estate management LIMITED (1 page)
27 August 2009Appointment terminated secretary moat management services (1990) LIMITED (1 page)
27 August 2009Appointment terminated secretary moat management services (1990) LIMITED (1 page)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page)
7 October 2008Director appointed timothy charles clayton (1 page)
7 October 2008Director appointed timothy charles clayton (1 page)
21 August 2008Return made up to 21/08/08; full list of members (8 pages)
21 August 2008Return made up to 21/08/08; full list of members (8 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 March 2008Appointment terminated director mark gunning (1 page)
17 March 2008Appointment terminated director mark gunning (1 page)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 September 2007Return made up to 21/08/07; full list of members (8 pages)
1 September 2007Return made up to 21/08/07; full list of members (8 pages)
24 November 2006New director appointed (1 page)
24 November 2006New director appointed (1 page)
28 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
28 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Registered office changed on 07/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Registered office changed on 07/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
12 July 2006Full accounts made up to 31 March 2006 (11 pages)
12 July 2006Full accounts made up to 31 March 2006 (11 pages)
21 September 2005Return made up to 21/08/05; full list of members (13 pages)
21 September 2005Return made up to 21/08/05; full list of members (13 pages)
18 August 2005Full accounts made up to 31 March 2005 (11 pages)
18 August 2005Full accounts made up to 31 March 2005 (11 pages)
16 September 2004Full accounts made up to 31 March 2004 (11 pages)
16 September 2004Full accounts made up to 31 March 2004 (11 pages)
31 August 2004Return made up to 21/08/04; full list of members (13 pages)
31 August 2004Return made up to 21/08/04; full list of members (13 pages)
11 September 2003Return made up to 21/08/03; full list of members (12 pages)
11 September 2003Return made up to 21/08/03; full list of members (12 pages)
12 July 2003Full accounts made up to 31 March 2003 (11 pages)
12 July 2003Full accounts made up to 31 March 2003 (11 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
30 August 2002Return made up to 21/08/02; full list of members (13 pages)
30 August 2002Return made up to 21/08/02; full list of members (13 pages)
22 July 2002Full accounts made up to 31 March 2002 (11 pages)
22 July 2002Full accounts made up to 31 March 2002 (11 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
6 September 2001Return made up to 21/08/01; full list of members (11 pages)
6 September 2001Return made up to 21/08/01; full list of members (11 pages)
26 July 2001Full accounts made up to 31 March 2001 (11 pages)
26 July 2001Full accounts made up to 31 March 2001 (11 pages)
6 September 2000Return made up to 21/08/00; full list of members (12 pages)
6 September 2000Return made up to 21/08/00; full list of members (12 pages)
18 August 2000Full accounts made up to 31 March 2000 (11 pages)
18 August 2000Full accounts made up to 31 March 2000 (11 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
4 October 1999Full accounts made up to 31 March 1999 (11 pages)
4 October 1999Full accounts made up to 31 March 1999 (11 pages)
7 September 1999Return made up to 21/08/99; no change of members (4 pages)
7 September 1999Return made up to 21/08/99; no change of members (4 pages)
29 September 1998Full accounts made up to 31 March 1998 (11 pages)
29 September 1998Full accounts made up to 31 March 1998 (11 pages)
11 September 1998Return made up to 21/08/98; change of members (6 pages)
11 September 1998Return made up to 21/08/98; change of members (6 pages)
23 September 1997Full accounts made up to 31 March 1997 (11 pages)
23 September 1997Full accounts made up to 31 March 1997 (11 pages)
7 October 1996Full accounts made up to 31 March 1996 (10 pages)
7 October 1996Full accounts made up to 31 March 1996 (10 pages)
8 September 1996Return made up to 21/08/96; full list of members (6 pages)
8 September 1996Return made up to 21/08/96; full list of members (6 pages)
13 September 1995Full accounts made up to 31 March 1995 (10 pages)
13 September 1995Full accounts made up to 31 March 1995 (10 pages)
17 August 1981Incorporation (21 pages)
17 August 1981Incorporation (21 pages)