Company NameResidents Management (No. 72) Limited
DirectorsAmber Hawkins and Leigh Ashton
Company StatusActive
Company Number01999893
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month 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 NameAmber Hawkins
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(31 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleReceptionist
Country of ResidenceEngland
Correspondence AddressFlat 2 Lockhart Lodge
Gordon Road
Chingford
London
E4 6BS
Director NameLeigh Ashton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(35 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Lockhart Lodge
1 Gordon Road
North Chingford
London
E4 6BS
Director NameAlbert William Daniel Dwight
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(5 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 September 2004)
RoleRetired
Correspondence Address7 Lockhart Lodge
Gordon Road
London
E4 6BS
Director NameRonald Tabberer
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(5 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 September 2004)
RoleRetired
Correspondence Address1 Lockhart Lodge
Gordon Road
London
E4 6BS
Secretary NameAlbert William Daniel Dwight
NationalityBritish
StatusResigned
Appointed02 September 1991(5 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 September 2004)
RoleCompany Director
Correspondence Address7 Lockhart Lodge
Gordon Road
London
E4 6BS
Director NameTimothy Michael O'Gara
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(18 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 21 May 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Lockhart Lodge
1 Gordon Road North Chingford
London
E4 6BS
Secretary NameDavid Robert Cadney
NationalityBritish
StatusResigned
Appointed29 September 2004(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 June 2007)
RoleFireman
Correspondence AddressFlat 6 Lockhart Lodge
1 Gordon Road Chingford
London
E4 6BS
Director NameWilliam John Marsden
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2007)
RoleBuilder
Correspondence Address4 Lockhart Lodge
Gordon Road North Chingford
London
E4 6BS
Secretary NameWilliam John Marsden
NationalityBritish
StatusResigned
Appointed22 November 2005(19 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 June 2014)
RoleRefrigerator Engineer
Correspondence AddressFlat 4 Lockhart Lodge
1 Gordon Road North Chingford
London
E4 6BS
Secretary NameTim King
StatusResigned
Appointed09 June 2014(28 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 August 2017)
RoleCompany Director
Correspondence AddressFlat 2 Lockhart Lodge 1 Gordon Road
North Chingford
London
E4 6BS

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Robert Cadney
12.50%
Ordinary
1 at £1Janet Mclaren Sinclair
12.50%
Ordinary
1 at £1Joseph Clarkson
12.50%
Ordinary
1 at £1Mr Ronald Tabberer
12.50%
Ordinary
1 at £1Mrs Leigh Ashton
12.50%
Ordinary
1 at £1Tim King
12.50%
Ordinary
1 at £1Timothy Michael O'gara
12.50%
Ordinary
1 at £1William John Marsden
12.50%
Ordinary

Financials

Year2014
Net Worth£27,594
Cash£29,009
Current Liabilities£2,455

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
28 September 2023Confirmation statement made on 21 August 2023 with updates (4 pages)
7 December 2022Confirmation statement made on 21 August 2022 with updates (5 pages)
5 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
16 December 2021Second filing of Confirmation Statement dated 21 August 2021 (4 pages)
16 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 October 2021Confirmation statement made on 21 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 16.12.2021.
(6 pages)
2 June 2021Appointment of Leigh Ashton as a director on 21 May 2021 (2 pages)
2 June 2021Termination of appointment of Timothy Michael O'gara as a director on 21 May 2021 (1 page)
15 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
6 October 2020Confirmation statement made on 21 August 2020 with updates (5 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 September 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 September 2018Confirmation statement made on 21 August 2018 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 September 2017Termination of appointment of a director (2 pages)
13 September 2017Termination of appointment of Tim King as a secretary on 21 August 2017 (1 page)
13 September 2017Appointment of Amber Hawkins as a director on 21 August 2017 (2 pages)
13 September 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
13 September 2017Termination of appointment of a director (2 pages)
13 September 2017Termination of appointment of Tim King as a secretary on 21 August 2017 (1 page)
13 September 2017Appointment of Amber Hawkins as a director on 21 August 2017 (2 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
24 May 2016Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex , IG2 6HY to Haslers Old Station Road Loughton Essex IG10 4PL on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex , IG2 6HY to Haslers Old Station Road Loughton Essex IG10 4PL on 24 May 2016 (1 page)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 8
(5 pages)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 8
(5 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 8
(5 pages)
22 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 8
(5 pages)
16 September 2014Appointment of Tim King as a secretary on 9 June 2014 (2 pages)
16 September 2014Termination of appointment of William John Marsden as a secretary on 9 June 2014 (1 page)
16 September 2014Termination of appointment of William John Marsden as a secretary on 9 June 2014 (1 page)
16 September 2014Appointment of Tim King as a secretary on 9 June 2014 (2 pages)
16 September 2014Appointment of Tim King as a secretary on 9 June 2014 (2 pages)
16 September 2014Termination of appointment of William John Marsden as a secretary on 9 June 2014 (1 page)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 8
(5 pages)
23 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 8
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
22 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
24 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Timothy Michael O'gara on 21 August 2010 (2 pages)
24 September 2010Secretary's details changed for William John Marsden on 21 August 2010 (2 pages)
24 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Timothy Michael O'gara on 21 August 2010 (2 pages)
24 September 2010Secretary's details changed for William John Marsden on 21 August 2010 (2 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
29 September 2009Return made up to 21/08/09; full list of members (5 pages)
29 September 2009Return made up to 21/08/09; full list of members (5 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
28 August 2008Return made up to 21/08/08; full list of members (6 pages)
28 August 2008Return made up to 21/08/08; full list of members (6 pages)
16 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
16 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
30 October 2007Return made up to 21/08/07; full list of members (4 pages)
30 October 2007Return made up to 21/08/07; full list of members (4 pages)
26 October 2007Return made up to 21/08/06; full list of members; amend (9 pages)
26 October 2007Return made up to 21/08/06; full list of members; amend (9 pages)
26 October 2007New secretary appointed (2 pages)
26 October 2007New secretary appointed (2 pages)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
2 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
2 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
22 September 2006Return made up to 21/08/06; full list of members (4 pages)
22 September 2006Return made up to 21/08/06; full list of members (4 pages)
25 November 2005Return made up to 21/08/05; full list of members (4 pages)
25 November 2005Return made up to 21/08/05; full list of members (4 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
10 December 2004Director resigned (1 page)
10 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004Secretary resigned;director resigned (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004Secretary resigned;director resigned (1 page)
10 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004New director appointed (2 pages)
26 August 2004Return made up to 21/08/04; full list of members (10 pages)
26 August 2004Return made up to 21/08/04; full list of members (10 pages)
30 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
21 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
30 August 2002Return made up to 21/08/02; full list of members (10 pages)
30 August 2002Return made up to 21/08/02; full list of members (10 pages)
3 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
3 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
20 September 2001Return made up to 21/08/01; full list of members (9 pages)
20 September 2001Return made up to 21/08/01; full list of members (9 pages)
31 August 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 August 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
5 October 1999Full accounts made up to 31 March 1999 (6 pages)
5 October 1999Full accounts made up to 31 March 1999 (6 pages)
2 September 1999Return made up to 21/08/99; no change of members (4 pages)
2 September 1999Return made up to 21/08/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
19 August 1998Return made up to 21/08/98; full list of members (6 pages)
19 August 1998Return made up to 21/08/98; full list of members (6 pages)
20 August 1997Return made up to 21/08/97; full list of members (6 pages)
20 August 1997Return made up to 21/08/97; full list of members (6 pages)
20 June 1997Full accounts made up to 31 March 1997 (6 pages)
20 June 1997Full accounts made up to 31 March 1997 (6 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
22 August 1996Return made up to 21/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 August 1996Return made up to 21/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 August 1995Return made up to 21/08/95; no change of members (4 pages)
22 August 1995Return made up to 21/08/95; no change of members (4 pages)
14 March 1986Incorporation (20 pages)
14 March 1986Incorporation (20 pages)