Company NameResidents Management (No. 77) Limited
Company StatusActive
Company Number02000167
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Bowring Wimble
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(17 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressChurch Farm
Etchilhampton
Devizes
Wiltshire
SN10 3JL
Director NameMrs Lucy Anna Lewis
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(24 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Parkville Road
London
SW6 7DA
Secretary NameAndrew Bowring Wimble
NationalityBritish
StatusCurrent
Appointed27 January 2011(24 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address15 Parkville Road
London
SW7 7DA
Director NameProf Mary Ann Lumsden
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(30 years after company formation)
Appointment Duration8 years
RoleConsultant Gynaecologist
Country of ResidenceScotland
Correspondence Address15 Parkville Road
London
SW6 7DA
Director NameBen McPeanne
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 1997)
RoleRetailer
Correspondence Address15 Parkville Road
Fulham
London
SW6 7DA
Director NameNicola Jane Stevens
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 1995)
RoleAnalyst Stockbrokers
Correspondence Address15 Parkville Road
London
SW6 7DA
Secretary NameNicola Jane Stevens
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 1995)
RoleCompany Director
Correspondence Address15 Parkville Road
London
SW6 7DA
Director NameMrs Gudrun Richards
Date of BirthDecember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed21 May 1997(11 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2008)
RoleHotellier
Correspondence Address49 Quarrendon Street
London
SW6 3ST
Secretary NameMrs Gudrun Richards
NationalityGerman
StatusResigned
Appointed21 May 1997(11 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2008)
RoleHotellier
Correspondence Address49 Quarrendon Street
London
SW6 3ST
Director NameSimon Thompson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 September 2000)
RoleSelf Employed
Correspondence Address15b Parkville Road
London
SW6 3PS
Director NameJemima Sturdy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address15 Parkville Road
Fulham
London
SW6 7DA
Director NameAdam Sturdy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(13 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 August 2003)
RoleManagement Consultant
Correspondence Address15 Parkville Road
London
SW6 7DA
Director NameSarah Anne Vanessa Johnstone
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(14 years after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2003)
RoleTreasury Manager
Correspondence Address15 Parkville Road
London
SW6 7DA
Director NameDr Maxine Lai-Fun Cheung
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(17 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 January 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15b Parkville Road
London
SW6 7DA
Director NameRichard Lumsden
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(22 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2016)
RoleMarketing
Country of ResidenceEngland
Correspondence Address15 Parkville Road
London
SW6 7DA
Secretary NameDr Maxine Lai-Fun Cheung
NationalityBritish
StatusResigned
Appointed01 January 2009(22 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 January 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15b Parkville Road
London
SW6 7DA

Contact

Telephone020 73818372
Telephone regionLondon

Location

Registered Address15 Parkville Road
London
SW6 7DA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Shareholders

4 at £1Lucy Lewis & Richard Lumsden & Andrew Bowring Wimble
4.00%
Ordinary
32 at £1Andrew Bowring Wimble
32.00%
Ordinary
32 at £1Lucy Lewis
32.00%
Ordinary
32 at £1Richard Lumsden
32.00%
Ordinary

Financials

Year2014
Net Worth£100

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 Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

31 December 2023Confirmation statement made on 31 December 2023 with no updates (3 pages)
6 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
31 December 2022Cessation of Richard Alexander Lumsden as a person with significant control on 30 December 2022 (1 page)
4 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
3 April 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 April 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 April 2016Termination of appointment of Richard Lumsden as a director on 31 March 2016 (1 page)
3 April 2016Appointment of Professor Mary Ann Lumsden as a director on 1 April 2016 (2 pages)
3 April 2016Appointment of Professor Mary Ann Lumsden as a director on 1 April 2016 (2 pages)
3 April 2016Termination of appointment of Richard Lumsden as a director on 31 March 2016 (1 page)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(6 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(6 pages)
12 April 2015Micro company accounts made up to 31 March 2015 (2 pages)
12 April 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(6 pages)
21 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(6 pages)
4 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(6 pages)
21 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2013Director's details changed for Richard Lumsden on 5 January 2013 (2 pages)
5 January 2013Director's details changed for Richard Lumsden on 5 January 2013 (2 pages)
5 January 2013Director's details changed for Richard Lumsden on 5 January 2013 (2 pages)
5 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
5 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Appointment of Lucy Anna Lewis as a director (3 pages)
20 February 2012Appointment of Lucy Anna Lewis as a director (3 pages)
2 February 2012Appointment of Andrew Bowring Wimble as a secretary (3 pages)
2 February 2012Appointment of Andrew Bowring Wimble as a secretary (3 pages)
1 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (15 pages)
1 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (15 pages)
1 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (15 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2011Annual return made up to 1 January 2011 with a full list of shareholders (15 pages)
15 April 2011Annual return made up to 1 January 2011 with a full list of shareholders (15 pages)
15 April 2011Annual return made up to 1 January 2011 with a full list of shareholders (15 pages)
1 February 2011Termination of appointment of Maxine Cheung as a director (1 page)
1 February 2011Termination of appointment of Maxine Cheung as a secretary (1 page)
1 February 2011Termination of appointment of Maxine Cheung as a secretary (1 page)
1 February 2011Termination of appointment of Maxine Cheung as a director (1 page)
27 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
21 January 2011Annual return made up to 31 December 2010 (14 pages)
21 January 2011Annual return made up to 31 December 2010 (14 pages)
5 February 2010Annual return made up to 31 December 2009 (14 pages)
5 February 2010Annual return made up to 31 December 2009 (14 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
28 January 2009Secretary appointed maxine cheung (1 page)
28 January 2009Director appointed richard lumsden (1 page)
28 January 2009Return made up to 31/12/08; full list of members (6 pages)
28 January 2009Appointment terminated director and secretary gudrun richards (1 page)
28 January 2009Secretary appointed maxine cheung (1 page)
28 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
28 January 2009Appointment terminated director and secretary gudrun richards (1 page)
28 January 2009Return made up to 31/12/08; full list of members (6 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
28 January 2009Director appointed richard lumsden (1 page)
30 January 2008Return made up to 31/12/07; no change of members (7 pages)
30 January 2008Return made up to 31/12/07; no change of members (7 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Return made up to 31/12/06; full list of members (9 pages)
12 January 2007Return made up to 31/12/06; full list of members (9 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (9 pages)
11 January 2006Return made up to 31/12/05; full list of members (9 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
22 August 2003New director appointed (1 page)
22 August 2003New director appointed (1 page)
9 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
9 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
22 November 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 November 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
5 February 2000Full accounts made up to 31 March 1999 (6 pages)
5 February 2000Full accounts made up to 31 March 1999 (6 pages)
14 March 1999Return made up to 31/12/98; full list of members (6 pages)
14 March 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Full accounts made up to 31 March 1998 (6 pages)
21 January 1999Full accounts made up to 31 March 1998 (6 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
30 April 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
30 April 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
30 April 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 December 1997Return made up to 31/12/96; full list of members (4 pages)
23 December 1997Return made up to 31/12/96; full list of members (4 pages)
10 November 1997Return made up to 31/12/95; full list of members (7 pages)
10 November 1997Return made up to 31/12/95; full list of members (7 pages)
19 September 1997Ad 31/05/97--------- £ si 95@1=95 £ ic 3/98 (2 pages)
19 September 1997Ad 31/05/97--------- £ si 95@1=95 £ ic 3/98 (2 pages)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New secretary appointed;new director appointed (2 pages)
26 March 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
26 March 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
3 May 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
3 May 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
14 March 1986Incorporation (18 pages)
14 March 1986Incorporation (18 pages)