Company NameResidents Management (No.84) Limited
Company StatusActive
Company Number02006841
CategoryPrivate Limited Company
Incorporation Date4 April 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 NameMr Alasdair Sutherland
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(27 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameMr Pierre Patrice Galeon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed16 August 2013(27 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameSir Simon Vincent Mayall
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(27 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleSoldier
Country of ResidenceUnited Kingdom
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameSelina Elwell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(5 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 July 2004)
RoleBanker
Correspondence Address14 Earls Court Square
London
SW5 9DN
Director NameMr Richard Francis Hooper Martin
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(5 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 03 May 2005)
RoleCommunications Director
Correspondence Address14 Earls Court Square
London
SW5 9DN
Secretary NamePamela Martin
NationalityBritish
StatusResigned
Appointed20 August 1991(5 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 03 May 2005)
RoleCompany Director
Correspondence Address14 Earls Court Square
London
SW5 9DN
Director NameAntonia Faye Cuddigan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 June 2004)
RoleBanker
Correspondence Address14 Earls Court Square
London
SW5 9DN
Director NameLisa Jane Henshaw
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed07 June 2005(19 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 2009)
RoleRenovation
Correspondence AddressFlat 1
14 Earls Court Square
London
SW5 9DN
Director NameCarrie Gorman
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(23 years after company formation)
Appointment Duration5 years, 5 months (resigned 11 September 2014)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 14 Earl's Court Square
London
SW5 9DN
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed03 May 2005(19 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 18 August 2017)
Correspondence Address30 Thurloe Street
London
SW7 2LT

Location

Registered Address30 Thurloe Street
London
SW7 2LT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Nicholas Hugh Lawes
6.67%
Ordinary
30 at £1Anastassia Stakis
20.00%
Ordinary
30 at £1Laura Newland & Richard Philip Newland
20.00%
Ordinary
30 at £1Mrs P. Galeon & Mr P. Galeon
20.00%
Ordinary
30 at £1Simon Mayall
20.00%
Ordinary
20 at £1Mrs A. Sutherland & Mr A. Sutherland
13.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

21 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
22 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
20 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 August 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 21 August 2017 (1 page)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 18 August 2017 (1 page)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 18 August 2017 (1 page)
3 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
29 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2015Termination of appointment of Carrie Gorman as a director on 11 September 2014 (1 page)
14 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 150
(5 pages)
14 September 2015Termination of appointment of Carrie Gorman as a director on 11 September 2014 (1 page)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 150
(5 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 September 2014Annual return made up to 20 August 2014 with a full list of shareholders (6 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 September 2014Annual return made up to 20 August 2014 with a full list of shareholders (6 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Appointment of Lieutenant General Simon Vincent Mayall as a director (2 pages)
11 September 2013Appointment of Lieutenant General Simon Vincent Mayall as a director (2 pages)
10 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 150
(6 pages)
10 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 150
(6 pages)
16 August 2013Appointment of Mr Pierre Patrice Galeon as a director (2 pages)
16 August 2013Appointment of Mr Pierre Patrice Galeon as a director (2 pages)
15 August 2013Appointment of Mr Alasdair Sutherland as a director (2 pages)
15 August 2013Appointment of Mr Alasdair Sutherland as a director (2 pages)
10 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 August 2010Secretary's details changed for Chelsea Property Management Ltd on 20 August 2010 (2 pages)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
25 August 2010Secretary's details changed for Chelsea Property Management Ltd on 20 August 2010 (2 pages)
25 August 2010Director's details changed for Carrie Gorman on 20 August 2010 (2 pages)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Carrie Gorman on 20 August 2010 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 August 2009Return made up to 20/08/09; full list of members (6 pages)
21 August 2009Return made up to 20/08/09; full list of members (6 pages)
1 June 2009Appointment terminated director lisa henshaw (1 page)
1 June 2009Appointment terminated director lisa henshaw (1 page)
28 May 2009Director appointed carrie gorman (2 pages)
28 May 2009Director appointed carrie gorman (2 pages)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 September 2008Return made up to 20/08/08; full list of members (6 pages)
2 September 2008Return made up to 20/08/08; full list of members (6 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 September 2007Return made up to 20/08/07; full list of members (4 pages)
17 September 2007Return made up to 20/08/07; full list of members (4 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
19 September 2006Return made up to 20/08/06; full list of members (9 pages)
19 September 2006Return made up to 20/08/06; full list of members (9 pages)
5 January 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
5 January 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
14 September 2005New secretary appointed (1 page)
14 September 2005New secretary appointed (1 page)
13 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
13 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
20 June 2005New director appointed (1 page)
20 June 2005New director appointed (1 page)
20 October 2004Return made up to 20/08/04; change of members
  • 363(288) ‐ Director resigned
(7 pages)
20 October 2004Return made up to 20/08/04; change of members
  • 363(288) ‐ Director resigned
(7 pages)
2 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
2 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
1 March 2004Return made up to 20/08/03; no change of members (7 pages)
1 March 2004Return made up to 20/08/03; no change of members (7 pages)
5 January 2004Total exemption full accounts made up to 31 December 2002 (6 pages)
5 January 2004Total exemption full accounts made up to 31 December 2002 (6 pages)
2 September 2002Return made up to 20/08/02; full list of members (9 pages)
2 September 2002Return made up to 20/08/02; full list of members (9 pages)
7 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
7 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
24 September 2001Return made up to 20/08/01; full list of members (10 pages)
24 September 2001Return made up to 20/08/01; full list of members (10 pages)
28 September 2000Return made up to 20/08/00; full list of members (9 pages)
28 September 2000Return made up to 20/08/00; full list of members (9 pages)
10 July 2000Full accounts made up to 31 December 1999 (6 pages)
10 July 2000Full accounts made up to 31 December 1999 (6 pages)
15 September 1999Return made up to 20/08/99; no change of members (4 pages)
15 September 1999Return made up to 20/08/99; no change of members (4 pages)
24 June 1999Full accounts made up to 31 December 1998 (6 pages)
24 June 1999Full accounts made up to 31 December 1998 (6 pages)
4 November 1998Full accounts made up to 31 December 1997 (6 pages)
4 November 1998Full accounts made up to 31 December 1997 (6 pages)
14 September 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1997Return made up to 20/08/97; full list of members (6 pages)
18 September 1997Return made up to 20/08/97; full list of members (6 pages)
20 June 1997Ad 10/06/97--------- £ si 30@1=30 £ ic 100/130 (2 pages)
20 June 1997Ad 10/06/97--------- £ si 30@1=30 £ ic 100/130 (2 pages)
8 May 1997Full accounts made up to 31 December 1996 (8 pages)
8 May 1997Full accounts made up to 31 December 1996 (8 pages)
11 October 1996Return made up to 20/08/96; full list of members
  • 363(287) ‐ Registered office changed on 11/10/96
(6 pages)
11 October 1996Return made up to 20/08/96; full list of members
  • 363(287) ‐ Registered office changed on 11/10/96
(6 pages)
11 June 1996Full accounts made up to 31 December 1995 (6 pages)
11 June 1996Full accounts made up to 31 December 1995 (6 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 September 1995Return made up to 20/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1995Return made up to 20/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)