Company NameSpaceprivate Residents Management Limited
Company StatusActive
Company Number02233340
CategoryPrivate Limited Company
Incorporation Date21 March 1988(36 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Wardle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2012(23 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address83 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameMiss Alison Margaret Rea
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2013(25 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 4 83 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameMr Andrew Brown
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(27 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleLawyer
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 506999
Office C601 Burj Daman Tower
Difc
Dubai
United Arab Emirates
Director NameMr Graham Stewart
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(34 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 83 Mount Ararat Road
Richmond
TW10 6PL
Director NameClare Josephine Thomson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(3 years, 11 months after company formation)
Appointment Duration19 years, 10 months (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Horstmann Close
Bath
Avon
BA1 3NX
Director NameMr Thomas Desmond Millen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(3 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 May 2008)
RoleTelephone Manager
Correspondence Address115 Cowper Road
Hemel Hempstead
Hertfordshire
HP1 1PF
Secretary NameClare Josephine Thomson
NationalityBritish
StatusResigned
Appointed17 February 1992(3 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 September 2001)
RoleCompany Director
Correspondence AddressFlat 3
83 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameSarah Louise Pedley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1994(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 June 1998)
RoleResearch Assistant
Correspondence AddressFlat 2 83 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameSophia Amber Fleming Hewett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 1997)
RoleTextile Designer
Correspondence Address10 Montague Road
Richmond
Surrey
TW10 6QW
Director NameSean Matthias Grimes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 March 2002)
RoleManagement Consultant
Correspondence AddressFlat 4 83 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameJohn Peter Pedley
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(10 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2008)
RoleRetired
Correspondence AddressFlat 2
83 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Secretary NameMr Thomas Desmond Millen
NationalityBritish
StatusResigned
Appointed11 September 2001(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address115 Cowper Road
Hemel Hempstead
Hertfordshire
HP1 1PF
Director NameTimothy James Bark Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(16 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 18 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 4
83 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Secretary NameClare Josephine Thomson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2006)
RoleCompany Director
Correspondence AddressFlat 3
83 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameTina Kennedy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2010)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1
83 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameIain Dallas-Orr
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed23 September 2008(20 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 December 2013)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address83 Mount Ararat Road
Flat 2
Richmond
Surrey
TW10 6PL
Director NameTristan Peter Blood
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(22 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 August 2022)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressFlat 1 83 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Secretary NameMr Tristan Peter Blood
StatusResigned
Appointed08 February 2012(23 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressFlat 1 83
Mount Ararat Road
Richmond
Surrey
TW10 6PL
Secretary NameAlison Rea
StatusResigned
Appointed30 September 2018(30 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2020)
RoleCompany Director
Correspondence Address83 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed14 March 2007(18 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 2008)
Correspondence Address146 Stanley Park Road
Carshalton
Surrey
SM5 3JG

Location

Registered Address83 Mount Ararat Road
Richmond
Surrey
TW10 6PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2012
Cash£1,956
Current Liabilities£1,956

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 May 2023 (1 year ago)
Next Return Due21 May 2024 (1 week, 5 days from now)

Filing History

14 May 2023Confirmation statement made on 7 May 2023 with updates (4 pages)
6 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 September 2022Appointment of Mr Graham Stewart as a director on 28 September 2022 (2 pages)
3 September 2022Termination of appointment of Tristan Peter Blood as a director on 25 August 2022 (1 page)
27 July 2022Compulsory strike-off action has been discontinued (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
24 July 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 July 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
16 May 2020Termination of appointment of Alison Rea as a secretary on 14 May 2020 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
30 September 2018Appointment of Alison Rea as a secretary on 30 September 2018 (2 pages)
30 September 2018Termination of appointment of Tristan Peter Blood as a secretary on 30 September 2018 (1 page)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 4
(8 pages)
30 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 4
(8 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 June 2015Appointment of Mr Andrew Brown as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Andrew Brown as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Andrew Brown as a director on 1 June 2015 (2 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(7 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(7 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(7 pages)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 4
(7 pages)
26 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 4
(7 pages)
26 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 4
(7 pages)
9 March 2014Termination of appointment of Iain Dallas-Orr as a director (1 page)
9 March 2014Termination of appointment of Iain Dallas-Orr as a director (1 page)
27 October 2013Termination of appointment of Timothy Bark Jones as a director (1 page)
27 October 2013Appointment of Miss Alison Rea as a director (2 pages)
27 October 2013Appointment of Miss Alison Rea as a director (2 pages)
27 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 October 2013Termination of appointment of Timothy Bark Jones as a director (1 page)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
8 February 2012Termination of appointment of Tina Kennedy as a director (1 page)
8 February 2012Termination of appointment of Clare Thomson as a director (1 page)
8 February 2012Termination of appointment of Tina Kennedy as a director (1 page)
8 February 2012Appointment of Mr Tristan Peter Blood as a secretary (2 pages)
8 February 2012Termination of appointment of Clare Thomson as a director (1 page)
8 February 2012Appointment of Mr Ian Wardle as a director (2 pages)
8 February 2012Appointment of Mr Tristan Peter Blood as a secretary (2 pages)
8 February 2012Appointment of Mr Ian Wardle as a director (2 pages)
10 January 2012Registered office address changed from 4 Horstmann Close Bath Avon BA1 3NX England on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from 4 Horstmann Close Bath Avon BA1 3NX England on 10 January 2012 (2 pages)
16 June 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
16 June 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
11 May 2011Director's details changed for Tristan Peter Blood on 7 May 2011 (2 pages)
11 May 2011Registered office address changed from 83 Mount Ararat Road Richmond Surrey TW10 6PL on 11 May 2011 (1 page)
11 May 2011Director's details changed for Iain Dallas-Orr on 7 May 2011 (2 pages)
11 May 2011Director's details changed for Timothy James Bark Jones on 7 May 2011 (2 pages)
11 May 2011Director's details changed for Tina Kennedy on 7 May 2011 (2 pages)
11 May 2011Director's details changed for Tristan Peter Blood on 7 May 2011 (2 pages)
11 May 2011Director's details changed for Timothy James Bark Jones on 7 May 2011 (2 pages)
11 May 2011Director's details changed for Timothy James Bark Jones on 7 May 2011 (2 pages)
11 May 2011Registered office address changed from 83 Mount Ararat Road Richmond Surrey TW10 6PL on 11 May 2011 (1 page)
11 May 2011Director's details changed for Tristan Peter Blood on 7 May 2011 (2 pages)
11 May 2011Director's details changed for Iain Dallas-Orr on 7 May 2011 (2 pages)
11 May 2011Director's details changed for Tina Kennedy on 7 May 2011 (2 pages)
11 May 2011Director's details changed for Tina Kennedy on 7 May 2011 (2 pages)
11 May 2011Director's details changed for Iain Dallas-Orr on 7 May 2011 (2 pages)
11 May 2011Director's details changed for Clare Josephine Thomson on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from 4 Horstmann Close Bath BA1 3NX England on 11 May 2011 (1 page)
11 May 2011Director's details changed for Clare Josephine Thomson on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from 4 Horstmann Close Bath BA1 3NX England on 11 May 2011 (1 page)
8 March 2011Appointment of Tristan Peter Blood as a director (3 pages)
8 March 2011Appointment of Tristan Peter Blood as a director (3 pages)
28 May 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
28 May 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (16 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (16 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (16 pages)
20 August 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
20 August 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
4 June 2009Director appointed tina kennedy (2 pages)
4 June 2009Director appointed tina kennedy (2 pages)
15 May 2009Return made up to 07/05/09; full list of members (7 pages)
15 May 2009Return made up to 07/05/09; full list of members (7 pages)
30 April 2009Appointment terminate, director and secretary clare josephine thompson logged form (1 page)
30 April 2009Appointment terminate, director and secretary clare josephine thompson logged form (1 page)
19 December 2008Appointment terminated secretary jj homes properties LIMITED (1 page)
19 December 2008Appointment terminated secretary jj homes properties LIMITED (1 page)
21 November 2008Registered office changed on 21/11/2008 from 146 stanley park road carshalton surrey SM5 3JG (1 page)
21 November 2008Registered office changed on 21/11/2008 from 146 stanley park road carshalton surrey SM5 3JG (1 page)
12 November 2008Director appointed iain dallas-orr (2 pages)
12 November 2008Director appointed iain dallas-orr (2 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
14 May 2008Appointment terminated director thomas millen (1 page)
14 May 2008Appointment terminated director thomas millen (1 page)
1 May 2008Return made up to 16/04/08; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 May 2008Return made up to 16/04/08; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 May 2008Appointment terminated director john pedley (1 page)
1 May 2008Appointment terminated director john pedley (1 page)
24 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
24 July 2007Return made up to 16/04/07; no change of members (8 pages)
24 July 2007Return made up to 16/04/07; no change of members (8 pages)
5 April 2007New secretary appointed (1 page)
5 April 2007Registered office changed on 05/04/07 from: 83 mount ararat road richmond surrey TW10 6PL (1 page)
5 April 2007Registered office changed on 05/04/07 from: 83 mount ararat road richmond surrey TW10 6PL (1 page)
5 April 2007New secretary appointed (1 page)
20 September 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
20 September 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
11 May 2006Return made up to 16/04/06; full list of members (10 pages)
11 May 2006Return made up to 16/04/06; full list of members (10 pages)
9 September 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
9 September 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
23 May 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 23/05/05
(10 pages)
23 May 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 23/05/05
(10 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
13 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Return made up to 16/04/04; full list of members (9 pages)
10 May 2004Return made up to 16/04/04; full list of members (9 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
27 April 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 April 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
22 February 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
(9 pages)
22 February 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
(9 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Secretary resigned (1 page)
21 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
21 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
22 February 2001Return made up to 17/02/01; full list of members (9 pages)
22 February 2001Return made up to 17/02/01; full list of members (9 pages)
13 June 2000Full accounts made up to 31 December 1999 (6 pages)
13 June 2000Full accounts made up to 31 December 1999 (6 pages)
29 February 2000Return made up to 17/02/00; full list of members (9 pages)
29 February 2000Return made up to 17/02/00; full list of members (9 pages)
2 July 1999Full accounts made up to 31 December 1998 (6 pages)
2 July 1999Full accounts made up to 31 December 1998 (6 pages)
1 March 1999Return made up to 17/02/99; full list of members (6 pages)
1 March 1999Return made up to 17/02/99; full list of members (6 pages)
10 July 1998Full accounts made up to 31 December 1997 (6 pages)
10 July 1998Full accounts made up to 31 December 1997 (6 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
19 February 1998Return made up to 17/02/98; full list of members (4 pages)
19 February 1998Return made up to 17/02/98; full list of members (4 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
25 July 1997Full accounts made up to 31 December 1996 (6 pages)
25 July 1997Full accounts made up to 31 December 1996 (6 pages)
31 July 1996Full accounts made up to 31 December 1995 (5 pages)
31 July 1996Full accounts made up to 31 December 1995 (5 pages)
1 March 1996Return made up to 17/02/96; full list of members (6 pages)
1 March 1996Return made up to 17/02/96; full list of members (6 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
21 March 1988Incorporation (17 pages)
21 March 1988Incorporation (17 pages)