Company NameResidents (158 Sheen Road) Management Company Limited
Company StatusActive
Company Number02499532
CategoryPrivate Limited Company
Incorporation Date8 May 1990(33 years, 12 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 NameMr Robin Alastair Keenan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(9 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address11 Longview Ln
Chappaqua
New York
United States
Secretary NameMs Fatemeh Eskandarypur
StatusCurrent
Appointed01 May 2013(22 years, 12 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Correspondence Address158b Sheen Road
Richmond
Surrey
TW9 1UU
Director NameMrs Fatemeh Eskandarypur
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(25 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleTextile Specialist
Country of ResidenceUnited Kingdom
Correspondence Address158b Sheen Road
Richmond
Surrey
TW9 1UU
Director NameMr Harwant Singh Kaler
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(25 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 The Glen
Southall
Middlesex
UB2 5RS
Director NameMr Gordon Gilbank
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration-1 years, 8 months (resigned 01 February 1991)
RoleDirector/Consultant
Correspondence AddressSparrows Downsview Lane
East Dean
Eastbourne
East Sussex
Director NameMr Roger Edward Jones
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1993)
RoleMarketing/Sales
Correspondence AddressFlat A
158 Sheen Road
Richmond
Surrey
TW9 1UU
Director NameMr Brian Gerard Mahony
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 1992)
RoleChartered Structural Engineer
Correspondence Address158 Sheen Road
Richmond
Surrey
TW9 1UU
Director NameMr Robert Richard Whittome
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration-1 years, 8 months (resigned 01 February 1991)
RoleCompany Director
Correspondence AddressTundra 21 Baldslow Down
St Leonards On Sea
East Sussex
TN37 7NH
Secretary NameMr Roger Edward Jones
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 1993)
RoleCompany Director
Correspondence AddressFlat A
158 Sheen Road
Richmond
Surrey
TW9 1UU
Director NameMr Allan Robert Henderson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 1993)
RoleDesigner
Correspondence Address158 Sheen Road
Richmond
Surrey
TW9 1UU
Secretary NameMr Allan Robert Henderson
NationalityBritish
StatusResigned
Appointed09 March 1993(2 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 November 1993)
RoleCompany Director
Correspondence Address158 Sheen Road
Richmond
Surrey
TW9 1UU
Director NameJulie Hayes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(3 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 24 May 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address158c Sheen Road
Richmond
Surrey
TW9 1UU
Secretary NameJulie Hayes
NationalityBritish
StatusResigned
Appointed30 September 1994(4 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 04 April 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address158c Sheen Road
Richmond
Surrey
TW9 1UU
Director NameRichard James Chalker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1995(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 April 1999)
RolePersonal Financial Adviser
Correspondence Address158b Sheen Road
Richmond
Surrey
TW9 1UU
Director NameMr Roger Edward Jones
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(9 years after company formation)
Appointment Duration11 months (resigned 15 April 2000)
RoleManagement Consultant
Correspondence AddressFlat A
158 Sheen Road
Richmond
Surrey
TW9 1UU
Secretary NameMr Robin Alastair Keenan
NationalityBritish
StatusResigned
Appointed04 April 2009(18 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 May 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Ludlow Road
Guildford
Surrey
GU2 7NR

Location

Registered Address158b Sheen Road
Richmond
Surrey
TW9 1UU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Fatemeh Eskandarypur
25.00%
Ordinary
1 at £1Manuri Keenan & Robin Alastair Keenan
25.00%
Ordinary
1 at £1Neville Upton
25.00%
Ordinary
1 at £1Sukhbir Kaler & Harwant Kaler
25.00%
Ordinary

Financials

Year2014
Turnover£1,505
Net Worth£4
Cash£600
Current Liabilities£600

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Filing History

14 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
22 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
7 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
30 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
9 December 2021Director's details changed for Mr Robin Alastair Keenan on 30 September 2017 (2 pages)
8 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
17 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
14 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
18 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
12 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
2 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
13 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
14 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
21 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
21 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
14 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 4
(7 pages)
14 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 4
(7 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 December 2015Appointment of Ms Fatemeh Eskandarypur as a director on 3 December 2015 (2 pages)
4 December 2015Appointment of Mr Harwant Singh Kaler as a director on 3 December 2015 (2 pages)
4 December 2015Appointment of Mr Harwant Singh Kaler as a director on 3 December 2015 (2 pages)
4 December 2015Appointment of Ms Fatemeh Eskandarypur as a director on 3 December 2015 (2 pages)
25 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 4
(5 pages)
25 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 4
(5 pages)
25 May 2015Director's details changed for Mr Robin Alastair Keenan on 11 May 2015 (2 pages)
25 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 4
(5 pages)
25 May 2015Director's details changed for Mr Robin Alastair Keenan on 11 May 2015 (2 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 4
(5 pages)
24 May 2014Director's details changed for Mr Robin Alastair Keenan on 12 May 2013 (2 pages)
24 May 2014Termination of appointment of Julie Hayes as a director (1 page)
24 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 4
(5 pages)
24 May 2014Director's details changed for Mr Robin Alastair Keenan on 12 May 2013 (2 pages)
24 May 2014Termination of appointment of Julie Hayes as a director (1 page)
24 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 4
(5 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
10 May 2013Register inspection address has been changed from 41 Ludlow Road Guildford Surrey GU2 7NR England (1 page)
10 May 2013Termination of appointment of Robin Keenan as a secretary (1 page)
10 May 2013Registered office address changed from 41 Ludlow Road Guildford Surrey GU2 7NR on 10 May 2013 (1 page)
10 May 2013Appointment of Ms Fatemeh Eskandarypur as a secretary (2 pages)
10 May 2013Termination of appointment of Robin Keenan as a secretary (1 page)
10 May 2013Registered office address changed from 41 Ludlow Road Guildford Surrey GU2 7NR on 10 May 2013 (1 page)
10 May 2013Register inspection address has been changed from 41 Ludlow Road Guildford Surrey GU2 7NR England (1 page)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
10 May 2013Appointment of Ms Fatemeh Eskandarypur as a secretary (2 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 May 2012Register(s) moved to registered office address (1 page)
13 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
13 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
13 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
13 May 2012Register(s) moved to registered office address (1 page)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
25 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
25 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
29 May 2010Director's details changed for Mr Robin Alastair Keenan on 1 October 2009 (2 pages)
29 May 2010Director's details changed for Julie Hayes on 7 May 2010 (2 pages)
29 May 2010Register inspection address has been changed (1 page)
29 May 2010Director's details changed for Julie Hayes on 7 May 2010 (2 pages)
29 May 2010Register inspection address has been changed (1 page)
29 May 2010Director's details changed for Julie Hayes on 7 May 2010 (2 pages)
29 May 2010Director's details changed for Mr Robin Alastair Keenan on 1 October 2009 (2 pages)
29 May 2010Director's details changed for Mr Robin Alastair Keenan on 1 October 2009 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 May 2009Return made up to 08/05/09; full list of members (4 pages)
26 May 2009Return made up to 08/05/09; full list of members (4 pages)
25 May 2009Secretary appointed mr robin alastair keenan (1 page)
25 May 2009Secretary appointed mr robin alastair keenan (1 page)
25 May 2009Appointment terminated secretary julie hayes (1 page)
25 May 2009Appointment terminated secretary julie hayes (1 page)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 June 2008Return made up to 08/05/08; full list of members (5 pages)
5 June 2008Return made up to 08/05/08; full list of members (5 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 May 2007Return made up to 08/05/07; full list of members (3 pages)
25 May 2007Return made up to 08/05/07; full list of members (3 pages)
13 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 May 2006Return made up to 08/05/06; full list of members (4 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 08/05/06; full list of members (4 pages)
22 May 2006Registered office changed on 22/05/06 from: 158C sheen road richmond surrey TW9 1UU (1 page)
22 May 2006Registered office changed on 22/05/06 from: 158C sheen road richmond surrey TW9 1UU (1 page)
22 May 2006Director's particulars changed (1 page)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 June 2005Return made up to 08/05/05; full list of members (8 pages)
6 June 2005Return made up to 08/05/05; full list of members (8 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 June 2004Return made up to 08/05/04; full list of members (8 pages)
7 June 2004Return made up to 08/05/04; full list of members (8 pages)
27 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 June 2003Return made up to 08/05/03; full list of members (8 pages)
12 June 2003Return made up to 08/05/03; full list of members (8 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 June 2002Return made up to 08/05/02; full list of members (8 pages)
5 June 2002Return made up to 08/05/02; full list of members (8 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 May 2001Return made up to 08/05/01; full list of members (7 pages)
21 May 2001Return made up to 08/05/01; full list of members (7 pages)
23 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
23 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
22 June 2000Return made up to 08/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/06/00
(8 pages)
22 June 2000Return made up to 08/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/06/00
(8 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
29 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
17 June 1999Return made up to 08/05/99; full list of members (6 pages)
17 June 1999Return made up to 08/05/99; full list of members (6 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
17 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
17 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
19 May 1998Return made up to 08/05/98; no change of members (4 pages)
19 May 1998Return made up to 08/05/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
6 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
11 July 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
9 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
1 May 1996Return made up to 08/05/96; full list of members (6 pages)
1 May 1996Return made up to 08/05/96; full list of members (6 pages)
26 March 1996Full accounts made up to 31 May 1995 (6 pages)
26 March 1996Full accounts made up to 31 May 1995 (6 pages)
25 March 1996Registered office changed on 25/03/96 from: 4 heathfield terrace chiswick london W4 4JE (1 page)
25 March 1996Registered office changed on 25/03/96 from: 4 heathfield terrace chiswick london W4 4JE (1 page)
18 May 1995Return made up to 08/05/95; full list of members (6 pages)
18 May 1995Return made up to 08/05/95; full list of members (6 pages)
18 December 1990Memorandum and Articles of Association (14 pages)
18 December 1990Memorandum and Articles of Association (14 pages)
8 May 1990Incorporation (10 pages)
8 May 1990Incorporation (10 pages)