RESI PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Mr Matthew Ian Thorne as a director on 2025-08-11

View Document

21/03/2521 March 2025 Termination of appointment of Michael Benson Woodman as a director on 2025-03-21

View Document

06/02/256 February 2025 Termination of appointment of Peter William Hamlet Redman as a director on 2025-01-28

View Document

03/02/253 February 2025 Appointment of Miss Chloƫ Elizabeth Hayter as a director on 2025-02-01

View Document

03/02/253 February 2025 Appointment of Mrs Karen Jane Hill as a director on 2025-02-01

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

01/08/241 August 2024 Termination of appointment of Karen Davies as a director on 2024-07-30

View Document

27/06/2427 June 2024 Full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Termination of appointment of Dominic Stead as a director on 2024-06-06

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

18/10/2318 October 2023 Accounts for a small company made up to 2022-12-31

View Document

15/08/2315 August 2023 Appointment of Christopher Carter-Keall as a director on 2023-08-01

View Document

04/08/234 August 2023 Termination of appointment of Hannah Howard-Jones as a director on 2023-06-30

View Document

09/06/239 June 2023 Termination of appointment of Alejandro Miguel Pilato as a director on 2023-06-09

View Document

05/05/235 May 2023 Appointment of Karen Davies as a director on 2023-05-05

View Document

24/04/2324 April 2023 Termination of appointment of Jamie Turnbull as a director on 2023-04-19

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

09/12/229 December 2022 Appointment of Ms Joanne Couch as a director on 2022-11-21

View Document

04/11/224 November 2022 Termination of appointment of Roberta Helen Sewell as a director on 2022-10-31

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

17/11/2117 November 2021 Registered office address changed from 80 Cheapside London EC2V 6EE England to 1st Floor 2 Castle Street Taunton TA1 4AS on 2021-11-17

View Document

04/10/214 October 2021 Appointment of Roberta Helen Sewell as a director on 2021-07-01

View Document

27/09/2127 September 2021 Registered office address changed from 21-26 Garlick Hill London EC4V 2AU England to 80 Cheapside London EC2V 6EE on 2021-09-27

View Document

01/07/211 July 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130741640001

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MR NYGEL PAUL SCOURFIELD

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MR JAMIE TURNBULL

View Document

09/12/209 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company