SHAREPRIVATE RESIDENTS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 DIRECTOR APPOINTED MS NASRIN PREADY

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR WENDY DARNELL

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR WENDY DARNELL

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 30 MILL STREET BEDFORD MK40 3HD

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 DIRECTOR APPOINTED MR GILES READ

View Document

27/11/1427 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR JORDAN ELLINGHAM

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

02/06/122 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR JORDAN KIRK ELLINGHAM

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR LISA WATSON

View Document

15/12/1115 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN DARNELL / 09/11/2010

View Document

19/01/1119 January 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/0924 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY GARFORD SANDERSON / 09/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA ROSE WATSON / 09/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NYREE JAYNE WALTER / 09/11/2009

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA PARKER / 14/07/2007

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATE, DIRECTOR SARAH LOUISE BARNSDALE LOGGED FORM

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED WENDY ANN BARNELL

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR SARAH BARNSDALE

View Document

24/11/0824 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

10/12/0610 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/023 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/12/017 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/05/012 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 EXEMPTION FROM APPOINTING AUDITORS 22/12/99

View Document

06/01/006 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 EXEMPTION FROM APPOINTING AUDITORS 18/12/98

View Document

19/01/9919 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/01/9829 January 1998 EXEMPTION FROM APPOINTING AUDITORS 20/01/98

View Document

16/12/9716 December 1997 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/01/9714 January 1997 EXEMPTION FROM APPOINTING AUDITORS 04/01/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

08/02/968 February 1996 EXEMPTION FROM APPOINTING AUDITORS 11/01/96

View Document

18/01/9618 January 1996 REGISTERED OFFICE CHANGED ON 18/01/96 FROM: 59 HARPUR STREET BEDFORD BEDFORDSHIRE MK40 2SR

View Document

05/12/955 December 1995 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

29/01/9529 January 1995 EXEMPTION FROM APPOINTING AUDITORS 12/01/95

View Document

07/02/947 February 1994 EXEMPTION FROM APPOINTING AUDITORS 25/01/94

View Document

07/02/947 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

17/12/9317 December 1993 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

17/12/9317 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9324 November 1993 REGISTERED OFFICE CHANGED ON 24/11/93 FROM: 4 GOLDINGTON ROAD BEDFORD MK40 3NF

View Document

02/12/922 December 1992 RETURN MADE UP TO 26/11/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 EXEMPTION FROM APPOINTING AUDITORS 21/10/92

View Document

05/11/925 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

02/10/922 October 1992 REGISTERED OFFICE CHANGED ON 02/10/92 FROM: 46 HARPUR STREET BEDFORD MK40 2QT

View Document

05/03/925 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

05/03/925 March 1992 EXEMPTION FROM APPOINTING AUDITORS 21/01/92

View Document

12/12/9112 December 1991 RETURN MADE UP TO 26/11/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

13/02/9113 February 1991 EXEMPTION FROM APPOINTING AUDITORS 21/01/91

View Document

03/09/903 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

03/09/903 September 1990 EXEMPTION FROM APPOINTING AUDITORS 27/07/90

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/901 February 1990 REGISTERED OFFICE CHANGED ON 01/02/90 FROM: 71 GWYN STREET BEDFORD MK40 1HH

View Document

09/01/909 January 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8921 December 1989 REGISTERED OFFICE CHANGED ON 21/12/89 FROM: 15 BOLTON STREET LONDON W1Y 8AR

View Document

15/05/8915 May 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/8811 May 1988 REGISTERED OFFICE CHANGED ON 11/05/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/05/8811 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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