TARGETIDEAL 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
11/07/2511 July 2025 NewCessation of John Giovanni Piccirillo as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

11/07/2511 July 2025 NewCessation of Theodora Cooper as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 NewCessation of Panycos Chria Mavron as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 NewCessation of Alan Ronald Moynihan as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 NewNotification of a person with significant control statement

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN PICCIRILLO

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MRS ANGELA PICCIRILLO

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PICCIRILLO / 27/07/2018

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PICCIRILLO

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 Registered office address changed from , C/O Vernon J George, 29 Taylors Avenue, Hoddesdon, Hertfordshire, EN11 8QE to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 2015-08-06

View Document

06/08/156 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM C/O VERNON J GEORGE 29 TAYLORS AVENUE HODDESDON HERTFORDSHIRE EN11 8QE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/07/1418 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

30/11/1330 November 2013 APPOINTMENT TERMINATED, SECRETARY ALAN MOYNIHAN

View Document

14/08/1314 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/03/1329 March 2013 DIRECTOR APPOINTED MR JOHN PICCIRILLO

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR PANAYIOTIS CHRIA MAVRON

View Document

09/08/129 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN BAKER

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVE BATSON

View Document

27/06/1227 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS THEODORA COOPER / 20/07/2011

View Document

20/07/1120 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MS THEODORA COOPER

View Document

24/03/1124 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RONALD MOYNIHAN / 11/07/2010

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR TARGETIDEAL RESIDENTS MANAGEMENT LTD

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN SANDRA BAKER / 11/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVE MARJORIE BATSON / 11/07/2010

View Document

17/03/1017 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 CORPORATE DIRECTOR APPOINTED TARGETIDEAL RESIDENTS MANAGEMENT LTD

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALAIN COOPER

View Document

14/07/0914 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/07/0727 July 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/07/0320 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 6 TURNPIKE LANE HORNSEY LONDON N8 0PT

View Document

13/09/0113 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 19/12/99

View Document

07/04/007 April 2000 ACC. REF. DATE EXTENDED FROM 19/12/00 TO 31/12/00

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 19/12/98

View Document

30/07/9930 July 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 19/12/97

View Document

06/08/986 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: C/O VERNON J GEORGE CHARTERED ACCOUNTANT 25 STRATFIELD DRIVE BROXBOURNE HERTS EN10 7NU

View Document

06/08/986 August 1998

View Document

30/10/9730 October 1997 AUDITOR'S RESIGNATION

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 19/12/96

View Document

30/07/9730 July 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 19/12/95

View Document

23/08/9623 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 19/12/94

View Document

12/09/9512 September 1995 RETURN MADE UP TO 31/07/95; CHANGE OF MEMBERS

View Document

04/09/954 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM: LOUGH POINT, 2 GLADBECK WAY, ENFIELD, MIDDLESEX EN2 7JB

View Document

15/11/9415 November 1994

View Document

15/11/9415 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 19/12/93

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 19/12/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 19/12/91

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 19/12/90

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 19/12/89

View Document

28/08/9128 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 19/12

View Document

12/08/9112 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990

View Document

20/03/9020 March 1990 REGISTERED OFFICE CHANGED ON 20/03/90 FROM: 58-60 SILVER STREET ENFIELD EN1 3LT

View Document

07/02/897 February 1989 REGISTERED OFFICE CHANGED ON 07/02/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/02/897 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/897 February 1989

View Document

07/02/897 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/8820 December 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