FIRSTGATE 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
28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

06/01/246 January 2024 Secretary's details changed for Leasehold Management Service Ltd on 2024-01-06

View Document

06/01/246 January 2024 Secretary's details changed for Leasehold Management Services Ltd on 2024-01-06

View Document

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

View Accounts

13/07/2313 July 2023 Termination of appointment of Shivani Mair as a director on 2023-07-13

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

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

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

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

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

24/04/2024 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MISS SHIVANI MAIR

View Document

12/04/1912 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR CATERINA GLENN

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES BROWN / 07/11/2018

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR STEPHEN JAMES BROWN

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH KATHERINE BREEZE / 03/07/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

08/02/188 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

03/04/173 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR ALEC DOUGLAS

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MRS DONNA GRAHAM

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MS HANNAH KATHERINE BREEZE

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MRS SHARON PATRICIA GEMEI

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WALSH

View Document

10/05/1610 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/05/155 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERALD CRITCHLEY / 04/08/2014

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATERINA GLENN / 05/05/2015

View Document

01/04/151 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN SPARKS

View Document

07/01/157 January 2015 DIRECTOR APPOINTED CATERINA GLENN

View Document

30/12/1430 December 2014 DIRECTOR APPOINTED CAROLINE ANNE WALSH

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED BRIAN JOHN SPARKS

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILFORD

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME BOOKER

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARY KELLY

View Document

14/08/1414 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEASEHOLD MANAGEMENT SERVICE LTD / 04/08/2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR PAUL GERALD CRITCHLEY

View Document

13/05/1413 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HARDING

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR OSCAR BARBA

View Document

14/08/1314 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MARY TERESA KELLY

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR JENIFER MACDONALD

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MARY TERESA KELLY

View Document

08/05/138 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR OSCAR BARBA

View Document

14/06/1114 June 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEETE

View Document

27/01/1127 January 2011 CORPORATE SECRETARY APPOINTED LEASEHOLD MANAGEMENT SERVICE LTD

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM ODEON HOUSE 146 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/05/104 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROSALYN ELLINGHAM

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED JOHN VERNON HARDING

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED GRAEME STEPHEN FRANK BOOKER

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED JONATHAN JAMES MILFORD

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN ANDREWS

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR IAN PAGE

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HAMMOND

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH LEWIS

View Document

20/05/0920 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED IAN REGINALD PAGE

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED ROSALYN JANE ELLINGHAM

View Document

10/07/0810 July 2008 RETURN MADE UP TO 25/04/08; CHANGE OF MEMBERS

View Document

03/07/083 July 2008 SECRETARY APPOINTED CHRISTOPHER JAMES LEETE LOGGED FORM

View Document

05/06/085 June 2008 SECRETARY APPOINTED CHRISTOPHER JAMES LEETE

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 25/04/06; CHANGE OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 25/04/04; CHANGE OF MEMBERS

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: LEASEHOLD MANAGEMENT SERVICES LIMITED 49 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RN

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 RETURN MADE UP TO 25/04/01; CHANGE OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 5 PRIORY ROAD HIGH WYCOMBE BUCKS HP13 6SE

View Document

30/05/0030 May 2000 RETURN MADE UP TO 25/04/00; CHANGE OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 RETURN MADE UP TO 25/04/98; CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 RETURN MADE UP TO 25/04/97; CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/02/9623 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/9623 February 1996 NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995 RETURN MADE UP TO 25/04/95; CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/05/946 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/05/946 May 1994 RETURN MADE UP TO 25/04/94; CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 AUDITOR'S RESIGNATION

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/01/9326 January 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 NEW SECRETARY APPOINTED

View Document

26/01/9326 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED

View Document

28/05/9228 May 1992 RETURN MADE UP TO 25/04/92; CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/05/9129 May 1991 RETURN MADE UP TO 25/04/91; CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/11/9015 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/10/9017 October 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 REGISTERED OFFICE CHANGED ON 23/05/90 FROM: BERKELEY HOUSE BARNET COLNE LONDON COLNEY HERTS AL2 1DB

View Document

23/05/9023 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8911 April 1989 RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

23/03/8923 March 1989 EXEMPTION FROM APPOINTING AUDITORS 220289

View Document

13/10/8813 October 1988 EXEMPTION FROM APPOINTING AUDITORS 080888

View Document

13/10/8813 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

01/06/881 June 1988 NEW DIRECTOR APPOINTED

View Document

10/04/8710 April 1987 REGISTERED OFFICE CHANGED ON 10/04/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

10/04/8710 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/8625 September 1986 CERTIFICATE OF INCORPORATION

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