SECURESTART 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
23/01/2523 January 2025 Appointment of Mr Nicholas Regan as a director on 2024-03-20

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

23/01/2523 January 2025 Termination of appointment of Clive Anthony Rogers as a director on 2024-03-20

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Appointment of Deborah Worthing as a director on 2024-03-01

View Document

14/08/2414 August 2024 Termination of appointment of Darren John Gatheridge as a director on 2024-08-12

View Document

14/08/2414 August 2024 Termination of appointment of Darren John Gatheridge as a secretary on 2024-08-12

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Current accounting period shortened from 2022-09-29 to 2022-09-28

View Document

30/06/2330 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/08/177 August 2017 CORPORATE SECRETARY APPOINTED SERAPH ESTATES (CARDIFF) LTD

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY SERAPH PROPERTY MANAGEMENT LIMITED

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTHA JONSON

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTHA ALICE JONSON / 16/11/2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/01/1611 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/01/152 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/07/147 July 2014 APPOINTMENT TERMINATED, SECRETARY DOUGLAS HAIG

View Document

07/07/147 July 2014 CORPORATE SECRETARY APPOINTED SERAPH PROPERTY MANAGEMENT LIMITED

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/06/1425 June 2014 SECRETARY APPOINTED MR DOUGLAS JAMES HAIG

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM C/O SERAPH PROPERTY MANAGEMENT 1 ST. MARTIN'S ROW ALBANY ROAD CARDIFF CF24 3RP WALES

View Document

10/01/1410 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 3A PENYBONT ROAD PENCOED BRIDGEND MID GLAMORGAN CF35 5PY

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY HOWARD HARRIS

View Document

06/11/136 November 2013 SECRETARY APPOINTED DARREN JOHN GATHERIDGE

View Document

06/11/136 November 2013 DIRECTOR APPOINTED DARREN JOHN GATHERIDGE

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD HARRIS

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/12/1231 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/01/126 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD HARRIS / 06/01/2012

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTHA ALICE JONSON / 06/01/2012

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/01/1125 January 2011 13/12/10 NO CHANGES

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED CLIVE ANTHONY ROGERS

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/02/1010 February 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 06/12/08; NO CHANGE OF MEMBERS

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM 382/384 CYNCOED ROAD CYNCOED CARDIFF CF2 6SA

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 13/12/07; CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 13/12/05; CHANGE OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 13/12/04; CHANGE OF MEMBERS

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 19/12/02; CHANGE OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 19/12/00; CHANGE OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 19/12/97; CHANGE OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 Full accounts made up to 1995-09-30

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/03/9520 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 Accounts for a small company made up to 1993-09-30

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/07/9413 July 1994

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94 FROM: 119 RHYD-Y-PENAU ROAD CYNCOED CARDIFF SOUTH GLAMORGAN, CF2 6PZ

View Document

17/04/9417 April 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994

View Document

21/07/9321 July 1993 Accounts for a small company made up to 1992-09-30

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

31/03/9331 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993

View Document

31/03/9331 March 1993 REGISTERED OFFICE CHANGED ON 31/03/93 FROM: 119 RHYD-Y-PENAU ROAD CYNCOED CARDIFF, SOUTH GLAMORGAN. CF2 6PZ

View Document

31/03/9331 March 1993 REGISTERED OFFICE CHANGED ON 31/03/93

View Document

31/03/9331 March 1993

View Document

02/07/922 July 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

02/07/922 July 1992 Accounts for a small company made up to 1991-09-30

View Document

02/07/922 July 1992

View Document

21/05/9121 May 1991 Accounts for a small company made up to 1990-09-30

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

27/03/9127 March 1991

View Document

27/03/9127 March 1991 REGISTERED OFFICE CHANGED ON 27/03/91 FROM: 7 WINDSOR MEWS ADAMSDOWN CARDIFF CF2 3AR

View Document

27/03/9127 March 1991

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 Full accounts made up to 1989-09-30

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990

View Document

05/12/895 December 1989 Full accounts made up to 1988-09-30

View Document

05/12/895 December 1989 Full accounts made up to 1988-09-30

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/11/8916 November 1989 NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989

View Document

03/11/893 November 1989

View Document

03/11/893 November 1989 REGISTERED OFFICE CHANGED ON 03/11/89 FROM: OXFORD HOUSE DUNRAVEN STREET TONYPANDY MID GLAMORGAN CF40 1AU

View Document

01/06/891 June 1989

View Document

01/06/891 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

01/08/881 August 1988 Resolutions

View Document

01/08/881 August 1988 EXEMPTION FROM APPOINTING AUDITORS 300688

View Document

17/02/8817 February 1988 REGISTERED OFFICE CHANGED ON 17/02/88 FROM: 31 VILLAGE FARM ESTATE BONVILSON SOUTH GLAMORGAN

View Document

09/02/889 February 1988

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987

View Document

19/05/8719 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8627 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/10/8627 October 1986

View Document

17/10/8617 October 1986 REGISTERED OFFICE CHANGED ON 17/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

17/10/8617 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/8617 October 1986

View Document

17/10/8617 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986

View Document

27/06/8627 June 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/8627 June 1986 CERTIFICATE OF INCORPORATION

View Document

27/06/8627 June 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