THE RESIDENTIAL MANAGEMENT COMPANY LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 3AJ

Company number 02745280
Status Active
Incorporation Date 7 September 1992
Company Type Private Limited Company
Address 13 - 15 WORCESTER STREET, GLOUCESTER, GL1 3AJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 1,000 . The most likely internet sites of THE RESIDENTIAL MANAGEMENT COMPANY LIMITED are www.theresidentialmanagementcompany.co.uk, and www.the-residential-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The Residential Management Company Limited is a Private Limited Company. The company registration number is 02745280. The Residential Management Company Limited has been working since 07 September 1992. The present status of the company is Active. The registered address of The Residential Management Company Limited is 13 15 Worcester Street Gloucester Gl1 3aj. . SOUTHALL, Judith is a Secretary of the company. SOUTHALL, Judith is a Director of the company. SOUTHALL, Nigel is a Director of the company. Secretary GREGORY, Barbara Judith has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GREGORY, Barbara Judith has been resigned. Director MOSS, Graham Stephen has been resigned. Director MOSS, Tania has been resigned. Director STEVENS, Nicholas Paul has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SOUTHALL, Judith
Appointed Date: 18 October 1996

Director
SOUTHALL, Judith
Appointed Date: 18 October 1996
73 years old

Director
SOUTHALL, Nigel
Appointed Date: 18 October 1996
78 years old

Resigned Directors

Secretary
GREGORY, Barbara Judith
Resigned: 18 October 1996
Appointed Date: 07 September 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 September 1992
Appointed Date: 07 September 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 September 1992
Appointed Date: 07 September 1992
35 years old

Director
GREGORY, Barbara Judith
Resigned: 18 October 1996
Appointed Date: 07 September 1992
73 years old

Director
MOSS, Graham Stephen
Resigned: 18 October 1996
Appointed Date: 24 July 1996
74 years old

Director
MOSS, Tania
Resigned: 20 July 1993
Appointed Date: 07 September 1992
75 years old

Director
STEVENS, Nicholas Paul
Resigned: 24 July 1996
Appointed Date: 06 April 1993
55 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 September 1992
Appointed Date: 07 September 1992

Persons With Significant Control

Mrs Judith Southall
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE RESIDENTIAL MANAGEMENT COMPANY LIMITED Events

23 Aug 2016
Confirmation statement made on 19 August 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000

10 Aug 2015
Total exemption small company accounts made up to 31 October 2014
03 Sep 2014
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000

...
... and 62 more events
25 Nov 1992
Accounting reference date notified as 31/10

23 Sep 1992
Director resigned;new director appointed

23 Sep 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Sep 1992
Registered office changed on 23/09/92 from: 110 whitchurch road cardiff CF4 3LY

07 Sep 1992
Incorporation

THE RESIDENTIAL MANAGEMENT COMPANY LIMITED Charges

26 September 2006
Debenture
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1993
Debenture
Delivered: 21 April 1993
Status: Satisfied on 28 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…