RESIDENTS MANAGEMENT (NO.91) LIMITED
DORSET

Hellopages » Dorset » North Dorset » DT10 1PY

Company number 02008239
Status Active
Incorporation Date 9 April 1986
Company Type Private Limited Company
Address 4 NEW STREET, MARNHULL, STURMINSTER NEWTON, DORSET, DT10 1PY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of RESIDENTS MANAGEMENT (NO.91) LIMITED are www.residentsmanagementno91.co.uk, and www.residents-management-no-91.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Gillingham (Dorset) Rail Station is 5 miles; to Bruton Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Residents Management No 91 Limited is a Private Limited Company. The company registration number is 02008239. Residents Management No 91 Limited has been working since 09 April 1986. The present status of the company is Active. The registered address of Residents Management No 91 Limited is 4 New Street Marnhull Sturminster Newton Dorset Dt10 1py. The company`s financial liabilities are £3.48k. It is £0.08k against last year. The cash in hand is £2.26k. It is £-0.5k against last year. And the total assets are £3.78k, which is £-0.44k against last year. WILLIS, Patrick Niall is a Director of the company. Secretary HARDEN, Kim Peter has been resigned. Secretary RUSSELL, Susan Jane has been resigned. Director APPLEGATE, George Edward has been resigned. Director BANISTER, Mark Richard Harmon has been resigned. Director COLLIS, Stanley has been resigned. Director COX, Stephen Michael has been resigned. Director CUTLER, Tracy has been resigned. Director ENGLISH, Stephen Gordon has been resigned. Director FLOWER, David Mark has been resigned. Director HARDEN, Kim Peter has been resigned. Director RENOUF, Leonard has been resigned. Director ROSE, Amanda has been resigned. Director RUSSELL, Susan Jane has been resigned. The company operates in "Residents property management".


residents management (no.91) Key Finiance

LIABILITIES £3.48k
+2%
CASH £2.26k
-19%
TOTAL ASSETS £3.78k
-11%
All Financial Figures

Current Directors

Director
WILLIS, Patrick Niall
Appointed Date: 14 July 2006
66 years old

Resigned Directors

Secretary
HARDEN, Kim Peter
Resigned: 01 April 1996

Secretary
RUSSELL, Susan Jane
Resigned: 01 May 2008
Appointed Date: 01 April 1996

Director
APPLEGATE, George Edward
Resigned: 25 January 1995
Appointed Date: 14 July 1992
61 years old

Director
BANISTER, Mark Richard Harmon
Resigned: 31 October 1991
60 years old

Director
COLLIS, Stanley
Resigned: 30 June 2001
Appointed Date: 16 January 1998
68 years old

Director
COX, Stephen Michael
Resigned: 18 January 2010
Appointed Date: 08 January 2007
59 years old

Director
CUTLER, Tracy
Resigned: 09 March 1992
Appointed Date: 17 December 1991
59 years old

Director
ENGLISH, Stephen Gordon
Resigned: 14 July 2006
Appointed Date: 01 July 2001
59 years old

Director
FLOWER, David Mark
Resigned: 16 January 1998
Appointed Date: 14 July 1992
58 years old

Director
HARDEN, Kim Peter
Resigned: 14 July 1992
Appointed Date: 31 October 1991
64 years old

Director
RENOUF, Leonard
Resigned: 21 December 2015
Appointed Date: 01 July 2001
94 years old

Director
ROSE, Amanda
Resigned: 30 June 2001
Appointed Date: 25 January 1995
60 years old

Director
RUSSELL, Susan Jane
Resigned: 31 January 2007
69 years old

RESIDENTS MANAGEMENT (NO.91) LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 31 October 2016
03 Aug 2016
Confirmation statement made on 1 August 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 October 2015
05 Feb 2016
Termination of appointment of Leonard Renouf as a director on 21 December 2015
04 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 11

...
... and 93 more events
28 Apr 1988
Return made up to 13/01/88; full list of members

28 Apr 1988
Accounting reference date shortened from 31/03 to 01/10

10 Oct 1986
Director resigned;new director appointed

10 Oct 1986
Secretary resigned;new secretary appointed

10 Oct 1986
Registered office changed on 10/10/86 from: 47 brunswick place london N1 6EE