OPENDEED RESIDENTS MANAGEMENT LIMITED
THATCHAM

Hellopages » Berkshire » West Berkshire » RG19 3JG

Company number 02206418
Status Active
Incorporation Date 17 December 1987
Company Type Private Limited Company
Address 3 HIGH STREET, THATCHAM, BERKSHIRE, RG19 3JG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 4 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of OPENDEED RESIDENTS MANAGEMENT LIMITED are www.opendeedresidentsmanagement.co.uk, and www.opendeed-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Newbury Racecourse Rail Station is 2.1 miles; to Newbury Rail Station is 2.8 miles; to Midgham Rail Station is 3.5 miles; to Goring & Streatley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opendeed Residents Management Limited is a Private Limited Company. The company registration number is 02206418. Opendeed Residents Management Limited has been working since 17 December 1987. The present status of the company is Active. The registered address of Opendeed Residents Management Limited is 3 High Street Thatcham Berkshire Rg19 3jg. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £5.75k, which is £-3.57k against last year. KAXE, Garry is a Secretary of the company. KEMP, Linda Jane is a Secretary of the company. BURCHER, Linda Doreen is a Director of the company. EDWARDS, Jason is a Director of the company. KEMP, Brian is a Director of the company. Secretary BARRETT, Susan has been resigned. Secretary MITCHARD, Shaun David has been resigned. Secretary MOSTYN, Janine has been resigned. Director BARRETT, Susan has been resigned. Director FISHER, Amanda Jane has been resigned. Director HALL, Anthony has been resigned. Director MITCHARD, Shaun David has been resigned. Director MITCHARD, Teresa Elizabeth has been resigned. Director MOSTYN, Janine has been resigned. The company operates in "Residents property management".


opendeed residents management Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £5.75k
-39%
All Financial Figures

Current Directors

Secretary
KAXE, Garry
Appointed Date: 01 October 2014

Secretary
KEMP, Linda Jane
Appointed Date: 07 June 1999

Director
BURCHER, Linda Doreen
Appointed Date: 01 December 2003
70 years old

Director
EDWARDS, Jason
Appointed Date: 12 November 2014
54 years old

Director
KEMP, Brian
Appointed Date: 20 September 1993
72 years old

Resigned Directors

Secretary
BARRETT, Susan
Resigned: 26 November 1999
Appointed Date: 15 November 1994

Secretary
MITCHARD, Shaun David
Resigned: 29 November 1991

Secretary
MOSTYN, Janine
Resigned: 15 November 1994
Appointed Date: 29 November 1991

Director
BARRETT, Susan
Resigned: 26 November 1999
Appointed Date: 15 November 1994
55 years old

Director
FISHER, Amanda Jane
Resigned: 22 June 2004
Appointed Date: 24 June 2002
46 years old

Director
HALL, Anthony
Resigned: 04 May 2006
Appointed Date: 20 June 2005
46 years old

Director
MITCHARD, Shaun David
Resigned: 29 November 1991
55 years old

Director
MITCHARD, Teresa Elizabeth
Resigned: 20 September 1993
53 years old

Director
MOSTYN, Janine
Resigned: 15 November 1994
Appointed Date: 29 November 1991
54 years old

OPENDEED RESIDENTS MANAGEMENT LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 4

18 Jun 2015
Appointment of Mr Jason Edwards as a director on 12 November 2014
...
... and 85 more events
03 Feb 1988
Registered office changed on 03/02/88 from: 2 baches st london N1 6UB

03 Feb 1988
Secretary resigned;new secretary appointed

03 Feb 1988
Director resigned;new director appointed

07 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Dec 1987
Incorporation

OPENDEED RESIDENTS MANAGEMENT LIMITED Charges

19 July 1988
Legal charge
Delivered: 28 July 1988
Status: Outstanding
Persons entitled: Jean Elizabeth Mitchard.
Description: 6 craven road newbury berkshire.