Company NameResidents Management (No.33) Limited
DirectorsJohn Samuel and David John Lipski
Company StatusActive
Company Number01947052
CategoryPrivate Limited Company
Incorporation Date13 September 1985(38 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Samuel
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(31 years after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address104 Northwall Road
Deal
CT14 6PP
Director NameMr David John Lipski
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2017(31 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleLandlord
Country of ResidenceEngland
Correspondence Address31 Richbell Court
Bedford
MK40 2JG
Secretary NameMr John Samuel
StatusCurrent
Appointed19 December 2018(33 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address104 Northwall Road
Deal
CT14 6PP
Director NameMargaret Joan Barney
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(7 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 1998)
RoleRetired
Correspondence Address10 Oaklands Road
Bedford
Bedfordshire
MK40 3AG
Director NameEdward Charles Swallow
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed13 September 1992(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 1994)
RoleTelephone Engineer
Correspondence Address10 Oaklands Road
Bedford
Bedfordshire
MK40 3AG
Secretary NameEdward Charles Swallow
NationalityEnglish
StatusResigned
Appointed13 September 1992(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address10 Oaklands Road
Bedford
Bedfordshire
MK40 3AG
Director NameGeoffrey Bruce Lord
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(8 years, 7 months after company formation)
Appointment Duration24 years, 8 months (resigned 19 December 2018)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
10 Oaklands Road
Bedford
Bedfordshire
MK40 3AG
Secretary NameGeoffrey Bruce Lord
NationalityBritish
StatusResigned
Appointed25 April 1994(8 years, 7 months after company formation)
Appointment Duration24 years, 8 months (resigned 19 December 2018)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
10 Oaklands Road
Bedford
Bedfordshire
MK40 3AG
Director NameVera Murial Anderson
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(12 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 16 September 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address10a Oaklands Road
Bedford
MK40 3AG

Contact

Telephone01234 348092
Telephone regionBedford

Location

Registered Address46-54 High Street
Ingatestone
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Anthony Oliver Adlington
16.67%
Ordinary
1 at £1Miss Anobell Sellars
16.67%
Ordinary
1 at £1Mr Geoffrey B. Lord
16.67%
Ordinary
1 at £1Mr Paul I. Beard
16.67%
Ordinary
1 at £1Mrs Margaret Quigley
16.67%
Ordinary
1 at £1Mrs Vera Anderson
16.67%
Ordinary

Financials

Year2014
Net Worth£1,017
Cash£155
Current Liabilities£174

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
18 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
21 September 2022Confirmation statement made on 13 September 2022 with updates (4 pages)
5 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
21 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
27 June 2021Director's details changed for Mr David John Lipski on 25 June 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 September 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
20 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
19 December 2018Termination of appointment of Geoffrey Bruce Lord as a director on 19 December 2018 (1 page)
19 December 2018Appointment of Mr John Samuel as a secretary on 19 December 2018 (2 pages)
19 December 2018Termination of appointment of Geoffrey Bruce Lord as a secretary on 19 December 2018 (1 page)
19 December 2018Director's details changed for Mr John Samuel on 19 December 2018 (2 pages)
9 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
5 September 2018Registered office address changed from 43 Devon Road Bedford MK40 3DF England to 46-54 High Street Ingatestone CM4 9DW on 5 September 2018 (1 page)
31 August 2018Appointment of Mr David John Lipski as a director on 12 March 2017 (2 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
16 September 2016Appointment of Mr John Samuel as a director on 16 September 2016 (2 pages)
16 September 2016Registered office address changed from 10a Oaklands Road Bedford MK40 3AG to 43 Devon Road Bedford MK40 3DF on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Vera Murial Anderson as a director on 16 September 2016 (1 page)
16 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
16 September 2016Termination of appointment of Vera Murial Anderson as a director on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 10a Oaklands Road Bedford MK40 3AG to 43 Devon Road Bedford MK40 3DF on 16 September 2016 (1 page)
16 September 2016Appointment of Mr John Samuel as a director on 16 September 2016 (2 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 6
(6 pages)
2 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 6
(6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 6
(6 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 6
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 6
(6 pages)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 6
(6 pages)
24 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 September 2011Director's details changed for Geoffrey Bruce Lord on 19 September 2011 (2 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
19 September 2011Director's details changed for Geoffrey Bruce Lord on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Vera Murial Anderson on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Vera Murial Anderson on 19 September 2011 (2 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
28 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
30 September 2009Return made up to 13/09/09; full list of members (10 pages)
30 September 2009Return made up to 13/09/09; full list of members (10 pages)
13 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 September 2008Return made up to 13/09/08; no change of members (7 pages)
24 September 2008Return made up to 13/09/08; no change of members (7 pages)
17 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
17 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 October 2007Return made up to 13/09/07; no change of members (7 pages)
24 October 2007Return made up to 13/09/07; no change of members (7 pages)
7 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
7 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
9 October 2006Return made up to 13/09/06; full list of members (9 pages)
9 October 2006Return made up to 13/09/06; full list of members (9 pages)
10 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
10 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
23 September 2005Return made up to 13/09/05; full list of members (7 pages)
23 September 2005Return made up to 13/09/05; full list of members (7 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
14 October 2004Return made up to 13/09/04; no change of members (7 pages)
14 October 2004Return made up to 13/09/04; no change of members (7 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
29 October 2003Return made up to 13/09/03; no change of members (7 pages)
29 October 2003Return made up to 13/09/03; no change of members (7 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
1 October 2002Return made up to 13/09/02; full list of members (9 pages)
1 October 2002Return made up to 13/09/02; full list of members (9 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
25 September 2001Return made up to 13/09/01; change of members (6 pages)
25 September 2001Return made up to 13/09/01; change of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (6 pages)
8 December 2000Full accounts made up to 31 March 1999 (6 pages)
8 December 2000Return made up to 13/09/00; no change of members (6 pages)
8 December 2000Return made up to 13/09/00; no change of members (6 pages)
8 December 2000Full accounts made up to 31 March 1999 (6 pages)
10 November 1999Return made up to 13/09/99; full list of members (6 pages)
10 November 1999Return made up to 13/09/99; full list of members (6 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
22 December 1998Return made up to 13/09/98; full list of members
  • 363(287) ‐ Registered office changed on 22/12/98
  • 363(288) ‐ Director resigned
(6 pages)
22 December 1998Return made up to 13/09/98; full list of members
  • 363(287) ‐ Registered office changed on 22/12/98
  • 363(288) ‐ Director resigned
(6 pages)
18 August 1998Full accounts made up to 31 March 1998 (6 pages)
18 August 1998Full accounts made up to 31 March 1998 (6 pages)
24 November 1997Full accounts made up to 31 March 1997 (6 pages)
24 November 1997Full accounts made up to 31 March 1997 (6 pages)
1 October 1997Return made up to 13/09/97; no change of members (4 pages)
1 October 1997Return made up to 13/09/97; no change of members (4 pages)
30 September 1996Full accounts made up to 31 March 1996 (5 pages)
30 September 1996Full accounts made up to 31 March 1996 (5 pages)
27 September 1996Return made up to 13/09/96; full list of members (6 pages)
27 September 1996Return made up to 13/09/96; full list of members (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (5 pages)
18 January 1996Full accounts made up to 31 March 1995 (5 pages)
9 November 1995Return made up to 13/09/95; no change of members (4 pages)
9 November 1995Return made up to 13/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)