Company NameDebut Residents Management Company Limited
Company StatusActive
Company Number05027989
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 January 2004(20 years, 3 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 NameMichael Hourihan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(3 years after company formation)
Appointment Duration17 years, 2 months
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address95 Ingrave Road
Brentwood
Essex
CM15 8BA
Secretary NameMichael Hourihan
NationalityBritish
StatusCurrent
Appointed16 February 2007(3 years after company formation)
Appointment Duration17 years, 2 months
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address95 Ingrave Road
Brentwood
Essex
CM15 8BA
Director NameMr Omar Kanafani
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDebut Apts 15 Kean Street
Flat 1
London
WC2B 4AZ
Director NameMrs Christina Jane Knottenbelt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressDebut Apts 15 Kean Street
Flat 2
London
WC2B 4AZ
Director NameMr Ian Peter Leach
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(18 years, 3 months after company formation)
Appointment Duration2 years
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameMr Arun Shanti
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetwork House Station Road
Maldon
CM9 4LQ
Director NameMr Christopher John Cooney
Date of BirthJune 1947 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address62 Farnham Road
Guildford
Surrey
GU2 5PE
Director NameLouise Nicola Paterson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleConveyancing Executive
Correspondence Address26 Fern Road
Farncombe
Godalming
Surrey
GU7 3EW
Secretary NameMr Anthony Roy Inkin
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bernards
Tilford Road
Farnham
Surrey
GU9 8HX
Director NameJoseph Blum
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2007(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
15 Kean Street Covent Garden
London
WC2B 4AZ
Director NameMr John Ellis Everett
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNewmead Farm Newmead Farms
Maiden Bradley
Wiltshire
BA12 7AJ
Director NameMr Nigel Richard James
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(6 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressDebut Apts Flat 2
15 Kean St.
Covent Garden
London
WC2B 4AZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNetwork House
Station Road
Maldon
CM9 4LQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Filing History

17 August 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
14 February 2023Director's details changed for Mr Arun Shanti on 14 February 2023 (2 pages)
14 February 2023Director's details changed for Mr Arun Shanti on 14 February 2023 (2 pages)
31 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
29 November 2022Director's details changed for Mr Arun Shanti on 29 November 2022 (2 pages)
23 August 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
10 August 2022Appointment of Mr Arun Shanti as a director on 31 July 2022 (2 pages)
6 May 2022Appointment of Mr Ian Peter Leach as a director on 6 May 2022 (2 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
1 April 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
1 April 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
21 January 2021Registered office address changed from Flat 8 15 Kean Street Covent Garden London WC2B 4AZ to Network House Station Road Maldon CM9 4LQ on 21 January 2021 (1 page)
31 March 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
14 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 January 2019 (7 pages)
20 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
3 January 2019Appointment of Mr Omar Kanafani as a director on 31 December 2018 (2 pages)
2 January 2019Appointment of Mrs Christina Jane Knottenbelt as a director on 31 December 2018 (2 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
15 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
13 October 2017Termination of appointment of Nigel Richard James as a director on 31 August 2017 (1 page)
13 October 2017Termination of appointment of Nigel Richard James as a director on 31 August 2017 (1 page)
2 March 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 February 2016Annual return made up to 28 January 2016 no member list (4 pages)
19 February 2016Annual return made up to 28 January 2016 no member list (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 May 2015Annual return made up to 28 January 2015 no member list (4 pages)
20 May 2015Annual return made up to 28 January 2015 no member list (4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 March 2014Annual return made up to 28 January 2014 no member list (4 pages)
7 March 2014Annual return made up to 28 January 2014 no member list (4 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 March 2013Annual return made up to 28 January 2013 no member list (4 pages)
26 March 2013Annual return made up to 28 January 2013 no member list (4 pages)
28 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 February 2012Annual return made up to 28 January 2012 no member list (4 pages)
2 February 2012Annual return made up to 28 January 2012 no member list (4 pages)
9 August 2011Annual return made up to 28 January 2011 no member list (4 pages)
9 August 2011Annual return made up to 28 January 2011 no member list (4 pages)
12 July 2011Termination of appointment of Joseph Blum as a director (1 page)
12 July 2011Termination of appointment of Joseph Blum as a director (1 page)
7 June 2011Accounts for a dormant company made up to 31 January 2010 (1 page)
7 June 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
7 June 2011Accounts for a dormant company made up to 31 January 2010 (1 page)
7 June 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
2 February 2010Director's details changed for Joseph Blum on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 28 January 2010 no member list (4 pages)
2 February 2010Director's details changed for Joseph Blum on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Michael Hourihan on 1 February 2010 (2 pages)
2 February 2010Termination of appointment of John Everett as a director (1 page)
2 February 2010Annual return made up to 28 January 2010 no member list (4 pages)
2 February 2010Director's details changed for Joseph Blum on 1 February 2010 (2 pages)
2 February 2010Appointment of Mr Nigel Richard James as a director (2 pages)
2 February 2010Termination of appointment of John Everett as a director (1 page)
2 February 2010Director's details changed for Michael Hourihan on 1 February 2010 (2 pages)
2 February 2010Appointment of Mr Nigel Richard James as a director (2 pages)
2 February 2010Director's details changed for Michael Hourihan on 1 February 2010 (2 pages)
29 July 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
29 July 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
31 March 2009Director and secretary's change of particulars / michael hourihan / 16/02/2007 (1 page)
31 March 2009Director and secretary's change of particulars / michael hourihan / 16/02/2007 (1 page)
31 March 2009Director's change of particulars / john everett / 16/02/2007 (1 page)
31 March 2009Director's change of particulars / john everett / 16/02/2007 (1 page)
16 February 2009Annual return made up to 28/01/09 (3 pages)
16 February 2009Annual return made up to 28/01/09 (3 pages)
24 September 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
24 September 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
29 January 2008Annual return made up to 28/01/08 (2 pages)
29 January 2008Annual return made up to 28/01/08 (2 pages)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Registered office changed on 28/02/07 from: second floor connaught house alexandra house guildford surrey GU1 3DA (1 page)
28 February 2007New secretary appointed;new director appointed (2 pages)
28 February 2007Registered office changed on 28/02/07 from: second floor connaught house alexandra house guildford surrey GU1 3DA (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New secretary appointed;new director appointed (2 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007Director resigned (1 page)
7 February 2007Annual return made up to 28/01/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 2007Annual return made up to 28/01/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 September 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
22 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 September 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
7 February 2006Annual return made up to 28/01/06 (4 pages)
7 February 2006Annual return made up to 28/01/06 (4 pages)
30 August 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
30 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
3 February 2005Annual return made up to 28/01/05 (4 pages)
3 February 2005Annual return made up to 28/01/05 (4 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
28 January 2004Incorporation (24 pages)
28 January 2004Incorporation (24 pages)