Company NameResida Management Ltd
DirectorLee Batty
Company StatusActive
Company Number06406645
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Lee Batty
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2007(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address208 Sprotbrough Road
Doncaster
South Yorkshire
DN5 8BD
Secretary NameMr Lee Batty
NationalityBritish
StatusCurrent
Appointed23 October 2007(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address208 Sprotbrough Road
Doncaster
South Yorkshire
DN5 8BD
Director NameDave John Gilley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broughton Road
Bessacarr
Doncaster
South Yorkshire
DN4 7HE

Contact

Telephone01302 851098
Telephone regionDoncaster

Location

Registered Address12 High Road
Balby
Doncaster
DN4 0PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Lee Batty
100.00%
Ordinary

Financials

Year2014
Net Worth£1,043
Cash£5,953
Current Liabilities£9,034

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

17 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
4 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
4 November 2022Registered office address changed from 39/43 Bridge Street Swinton Mexborough S64 8AP England to 12 High Road Balby Doncaster DN4 0PL on 4 November 2022 (1 page)
31 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
8 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
24 July 2020Registered office address changed from 22 High Road Doncaster South Yorkshire DN4 0PL to 39/43 Bridge Street Swinton Mexborough S64 8AP on 24 July 2020 (1 page)
27 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 January 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
2 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
2 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (1 page)
31 March 2017Micro company accounts made up to 30 June 2016 (1 page)
11 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
13 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
6 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
5 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
18 April 2011Amended accounts made up to 31 March 2010 (3 pages)
18 April 2011Amended accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 November 2010Termination of appointment of Dave Gilley as a director (1 page)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
11 November 2010Termination of appointment of Dave Gilley as a director (1 page)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Dave Gilley on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Dave Gilley on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Mr Lee Batty on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Lee Batty on 27 October 2009 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Return made up to 23/10/08; full list of members (6 pages)
6 January 2009Return made up to 23/10/08; full list of members (6 pages)
24 June 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
24 June 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
23 October 2007Incorporation (15 pages)
23 October 2007Incorporation (15 pages)