Background WavePink WaveYellow Wave

RESIDENTS MANAGEMENT (NO.10) LIMITED (01910520)

RESIDENTS MANAGEMENT (NO.10) LIMITED (01910520) is an active UK company. incorporated on 2 May 1985. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RESIDENTS MANAGEMENT (NO.10) LIMITED has been registered for 40 years. Current directors include O’CONNOR, Karen Tina, WRIGHT, Sandra.

Company Number
01910520
Status
active
Type
ltd
Incorporated
2 May 1985
Age
40 years
Address
9 Cecil Road, Bournemouth, BH5 1DU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
O’CONNOR, Karen Tina, WRIGHT, Sandra
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDENTS MANAGEMENT (NO.10) LIMITED

RESIDENTS MANAGEMENT (NO.10) LIMITED is an active company incorporated on 2 May 1985 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RESIDENTS MANAGEMENT (NO.10) LIMITED was registered 40 years ago.(SIC: 68320)

Status

active

Active since 40 years ago

Company No

01910520

LTD Company

Age

40 Years

Incorporated 2 May 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

9 Cecil Road Bournemouth, BH5 1DU,

Previous Addresses

1680 Wimborne Road Bournemouth BH11 9AL England
From: 16 August 2019To: 3 November 2020
First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England
From: 15 February 2018To: 16 August 2019
Suite 4, Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW England
From: 2 March 2016To: 15 February 2018
13 Stonechat Close Ferndown Dorset BH22 9QH
From: 13 November 2014To: 2 March 2016
Hawk Property Management 13 Stonechat Close Ferndown Dorset BH22 9QH United Kingdom
From: 13 November 2014To: 13 November 2014
C/O Initiative Property Mgt Ltd Bristol & West House Post Office Road Bournemouth BH1 1BL
From: 12 July 2011To: 13 November 2014
C/O Initiative Bristol & West House Post Office Road Bournemouth BH1 1BL England
From: 8 July 2011To: 12 July 2011
1680 Wimborne Road Bearcross Bournemouth Dorset BH11 9AL
From: 2 May 1985To: 8 July 2011
Timeline

10 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
May 85
Director Left
Jun 13
Director Joined
Jan 17
Director Left
Aug 19
Director Left
Mar 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

O’CONNOR, Karen Tina

Active
Cecil Road, BournemouthBH5 1DU
Born December 1963
Director
Appointed 21 Dec 2025

WRIGHT, Sandra

Active
Guildhill Road, BournemouthBH6 3EY
Born September 1986
Director
Appointed 02 Nov 2020

GREANEY, Steven

Resigned
13 Stonechat Close, FerndownBH22 9QH
Secretary
Appointed 12 Jul 2011
Resigned 01 Mar 2016

HITCHINGS, Mark

Resigned
2a St Remo Towers, Boscombe BournemouthBH5 1JP
Secretary
Appointed 01 Oct 2007
Resigned 12 Jul 2011

HOBBS, Ann

Resigned
Flat 7 9 Cecil Road, BournemouthBH5 1DU
Secretary
Appointed 10 Oct 1994
Resigned 17 Jul 1998

ROBERTS, Victoria Louise

Resigned
9 Cecil Road, BournemouthBH5 1DU
Secretary
Appointed N/A
Resigned 10 Oct 1994

SHERRY, Donald Peter

Resigned
Flat 5 9 Cecil Road, BournemouthBH1 1DU
Secretary
Appointed 17 Jul 1998
Resigned 24 Mar 2004

WAKELIN, John Stanley

Resigned
Willow Cottage, WimborneBH21 7JY
Secretary
Appointed 17 Jan 2003
Resigned 01 Oct 2007

INITIATIVE PROPERTY MANAGEMENT LIMITED

Resigned
17 Hinton Road, BournemouthBH1 2EE
Corporate secretary
Appointed 01 Mar 2016
Resigned 16 Aug 2019

BOOTH, Keith Howard

Resigned
9 Cecil Road, BournemouthBH5 1DU
Born September 1962
Director
Appointed N/A
Resigned 16 Apr 1992

FISHLOCK, Tracey Marguerite

Resigned
9 Cecil Road, BournemouthBH5 1DU
Born June 1967
Director
Appointed N/A
Resigned 06 Nov 1995

GREANEY, Steven Richard

Resigned
17 Hinton Road, BournemouthBH1 2EE
Born March 1981
Director
Appointed 27 Jan 2017
Resigned 01 Jan 2019

HITCHINGS, David Frank

Resigned
1680 Wimbourne Road, BournemouthBH11 9DL
Born May 1947
Director
Appointed 25 Mar 2003
Resigned 01 Nov 2020

HITCHINGS, Mark

Resigned
Panorama Road, PooleBH13 7RG
Born September 1976
Director
Appointed 01 Oct 2007
Resigned 02 Mar 2020

HOBBS, Ann

Resigned
Flat 7 9 Cecil Road, BournemouthBH5 1DU
Born June 1966
Director
Appointed N/A
Resigned 17 Jul 1998

MARTIN, Alison Suzanne

Resigned
9 Cecil Road, BournemouthBH5 1DU
Born August 1961
Director
Appointed N/A
Resigned 16 Jun 1995

MUSK, Jean Gresham

Resigned
34 West Borough, WimborneBH21 1NF
Born April 1938
Director
Appointed 10 Oct 1994
Resigned 16 Nov 1995

O'CONNOR, Karen Tina

Resigned
Cecil Road, BournemouthBH5 1DU
Born December 1963
Director
Appointed 02 Nov 2020
Resigned 08 Nov 2025

ROBERTS, Victoria Louise

Resigned
9 Cecil Road, BournemouthBH5 1DU
Born March 1968
Director
Appointed N/A
Resigned 15 Jul 1994

ROSS, Roy Macdonald

Resigned
Flat 6 9 Cecil Road, BournemouthBH5 1DU
Born December 1961
Director
Appointed 06 Nov 1995
Resigned 31 Aug 1999

SHERRY, Donald Peter

Resigned
Flat 5 9 Cecil Road, BournemouthBH1 1DU
Born February 1957
Director
Appointed N/A
Resigned 24 Mar 2004

SISSONS, Edwin Keith

Resigned
9 Cecil Road, BournemouthBH5 1DU
Born June 1950
Director
Appointed N/A
Resigned 07 Dec 1993

SISSONS, Margaret Joy

Resigned
9 Cecil Road, BournemouthBH5 1DU
Born April 1951
Director
Appointed N/A
Resigned 07 Dec 1993

THOMAS, Michael William

Resigned
9 Cecil Road, BournemouthBH5 1DU
Born September 1966
Director
Appointed N/A
Resigned 16 Apr 1992

TURNER, James

Resigned
Flat 6 Park View, BournemouthBH7 7AG
Born July 1983
Director
Appointed 01 Oct 2007
Resigned 01 Jan 2013

WAKELIN, John Stanley

Resigned
Willow Cottage, WimborneBH21 7JY
Born September 1954
Director
Appointed 06 Nov 1995
Resigned 01 Oct 2007
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
29 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 February 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 March 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 November 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Appoint Person Secretary Company With Name
12 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
10 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
353353
Legacy
30 June 2009
190190
Legacy
30 June 2009
363aAnnual Return
Legacy
9 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
23 January 2008
287Change of Registered Office
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
2 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
287Change of Registered Office
Legacy
26 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
16 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2004
AAAnnual Accounts
Legacy
30 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Legacy
22 February 1995
288288
Legacy
22 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 November 1994
AAAnnual Accounts
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
29 October 1991
363aAnnual Return
Accounts With Accounts Type Full
29 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1991
AAAnnual Accounts
Legacy
10 January 1991
363363
Legacy
6 September 1990
288288
Legacy
6 September 1990
287Change of Registered Office
Legacy
21 February 1990
288288
Legacy
21 February 1990
288288
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
16 November 1989
288288
Legacy
16 November 1989
363363
Legacy
23 October 1989
288288
Accounts With Accounts Type Full
5 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 1989
AAAnnual Accounts
Legacy
5 October 1989
287Change of Registered Office
Legacy
5 October 1989
288288
Legacy
5 October 1989
288288
Legacy
5 October 1989
288288
Legacy
5 October 1989
288288
Legacy
5 October 1989
288288
Legacy
5 October 1989
288288
Legacy
5 October 1989
288288
Legacy
5 October 1989
288288
Legacy
5 October 1989
363363
Legacy
5 October 1989
363363
Legacy
5 October 1989
363363
Legacy
5 October 1989
225(1)225(1)
Restoration Order Of Court
4 October 1989
AC92AC92
Dissolved Company
18 August 1988
AC09AC09
Legacy
27 June 1988
288288
Legacy
27 June 1988
288288
Legacy
27 June 1988
288288
Legacy
27 June 1988
288288
Legacy
18 March 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
288288
Incorporation Company
2 May 1985
NEWINCIncorporation