Background WavePink WaveYellow Wave

RESIDENTS MANAGEMENT (NO.26) LIMITED (01945941)

RESIDENTS MANAGEMENT (NO.26) LIMITED (01945941) is an active UK company. incorporated on 10 September 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. RESIDENTS MANAGEMENT (NO.26) LIMITED has been registered for 40 years. Current directors include BEECHING, Harry Brian.

Company Number
01945941
Status
active
Type
ltd
Incorporated
10 September 1985
Age
40 years
Address
140 Tachbrook Street, London, SW1V 2NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEECHING, Harry Brian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDENTS MANAGEMENT (NO.26) LIMITED

RESIDENTS MANAGEMENT (NO.26) LIMITED is an active company incorporated on 10 September 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RESIDENTS MANAGEMENT (NO.26) LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01945941

LTD Company

Age

40 Years

Incorporated 10 September 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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

140 Tachbrook Street London, SW1V 2NE,

Previous Addresses

31 Gloucester Street London Greater London SW1V 2DB England
From: 7 May 2025To: 12 May 2025
The Studio 16 Cavaye Place London SW10 9PT
From: 10 September 1985To: 7 May 2025
Timeline

6 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Sept 85
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Oct 21
Director Joined
Jul 22
Director Left
Feb 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FRY & CO

Active
Tachbrook Street, LondonSW1V 2NE
Corporate secretary
Appointed 06 May 2025

BEECHING, Harry Brian

Active
16 Cavaye Place, LondonSW10 9PT
Born October 1996
Director
Appointed 21 Jul 2022

ADLER, Douglas

Resigned
31 Gloucester Street, LondonSW1V 2DB
Secretary
Appointed N/A
Resigned 08 May 1997

KENDON, Emily Kate

Resigned
45 Gunter Grove, LondonSW10 0UN
Secretary
Appointed 19 Oct 2000
Resigned 02 Jun 2003

WOODLEY, Francis John

Resigned
57 Claremont Road, LondonN6 5DA
Secretary
Appointed 08 May 1997
Resigned 09 Jan 1998

WOOLFRIES, Simon Andrew

Resigned
Saunders Green Cottage Frensham Lane, HeadleyGU35 8SZ
Secretary
Appointed 04 Feb 1998
Resigned 19 Oct 2000

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Resigned
152 Fulham Road, LondonSW10 9PR
Corporate secretary
Appointed 02 Jun 2003
Resigned 06 May 2025

ADLER, Diana Margaret

Resigned
31 Gloucester Street, LondonSW1V 2DB
Born February 1938
Director
Appointed N/A
Resigned 08 May 1997

BLOMQUIST, Anna

Resigned
Flat 2 31 Gloucester Street, LondonSW1V 2DB
Born March 1973
Director
Appointed 19 Oct 2000
Resigned 13 Apr 2006

CORBETT, Patrick William Uvedale

Resigned
Beaufort House 17 The Butts, BrentfordTW8 8BJ
Born April 1951
Director
Appointed 03 Dec 1997
Resigned 31 Jan 2025

GOMES-FERNANDEZ, Carlos

Resigned
Aparment 44, 75116 ParisFOREIGN
Born January 1946
Director
Appointed N/A
Resigned 24 Jan 2000

MAYO, Rupert Charles

Resigned
Holme Farm, OakhamLE15 7DJ
Born March 1963
Director
Appointed N/A
Resigned 01 Dec 1995

THOMAS, Nigel Mark

Resigned
Flat 1, LondonSW1V 2DB
Born September 1964
Director
Appointed 31 Oct 1995
Resigned 18 Jun 2014

VAN DE VORST, Patrick Eddy

Resigned
31a Gloucester Street, LondonSW1V 2DB
Born May 1971
Director
Appointed 18 Jun 2014
Resigned 08 Oct 2021

WOODLEY, Francis John

Resigned
31 Gloucester Street, LondonSW1V 2DB
Born February 1960
Director
Appointed N/A
Resigned 09 Jan 1998

WOOLFRIES, Simon Andrew

Resigned
Saunders Green Cottage Frensham Lane, HeadleyGU35 8SZ
Born January 1953
Director
Appointed 04 Feb 1998
Resigned 19 Oct 2000
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 May 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 January 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 August 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Dormant
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Sail Address Company
18 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
12 November 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
18 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2007
AAAnnual Accounts
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 2005
AAAnnual Accounts
Legacy
27 January 2005
363aAnnual Return
Legacy
23 September 2004
288cChange of Particulars
Legacy
22 September 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
6 September 2004
AAAnnual Accounts
Legacy
3 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 2003
AAAnnual Accounts
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2002
AAAnnual Accounts
Legacy
29 January 2002
363aAnnual Return
Legacy
29 October 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 August 2001
AAAnnual Accounts
Legacy
24 April 2001
287Change of Registered Office
Legacy
29 January 2001
363aAnnual Return
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
15 March 2000
363aAnnual Return
Legacy
4 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
5 February 1999
363aAnnual Return
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Resolution
28 October 1998
RESOLUTIONSResolutions
Resolution
28 October 1998
RESOLUTIONSResolutions
Legacy
28 October 1998
287Change of Registered Office
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
16 February 1996
288288
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Legacy
20 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
2 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
16 March 1992
363aAnnual Return
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1991
AAAnnual Accounts
Legacy
8 February 1991
363363
Legacy
3 September 1990
363363
Legacy
19 June 1990
288288
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
12 October 1989
363363
Legacy
12 October 1989
363363
Legacy
12 October 1989
363363
Legacy
15 July 1989
AC05AC05
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
19 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 August 1986
288288
Incorporation Company
10 September 1985
NEWINCIncorporation