Background WavePink WaveYellow Wave

RESIDENTS MANAGEMENT (NO. 69) LIMITED (01999890)

RESIDENTS MANAGEMENT (NO. 69) LIMITED (01999890) is an active UK company. incorporated on 14 March 1986. with registered office in Colchester. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. RESIDENTS MANAGEMENT (NO. 69) LIMITED has been registered for 40 years. Current directors include BAILLIE, Duncan Martin, HALL, Claire.

Company Number
01999890
Status
active
Type
ltd
Incorporated
14 March 1986
Age
40 years
Address
28 Richard Avenue, Colchester, CO7 0LX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BAILLIE, Duncan Martin, HALL, Claire
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDENTS MANAGEMENT (NO. 69) LIMITED

RESIDENTS MANAGEMENT (NO. 69) LIMITED is an active company incorporated on 14 March 1986 with the registered office located in Colchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. RESIDENTS MANAGEMENT (NO. 69) LIMITED was registered 40 years ago.(SIC: 55900)

Status

active

Active since 40 years ago

Company No

01999890

LTD Company

Age

40 Years

Incorporated 14 March 1986

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 31 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

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

28 Richard Avenue Brightlingsea Colchester, CO7 0LX,

Previous Addresses

C/O Claire Hall 59 Sydney Street Brightlingsea Colchester CO7 0BE
From: 8 March 2010To: 27 December 2015
Flat 2 39 Shooters Hill Road Blackheath London SE3 7HS
From: 14 March 1986To: 8 March 2010
Timeline

4 key events • 1986 - 2017

Funding Officers Ownership
Company Founded
Mar 86
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Jul 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BAILLIE, Duncan Martin

Active
Westbrook Road, LondonSE3 0NS
Born April 1963
Director
Appointed 10 Dec 2015

HALL, Claire

Active
Richard Avenue, ColchesterCO7 0LX
Born February 1973
Director
Appointed 20 Nov 2003

HADFIELD, Dominic Graham

Resigned
Flat 1, LondonSE3 7HS
Secretary
Appointed 12 Sept 2001
Resigned 26 Nov 2003

HOLMES, Martin Kenneth

Resigned
4 West Hall Road, RichmondTW9 4EE
Secretary
Appointed 30 Jun 1992
Resigned 12 Sept 2001

TRANTER, Melanie Jane

Resigned
Flat 2 39 Shooters Hill Road, LondonSE3 7HS
Secretary
Appointed 26 Nov 2003
Resigned 08 Mar 2010

WALLIS, Jerry David

Resigned
39 Shooters Hill Road, LondonSE3 7HS
Secretary
Appointed N/A
Resigned 30 Jun 1992

DE WAAL, Alexander William Lowndes, Dr

Resigned
Flat 3, LondonSE3 7HS
Born February 1963
Director
Appointed 12 Sept 2001
Resigned 01 Dec 2015

HADFIELD, Dominic Graham

Resigned
Flat 1, LondonSE3 7HS
Born February 1969
Director
Appointed 02 Mar 2001
Resigned 26 Nov 2003

HARRIS, Anne, Dr

Resigned
109 Stoney Road, CoventryCV3 6HY
Born February 1955
Director
Appointed 30 Sept 2005
Resigned 17 May 2017

HARRISON, David John

Resigned
Flat 4 39 Shooters Hill Road, LondonSE3 7HS
Born July 1967
Director
Appointed 20 Dec 1997
Resigned 02 Apr 2000

HOLMES, Martin Kenneth

Resigned
4 West Hall Road, RichmondTW9 4EE
Born December 1962
Director
Appointed N/A
Resigned 12 Sept 2001

JENKINS, Katherine

Resigned
Flat 4, BlackheathSE3 7HS
Born January 1969
Director
Appointed 02 Apr 2000
Resigned 30 Sept 2005

MANSELL, Steven Robert

Resigned
39 Shooters Hill Road, LondonSE3 7HS
Born April 1962
Director
Appointed N/A
Resigned 10 Oct 1997

NICHOLS, Charles

Resigned
39a Shooters Hill Road, LondonSE3 7HS
Born May 1960
Director
Appointed N/A
Resigned 17 Apr 1998

TRANTER, James Michael

Resigned
Flat 2 39 Shootershill Road, LondonSE3 7HS
Born January 1971
Director
Appointed 26 Nov 2003
Resigned 19 Jan 2009

VALLANCE, Gina Elizabeth

Resigned
17h Haven Court Discovery Bay, Hong KongH
Born August 1967
Director
Appointed 30 Jun 1992
Resigned 20 Nov 2003

WALLIS, Jerry David

Resigned
39 Shooters Hill Road, LondonSE3 7HS
Born April 1958
Director
Appointed N/A
Resigned 30 Jun 1992
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
27 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Dormant
29 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Termination Secretary Company With Name
8 March 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 March 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
13 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
30 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2008
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
10 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 November 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 April 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
363(288)363(288)
Legacy
13 February 2004
363(287)363(287)
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2003
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2002
AAAnnual Accounts
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2001
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 January 2000
AAAnnual Accounts
Legacy
11 January 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
8 January 1999
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1998
AAAnnual Accounts
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 1997
AAAnnual Accounts
Legacy
24 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 1996
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 1993
AAAnnual Accounts
Legacy
1 April 1993
288288
Legacy
1 April 1993
363sAnnual Return (shuttle)
Legacy
1 October 1992
288288
Accounts With Accounts Type Dormant
2 April 1992
AAAnnual Accounts
Legacy
2 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 June 1991
AAAnnual Accounts
Legacy
11 June 1991
288288
Legacy
11 June 1991
363aAnnual Return
Legacy
10 May 1990
363363
Legacy
4 July 1989
363363
Legacy
27 February 1989
363363
Accounts With Accounts Type Dormant
27 February 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 1989
AAAnnual Accounts
Resolution
27 February 1989
RESOLUTIONSResolutions
Legacy
27 February 1989
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 August 1986
288288
Legacy
8 August 1986
287Change of Registered Office
Incorporation Company
14 March 1986
NEWINCIncorporation