Background WavePink WaveYellow Wave

RUSSET CLOSE MANAGEMENT COMPANY LIMITED (02370271)

RUSSET CLOSE MANAGEMENT COMPANY LIMITED (02370271) is an active UK company. incorporated on 10 April 1989. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. RUSSET CLOSE MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include FAIRHEAD, David Paul.

Company Number
02370271
Status
active
Type
ltd
Incorporated
10 April 1989
Age
36 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAIRHEAD, David Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSSET CLOSE MANAGEMENT COMPANY LIMITED

RUSSET CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 April 1989 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RUSSET CLOSE MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02370271

LTD Company

Age

36 Years

Incorporated 10 April 1989

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard High Wycombe Bucks HP13 5RE United Kingdom
From: 4 April 2024To: 19 November 2025
22 High Street Shefford SG17 5DG England
From: 18 April 2023To: 4 April 2024
64 Alma Street Luton LU1 2PL England
From: 29 November 2018To: 18 April 2023
C/O Kbm Rj Blow & Company 24 Guildford Street Luton Beds LU1 2NR
From: 1 June 2012To: 29 November 2018
C/O Kbm Uk Ltd Rj Blow and Sons Ltd 24 Guildford Street Luton Bedfordshire LU1 2NR England
From: 30 April 2010To: 1 June 2012
18 Russet Close Stewartby Bedford Bedfordshire MK43 9LG England
From: 10 April 1989To: 30 April 2010
Timeline

18 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Apr 10
Director Left
May 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Mar 12
Director Left
Apr 17
Director Left
Apr 18
Director Joined
Apr 18
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Mar 20
Owner Exit
Mar 23
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 01 Apr 2024

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 01 Oct 2024

BRADBURN, Amanda Jane

Resigned
12a Russet Close, BedfordMK43 9LG
Secretary
Appointed 21 Mar 1994
Resigned 29 Jan 1996

CAPPER, Jan Barbara

Resigned
5 Russet Close, BedfordMK43 9LG
Secretary
Appointed 18 May 2007
Resigned 11 Mar 2008

MESSER, Penny

Resigned
26 Russet Close, BedfordMK43 9LG
Secretary
Appointed N/A
Resigned 13 May 1992

OAKES, Susan

Resigned
20 Russet Close, BedfordMK43 9LG
Secretary
Appointed 01 May 2006
Resigned 18 May 2007

RING, Rachel Mary

Resigned
4 Russet Close, BedfordMK43 9LG
Secretary
Appointed 13 May 1992
Resigned 21 Mar 1994

SANDLER, Paul Steven

Resigned
4 Phipps Close, BedfordMK45 3EH
Secretary
Appointed 30 Apr 1997
Resigned 18 Apr 2001

SHERIDAN, Nicholas Oliver

Resigned
High Street, SheffordSG17 5DG
Secretary
Appointed 30 Apr 2010
Resigned 29 Mar 2023

SMITH, Peter Arthur Stanley

Resigned
The Brambles Mill Road, NorwichNR13 3TL
Secretary
Appointed 11 Mar 2008
Resigned 15 Apr 2009

WILLIAMS, Claire Louise

Resigned
21 Russet Close, BedfordMK43 9LG
Secretary
Appointed 18 Apr 2001
Resigned 15 Mar 2006

WILSON, Iain Kenneth

Resigned
Russet Close, BedfordMK43 9LG
Secretary
Appointed 15 Apr 2009
Resigned 29 Apr 2010

SHERIDAN'S BLOCK MANAGEMENT LIMITED

Resigned
High Street, SheffordSG17 5DG
Corporate secretary
Appointed 18 Apr 2023
Resigned 01 Apr 2024

CAPPER, Jan

Resigned
Guildford Street, LutonLU1 2NR
Born November 1955
Director
Appointed 31 Oct 2011
Resigned 20 Apr 2018

EVANS, Mark

Resigned
12 Russet Close, BedfordMK43 9LG
Born January 1969
Director
Appointed 21 Mar 1994
Resigned 31 May 1995

FITZGIBBON, Gary John

Resigned
200 Stewartby Way, BedfordMK43 9LN
Born April 1973
Director
Appointed 10 Jun 2005
Resigned 11 Mar 2008

JOYNER, James

Resigned
2 The Meadows, StewartbyMK43 9PF
Born May 1977
Director
Appointed 30 May 2006
Resigned 29 Apr 2010

OAKLEY, Zena

Resigned
9 Russet Close, BedfordMK43 9LG
Born March 1970
Director
Appointed N/A
Resigned 31 Oct 1991

RING, Rachel Mary

Resigned
4 Russet Close, BedfordMK43 9LG
Born February 1968
Director
Appointed N/A
Resigned 21 Mar 1994

SANDLER, Paul Steven

Resigned
24 Russet Close, BedfordshireMK43 9LG
Born March 1968
Director
Appointed 01 Nov 1991
Resigned 23 May 2005

SMALLMAN, Howard Sidney

Resigned
Russet Close, BedfordMK43 9LG
Born May 1943
Director
Appointed 31 Oct 2011
Resigned 30 Mar 2012

SMITH, Peter Arthur Stanley

Resigned
The Brambles Mill Road, NorwichNR13 3TL
Born February 1944
Director
Appointed 27 Mar 2007
Resigned 15 Apr 2009

STAMMERS, Lydia

Resigned
Alma Street, LutonLU1 2PL
Born July 1989
Director
Appointed 20 Apr 2018
Resigned 09 Jan 2020

SUTTON, Dave John

Resigned
Rectory Lane, BedfordMK45 3LD
Born April 1950
Director
Appointed 01 Mar 2020
Resigned 01 Oct 2024

UHLI, Natasha Louise

Resigned
Russet Close, BedfordMK43 9LG
Born July 1985
Director
Appointed 11 Mar 2008
Resigned 16 Jul 2010

WHITE, Anthony George

Resigned
26 Russet Close, BedfordMK43 9LG
Born March 1947
Director
Appointed 08 Mar 1995
Resigned 29 Nov 2006

WHITE, Penelope Jane

Resigned
26 Russet Close, BedfordMK43 9LG
Born September 1949
Director
Appointed N/A
Resigned 21 Mar 1994

WILSON, Iain Kenneth

Resigned
Guildford Street, LutonLU1 2NR
Born June 1977
Director
Appointed 11 Mar 2008
Resigned 07 Apr 2017

Persons with significant control

4

1 Active
3 Ceased
Manor Courtyard, High WycombeHP13 5RE

Nature of Control

Significant influence or control
Notified 29 Mar 2023

Mr Tim Sheridan

Ceased
High Street, SheffordSG17 5DG
Born June 1982

Nature of Control

Significant influence or control
Notified 16 Mar 2020
Ceased 29 Mar 2023

Miss Lydia Stammers

Ceased
Alma Street, LutonLU1 2PL
Born July 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2019
Ceased 09 Jan 2020

Ms Jan Capper

Ceased
Alma Street, LutonLU1 2PL
Born November 1955

Nature of Control

Significant influence or control
Notified 05 Apr 2017
Ceased 08 Apr 2019
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 November 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 April 2024
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
2 March 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 March 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 June 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
287Change of Registered Office
Legacy
29 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
363aAnnual Return
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 July 2005
AAAnnual Accounts
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 November 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2003
AAAnnual Accounts
Legacy
13 August 2002
363aAnnual Return
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 July 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
11 August 1999
288cChange of Particulars
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 1998
AAAnnual Accounts
Legacy
28 October 1997
363b363b
Legacy
28 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 July 1997
AAAnnual Accounts
Legacy
10 July 1997
288cChange of Particulars
Accounts With Accounts Type Small
8 August 1996
AAAnnual Accounts
Legacy
23 June 1996
363sAnnual Return (shuttle)
Legacy
17 July 1995
288288
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1995
AAAnnual Accounts
Legacy
16 May 1995
288288
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 September 1994
AAAnnual Accounts
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
11 November 1993
288288
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1992
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Legacy
3 July 1992
288288
Legacy
3 July 1992
288288
Legacy
18 May 1992
288288
Legacy
18 May 1992
287Change of Registered Office
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Legacy
27 June 1991
363b363b
Legacy
15 May 1991
288288
Legacy
14 November 1990
288288
Legacy
15 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Legacy
16 May 1990
288288
Legacy
16 May 1990
287Change of Registered Office
Legacy
8 May 1989
287Change of Registered Office
Legacy
8 May 1989
288288
Legacy
8 May 1989
288288
Incorporation Company
10 April 1989
NEWINCIncorporation