Background WavePink WaveYellow Wave

THE RESIDENCES, PRESTWICH (MANAGEMENT) LIMITED (04439446)

THE RESIDENCES, PRESTWICH (MANAGEMENT) LIMITED (04439446) is an active UK company. incorporated on 15 May 2002. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE RESIDENCES, PRESTWICH (MANAGEMENT) LIMITED has been registered for 23 years. Current directors include BERMITZ, Richard Mark, BURNS, Joel, GRANT, Adrian Joseph.

Company Number
04439446
Status
active
Type
ltd
Incorporated
15 May 2002
Age
23 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERMITZ, Richard Mark, BURNS, Joel, GRANT, Adrian Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RESIDENCES, PRESTWICH (MANAGEMENT) LIMITED

THE RESIDENCES, PRESTWICH (MANAGEMENT) LIMITED is an active company incorporated on 15 May 2002 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE RESIDENCES, PRESTWICH (MANAGEMENT) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04439446

LTD Company

Age

23 Years

Incorporated 15 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

THE RESIDENCIES, PRESTWICH (MANAGEMENT) LIMITED
From: 12 January 2005To: 20 August 2007
THE RESIDENCIES MANAGEMENT LIMITED
From: 15 May 2002To: 12 January 2005
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 25 March 2025
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 15 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 27 October 2010To: 15 May 2014
5 Park Hill Bury Old Road Prestwich Manchester M25 0FX
From: 15 May 2002To: 27 October 2010
Timeline

15 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
May 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Jan 14
Director Joined
Nov 16
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 24
Director Left
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 May 2014

BERMITZ, Richard Mark

Active
95 London Road, CroydonCR0 2RF
Born December 1956
Director
Appointed 30 May 2022

BURNS, Joel

Active
95 London Road, CroydonCR0 2RF
Born September 1934
Director
Appointed 01 Sept 2010

GRANT, Adrian Joseph

Active
95 London Road, CroydonCR0 2RF
Born May 1958
Director
Appointed 30 Jun 2023

GUTHRIE, Charles Alec

Resigned
Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 22 Sept 2010
Resigned 28 Feb 2012

KAMALI, Suzanne

Resigned
81 Park Rd, ManchesterM25 0EA
Secretary
Appointed 15 May 2002
Resigned 01 Nov 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 May 2002
Resigned 15 May 2002

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

GELLER, Daniel Joseph

Resigned
95 London Road, CroydonCR0 2RF
Born April 1974
Director
Appointed 07 Oct 2015
Resigned 03 Jun 2025

GEREZDI, Christine

Resigned
CroydonCR0 1JB
Born August 1951
Director
Appointed 01 Sept 2010
Resigned 11 Jul 2017

KAMALI, Jamsheed

Resigned
81 Park Road, ManchesterM25 0EA
Born May 1957
Director
Appointed 15 May 2002
Resigned 28 May 2013

KNOPF, Elizabeth

Resigned
CroydonCR0 1JB
Born April 1954
Director
Appointed 12 Sept 2017
Resigned 07 Jun 2023

LEVENE, Adam Howard

Resigned
Church Hill, KnutsfordWA16 6DH
Born July 1971
Director
Appointed 01 Sept 2010
Resigned 13 May 2013

MESSING, Ram, Dr

Resigned
Church Hill, KnutsfordWA16 6DH
Born July 1950
Director
Appointed 08 Jul 2013
Resigned 13 Jan 2014

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 May 2002
Resigned 15 May 2002
Fundings
Financials
Latest Activities

Filing History

95

Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
25 May 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Appoint Corporate Secretary Company With Name
13 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 October 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 December 2007
AAAnnual Accounts
Certificate Change Of Name Company
20 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 December 2006
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 January 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 November 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
225Change of Accounting Reference Date
Legacy
26 February 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
7 July 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
21 June 2002
287Change of Registered Office
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Incorporation Company
15 May 2002
NEWINCIncorporation