Background WavePink WaveYellow Wave

B91 MANAGEMENT COMPANY LIMITED (05755776)

B91 MANAGEMENT COMPANY LIMITED (05755776) is an active UK company. incorporated on 24 March 2006. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. B91 MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include LAPPIN, Ronald Michael, STAPLEY, Karen Wendy, STAPLEY, Michael Francis and 1 others.

Company Number
05755776
Status
active
Type
ltd
Incorporated
24 March 2006
Age
20 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LAPPIN, Ronald Michael, STAPLEY, Karen Wendy, STAPLEY, Michael Francis, WHEELER, Simon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B91 MANAGEMENT COMPANY LIMITED

B91 MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 March 2006 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. B91 MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05755776

LTD Company

Age

20 Years

Incorporated 24 March 2006

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 September 2025 (7 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

21 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Vantage Point Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 19 June 2023To: 5 February 2026
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 13 December 2011To: 19 June 2023
6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY
From: 24 March 2006To: 13 December 2011
Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Jun 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jan 12
Director Left
Jun 12
Director Joined
Oct 14
Director Joined
May 15
Director Joined
Apr 17
Director Left
Aug 17
Director Left
Mar 18
Director Left
Apr 19
Director Joined
Aug 19
Director Joined
Aug 20
Director Left
Aug 21
Director Joined
Apr 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

LAPPIN, Ronald Michael

Active
Mark Road, Hemel HempsteadHP2 7DN
Born September 1949
Director
Appointed 01 Apr 2017

STAPLEY, Karen Wendy

Active
Mark Road, Hemel HempsteadHP2 7DN
Born March 1959
Director
Appointed 23 Aug 2019

STAPLEY, Michael Francis

Active
Mark Road, Hemel HempsteadHP2 7DN
Born December 1955
Director
Appointed 19 Aug 2020

WHEELER, Simon

Active
Mark Road, Hemel HempsteadHP2 7DN
Born March 1969
Director
Appointed 28 Apr 2025

MITCHELL, Ashley Fraser Lewis

Resigned
120 Widney Manor Road, SolihullB91 3JJ
Secretary
Appointed 04 Dec 2006
Resigned 22 Nov 2011

O'DRISCOLL, Robert Christopher

Resigned
28 Ley Hill Road, Sutton ColdfieldB75 6TF
Secretary
Appointed 24 Mar 2006
Resigned 05 Dec 2006

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 02 Feb 2026

MAINSTAY SECRETARIES LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 22 Nov 2011
Resigned 07 Dec 2023

GREEN, John

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1930
Director
Appointed 14 Oct 2014
Resigned 13 Mar 2018

HEPWOOD, Robert Michael

Resigned
99 Royal Arch Apartments, BirminghamB1 1RG
Born July 1965
Director
Appointed 24 Mar 2006
Resigned 22 Nov 2011

MEREDITH, Sarah Joanne

Resigned
Union Road, SolihullB91 3DH
Born June 1980
Director
Appointed 22 Nov 2011
Resigned 29 May 2012

MONTGOMERY, Alistair Ronald

Resigned
Whittington Road, WorcesterWR5 2ZX
Born September 1937
Director
Appointed 18 May 2015
Resigned 20 Jul 2017

MURRIHY, Martin

Resigned
Whittington Road, WorcesterWR5 2ZX
Born January 1961
Director
Appointed 22 Nov 2011
Resigned 04 Aug 2021

SCIMECA, Riccardo Felice

Resigned
Union Road, SolihullB91 3DH
Born June 1975
Director
Appointed 22 Nov 2011
Resigned 02 Dec 2011

SWINTON, Stuart William

Resigned
Whittington Road, WorcesterWR5 2ZX
Born February 1960
Director
Appointed 22 Nov 2011
Resigned 19 Apr 2019
Fundings
Financials
Latest Activities

Filing History

85

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Move Registers To Registered Office Company With New Address
13 April 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
13 December 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Secretary Company With Name
13 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
8 December 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date
13 May 2010
AR01AR01
Move Registers To Sail Company
25 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 August 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
1 September 2008
287Change of Registered Office
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
7 December 2007
288cChange of Particulars
Legacy
28 August 2007
88(2)R88(2)R
Resolution
23 August 2007
RESOLUTIONSResolutions
Resolution
23 August 2007
RESOLUTIONSResolutions
Resolution
23 August 2007
RESOLUTIONSResolutions
Legacy
26 April 2007
363aAnnual Return
Legacy
26 April 2007
353353
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Incorporation Company
24 March 2006
NEWINCIncorporation