Background WavePink WaveYellow Wave

77 TOLMERS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (05986403)

77 TOLMERS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (05986403) is an active UK company. incorporated on 2 November 2006. with registered office in Potters Bar. The company operates in the Real Estate Activities sector, engaged in residents property management. 77 TOLMERS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include ASHURST, Ian Carl, Dr, CHENGA-REDDY, Richard, HILL, Andrew Stuart John and 1 others.

Company Number
05986403
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 November 2006
Age
19 years
Address
Foxcote 77d Tolmers Road, Potters Bar, EN6 4JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHURST, Ian Carl, Dr, CHENGA-REDDY, Richard, HILL, Andrew Stuart John, SAHOTAY, Jasvinder Singh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

77 TOLMERS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

77 TOLMERS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 November 2006 with the registered office located in Potters Bar. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 77 TOLMERS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05986403

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 2 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Foxcote 77d Tolmers Road Cuffley Potters Bar, EN6 4JJ,

Timeline

7 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Nov 06
Director Left
May 16
Director Joined
Nov 18
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Nov 21
Director Joined
Dec 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

CHENGA-REDDY, Richard

Active
77d Tolmers Road, Potters BarEN6 4JJ
Secretary
Appointed 27 Oct 2008

ASHURST, Ian Carl, Dr

Active
Tolmers Road, Potters BarEN6 4JJ
Born August 1959
Director
Appointed 27 Oct 2008

CHENGA-REDDY, Richard

Active
77d Tolmers Road, Potters BarEN6 4JJ
Born December 1967
Director
Appointed 27 Oct 2008

HILL, Andrew Stuart John

Active
77d Tolmers Road, Potters BarEN6 4JJ
Born March 1982
Director
Appointed 30 Nov 2021

SAHOTAY, Jasvinder Singh

Active
Tolmers Road, Potters BarEN6 4JJ
Born July 1983
Director
Appointed 18 Jan 2021

HARRIS, Stuart

Resigned
370 Victoria Road, RuislipHA4 0ET
Secretary
Appointed 02 Nov 2006
Resigned 13 Aug 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Nov 2006
Resigned 02 Nov 2006

CREMIN, Saran Patrick

Resigned
27 Trooper Road, AldburyHP23 5RW
Born October 1958
Director
Appointed 02 Nov 2006
Resigned 27 Oct 2008

DOBBS, Zoe Kathleen

Resigned
76 Northwood Road, UxbridgeUB9 6PR
Born July 1969
Director
Appointed 02 Nov 2006
Resigned 27 Oct 2008

HARRIS, Stuart

Resigned
370 Victoria Road, RuislipHA4 0ET
Born October 1968
Director
Appointed 02 Nov 2006
Resigned 13 Aug 2008

HUGHTON, Christopher William

Resigned
Tolmers Road, Potters BarEN6 4JJ
Born December 1958
Director
Appointed 27 Oct 2008
Resigned 18 Jan 2021

NICHOLSON, Tom Marshall

Resigned
Wilton Lodge, WinkfieldSL4 2ES
Born June 1965
Director
Appointed 02 Nov 2006
Resigned 27 Oct 2008

NORMAN, Chitra Nitin

Resigned
Tolmers Road, Potters BarEN6 4JJ
Born April 1978
Director
Appointed 12 Nov 2018
Resigned 30 Nov 2021

PERT, David

Resigned
Fernhurst, Potters BarEN6 4JJ
Born January 1966
Director
Appointed 27 Oct 2008
Resigned 05 Dec 2015
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2009
AR01AR01
Change Person Secretary Company With Change Date
29 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Change Sail Address Company
29 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
287Change of Registered Office
Legacy
1 December 2008
288cChange of Particulars
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
287Change of Registered Office
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 May 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
14 November 2006
288bResignation of Director or Secretary
Incorporation Company
2 November 2006
NEWINCIncorporation