Background WavePink WaveYellow Wave

RSM MANAGEMENT COMPANY LIMITED (06185954)

RSM MANAGEMENT COMPANY LIMITED (06185954) is an active UK company. incorporated on 27 March 2007. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. RSM MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include COOPER, Gary.

Company Number
06185954
Status
active
Type
ltd
Incorporated
27 March 2007
Age
19 years
Address
Sapphire House, Colchester, CO2 8YU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPER, Gary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSM MANAGEMENT COMPANY LIMITED

RSM MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 March 2007 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RSM MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06185954

LTD Company

Age

19 Years

Incorporated 27 March 2007

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 November 2025 (5 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

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Sapphire House Whitehall Road Colchester, CO2 8YU,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 28 March 2022To: 27 September 2022
Croydon 94 Park Lane Surrey CR0 1JB England
From: 30 November 2021To: 28 March 2022
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 21 October 2019To: 30 November 2021
26 the Green Kings Norton Birmingham B38 8SD
From: 23 March 2015To: 21 October 2019
Saymur Suite, First Floor 27 Peterborough Road Harrow HA1 2AU
From: 27 March 2007To: 23 March 2015
Timeline

5 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Feb 20
Director Left
Feb 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SAPPHIRE PROPERTY MANAGEMENT LTD

Active
Whitehall Road, ColchesterCO2 8YU
Corporate secretary
Appointed 01 Oct 2022

COOPER, Gary

Active
Whitehall Road, ColchesterCO2 8YU
Born December 1967
Director
Appointed 27 Jan 2020

TITMUS, Paul

Resigned
Heycott Grove, BirminghamB38 0BQ
Secretary
Appointed 24 Mar 2009
Resigned 06 Sept 2019

ZAFAR, Sadia

Resigned
2 Woodhall Avenue, PinnerHA5 3DX
Secretary
Appointed 27 Mar 2007
Resigned 24 Mar 2009

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
CroydonCR0 1JB
Corporate secretary
Appointed 29 Nov 2021
Resigned 24 Sept 2022

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 27 Mar 2007
Resigned 27 Mar 2007

SDL ESTATE MANAGEMENT LIMITED

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 06 Sept 2019
Resigned 29 Nov 2021

IBRAHIM, Vasseem

Resigned
2 Woodhall Avenue, PinnerHA5 3DX
Born December 1970
Director
Appointed 27 Mar 2007
Resigned 24 Mar 2009

LANGLEY, Daniel Adam

Resigned
Geding Court, LondonSE1 2RN
Born May 1987
Director
Appointed 24 Mar 2009
Resigned 28 Feb 2014

TITMUS, Paul

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born November 1964
Director
Appointed 28 Feb 2014
Resigned 27 Jan 2020

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 27 Mar 2007
Resigned 27 Mar 2007

Persons with significant control

2

Mr Paul Titmus

Active
The Green, BirminghamB38 8SD
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Daniel Adam Langley

Active
The Green, BirminghamB38 8SD
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 November 2022
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
8 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 September 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 November 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 November 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
21 October 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 February 2009
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Incorporation Company
27 March 2007
NEWINCIncorporation