Background WavePink WaveYellow Wave

DUCHY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (06320585)

DUCHY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (06320585) is an active UK company. incorporated on 23 July 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. DUCHY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BERG, Robert, QURESHI, Adnan.

Company Number
06320585
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 July 2007
Age
18 years
Address
Ramsay House, London, N21 1RA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERG, Robert, QURESHI, Adnan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUCHY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

DUCHY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 July 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUCHY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06320585

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 23 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Ramsay House 18 Vera Avenue London, N21 1RA,

Previous Addresses

Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB England
From: 12 December 2016To: 21 February 2018
Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP
From: 30 July 2015To: 12 December 2016
C/O James Cooke Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS
From: 13 August 2014To: 30 July 2015
C/O Grange Homes Estate Agents C/O Grange Homes Estate Agents Office 1 Queen Annes Place Bush Hill Park Enfield Middlesex EN1 2PX England
From: 19 August 2013To: 13 August 2014
2 Mottingham Road Edmonton London N9 8DY United Kingdom
From: 23 July 2007To: 19 August 2013
Timeline

15 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Aug 12
Director Left
Aug 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Feb 18
Owner Exit
Mar 18
New Owner
Dec 18
New Owner
Dec 18
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
May 22
Owner Exit
Dec 23
Owner Exit
Dec 23
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BERG, Robert

Active
18 Vera Avenue, LondonN21 1RA
Born June 1985
Director
Appointed 19 Apr 2022

QURESHI, Adnan

Active
18 Vera Avenue, LondonN21 1RA
Born July 1984
Director
Appointed 19 Apr 2022

BENNETT, Katie Emma

Resigned
18 Vera Avenue, LondonN21 1RA
Secretary
Appointed 19 Apr 2022
Resigned 06 Dec 2023

COOKE, James Robert

Resigned
Tilbury Road, BrentwoodCM13 3LS
Secretary
Appointed 01 Aug 2013
Resigned 21 Feb 2018

PABANI, Karim

Resigned
Homes Estate Agents Office 1, EnfieldEN1 2PX
Secretary
Appointed 16 Jul 2009
Resigned 01 Aug 2014

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 23 Jul 2007
Resigned 16 Jul 2009

BANFIELD, Geoffrey Piers

Resigned
Leycester House Farm, HarburyCV33 9NJ
Born September 1968
Director
Appointed 23 Jul 2007
Resigned 16 Jul 2009

BENNETT, Katie Emma

Resigned
18 Vera Avenue, LondonN21 1RA
Born December 1986
Director
Appointed 12 Dec 2017
Resigned 19 Apr 2022

BENNETT, Scot Gareth

Resigned
18 Vera Avenue, LondonN21 1RA
Born October 1984
Director
Appointed 21 Feb 2018
Resigned 19 Apr 2022

HANDELAAR, John Alfred

Resigned
Dunton Road, BasildonSS15 4DB
Born April 1940
Director
Appointed 18 Aug 2012
Resigned 24 Aug 2017

MCCANN, Paul Joseph

Resigned
Orchard Close, WallingfordOX10 7HQ
Born August 1952
Director
Appointed 23 Jul 2007
Resigned 16 Jul 2009

YADALLE, Mohammed Saleem

Resigned
Dunton Road, BasildonSS15 4DB
Born February 1969
Director
Appointed 16 Jul 2009
Resigned 12 Dec 2017

Persons with significant control

3

0 Active
3 Ceased

Mrs Katie Emma Bennett

Ceased
18 Vera Avenue, LondonN21 1RA
Born December 1986

Nature of Control

Significant influence or control as firm
Notified 06 Dec 2018
Ceased 19 Apr 2022

Mr Scot Gareth Bennett

Ceased
18 Vera Avenue, LondonN21 1RA
Born October 1984

Nature of Control

Significant influence or control as firm
Notified 06 Dec 2018
Ceased 19 Apr 2022

Mr James Robert Cooke

Ceased
18 Vera Avenue, LondonN21 1RA
Born December 1967

Nature of Control

Right to appoint and remove directors as firm
Notified 15 Jul 2016
Ceased 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 December 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
7 August 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2012
AR01AR01
Appoint Person Director Company With Name
18 August 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
287Change of Registered Office
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
287Change of Registered Office
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Resolution
22 August 2007
RESOLUTIONSResolutions
Resolution
22 August 2007
RESOLUTIONSResolutions
Resolution
22 August 2007
RESOLUTIONSResolutions
Legacy
22 August 2007
288cChange of Particulars
Incorporation Company
23 July 2007
NEWINCIncorporation