Background WavePink WaveYellow Wave

RESIDENTIAL PROPERTY ASSET MANAGEMENT LIMITED (06874444)

RESIDENTIAL PROPERTY ASSET MANAGEMENT LIMITED (06874444) is an active UK company. incorporated on 8 April 2009. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RESIDENTIAL PROPERTY ASSET MANAGEMENT LIMITED has been registered for 16 years. Current directors include BROWN, Robert Malcolm Hunter, TABOR, Thomas Michael Christopher, TURCAN, James Henry.

Company Number
06874444
Status
active
Type
ltd
Incorporated
8 April 2009
Age
16 years
Address
Rivermead House Lewis Court, Leicester, LE19 1SD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROWN, Robert Malcolm Hunter, TABOR, Thomas Michael Christopher, TURCAN, James Henry
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDENTIAL PROPERTY ASSET MANAGEMENT LIMITED

RESIDENTIAL PROPERTY ASSET MANAGEMENT LIMITED is an active company incorporated on 8 April 2009 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RESIDENTIAL PROPERTY ASSET MANAGEMENT LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

06874444

LTD Company

Age

16 Years

Incorporated 8 April 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Rivermead House Lewis Court Grove Park, Enderby Leicester, LE19 1SD,

Previous Addresses

1 Bede Island Road Bede Island Business Park Leicester LE2 7EA United Kingdom
From: 8 April 2009To: 17 April 2012
Timeline

3 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Jun 11
Director Left
Sept 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BROWN, Robert Malcolm Hunter

Active
Lewis Court, LeicesterLE19 1SD
Secretary
Appointed 08 Apr 2009

BROWN, Robert Malcolm Hunter

Active
7 Lewis Court, LeicesterLE19 1SD
Born March 1972
Director
Appointed 08 Apr 2009

TABOR, Thomas Michael Christopher

Active
74 Clifton Hill, LondonNW8 0JT
Born May 1962
Director
Appointed 15 Apr 2009

TURCAN, James Henry

Active
Lewis Court, LeicesterLE19 1SD
Born March 1972
Director
Appointed 08 Apr 2009

BUIK, David Barnaby

Resigned
Glen Road, GranthamNG33 4RJ
Born April 1973
Director
Appointed 08 Apr 2009
Resigned 06 Jun 2011

CHAPLIN, David Frank

Resigned
East Carlton, Market HarboroughLE16 8YA
Born October 1951
Director
Appointed 15 Apr 2009
Resigned 04 Aug 2023

Persons with significant control

2

Mr Robert Malcolm Hunter Brown

Active
Lewis Court, LeicesterLE19 1SD
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr James Henry Turcan

Active
Lewis Court, LeicesterLE19 1SD
Born March 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
225Change of Accounting Reference Date
Incorporation Company
8 April 2009
NEWINCIncorporation