Background WavePink WaveYellow Wave

MANRESA ROAD RESIDENTS MANAGEMENT ASSOCIATION LIMITED (07535432)

MANRESA ROAD RESIDENTS MANAGEMENT ASSOCIATION LIMITED (07535432) is an active UK company. incorporated on 18 February 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MANRESA ROAD RESIDENTS MANAGEMENT ASSOCIATION LIMITED has been registered for 15 years. Current directors include LENG, James William, ROBERTSON, Simon Manwaring, SMITH, John Anthony and 1 others.

Company Number
07535432
Status
active
Type
ltd
Incorporated
18 February 2011
Age
15 years
Address
C/O Lornham, London, W1H 7RH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LENG, James William, ROBERTSON, Simon Manwaring, SMITH, John Anthony, TARDY-JOUBERT, Jean Gerard Claude Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANRESA ROAD RESIDENTS MANAGEMENT ASSOCIATION LIMITED

MANRESA ROAD RESIDENTS MANAGEMENT ASSOCIATION LIMITED is an active company incorporated on 18 February 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANRESA ROAD RESIDENTS MANAGEMENT ASSOCIATION LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07535432

LTD Company

Age

15 Years

Incorporated 18 February 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

C/O Lornham 7 New Quebec Street London, W1H 7RH,

Previous Addresses

C/O Curzon 7 New Quebec Street London W1H 7RH England
From: 18 April 2018To: 5 February 2019
Alameda House First Floor 90-100 Sydney Street London SW3 6NJ
From: 20 March 2013To: 18 April 2018
C/O Alpark Ltd Alameda House 1St Floor 90-100 Sydney Street London SW3 6NJ United Kingdom
From: 19 October 2012To: 20 March 2013
52 Brook's Mews London W1K 4EE
From: 18 February 2011To: 19 October 2012
Timeline

18 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Funding Round
Jun 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Director Left
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Nov 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LENG, James William

Active
7 New Quebec Street, LondonW1H 7RH
Born November 1945
Director
Appointed 19 Apr 2018

ROBERTSON, Simon Manwaring

Active
New Quebec Street (C/O Lornham), LondonW1H 7RH
Born March 1941
Director
Appointed 19 Apr 2018

SMITH, John Anthony

Active
7 New Quebec Street, LondonW1H 7RH
Born January 1945
Director
Appointed 19 Apr 2018

TARDY-JOUBERT, Jean Gerard Claude Marie

Active
7 New Quebec Street, LondonW1H 7RH
Born November 1969
Director
Appointed 19 Apr 2018

ASCHAN, Patrick Howard John Laurence

Resigned
7 New Quebec Street, LondonW1H 7RH
Born July 1971
Director
Appointed 06 Feb 2015
Resigned 19 Apr 2018

RICE, Graham Godfrey

Resigned
First Floor, LondonSW3 6NJ
Born August 1948
Director
Appointed 18 Feb 2011
Resigned 13 Jul 2017

SYMONS JONES, Thomas Charles

Resigned
First Floor, LondonSW3 6NJ
Born January 1963
Director
Appointed 18 Feb 2011
Resigned 06 Feb 2015

Persons with significant control

1

0 Active
1 Ceased
Esplanade, JerseyJE2 3QA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
13 December 2018
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
26 November 2018
PSC08Cessation of Other Registrable Person PSC
Accounts Amended With Accounts Type Dormant
26 November 2018
AAMDAAMD
Change To A Person With Significant Control
26 November 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
21 November 2018
RP04SH01RP04SH01
Legacy
19 November 2018
RP04CS01RP04CS01
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Capital Allotment Shares
29 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Change Account Reference Date Company Previous Extended
15 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Incorporation Company
18 February 2011
NEWINCIncorporation