Background WavePink WaveYellow Wave

NRR RESIDENTS MANAGEMENT COMPANY LIMITED (09247400)

NRR RESIDENTS MANAGEMENT COMPANY LIMITED (09247400) is an active UK company. incorporated on 3 October 2014. with registered office in Weston-Super-Mare. The company operates in the Real Estate Activities sector, engaged in residents property management. NRR RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include BAUTISTA, Penelope Katrina, FERRON, Lisa Jane, KONDRATOWICZ, Lesley Ann and 1 others.

Company Number
09247400
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 October 2014
Age
11 years
Address
21 Boulevard, Weston-Super-Mare, BS23 1NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAUTISTA, Penelope Katrina, FERRON, Lisa Jane, KONDRATOWICZ, Lesley Ann, RUSSELL, Ashley Lewis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NRR RESIDENTS MANAGEMENT COMPANY LIMITED

NRR RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 October 2014 with the registered office located in Weston-Super-Mare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NRR RESIDENTS MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09247400

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 3 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

21 Boulevard Weston-Super-Mare, BS23 1NR,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 4 January 2024To: 2 January 2025
Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 20 July 2022To: 4 January 2024
C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England
From: 26 September 2017To: 20 July 2022
C/O Pentland Estate Management Specialist Services Building Leicester Road Wolvey Hinckley LE10 3JF England
From: 20 January 2017To: 26 September 2017
C/O Linden Homes Western Linden House, the Jacobs Building Jacobswell Road, Clifton Bristol BS8 1EH
From: 3 October 2014To: 20 January 2017
Timeline

17 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Dec 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Owner Exit
Oct 17
Director Left
May 18
Director Joined
Jun 18
Director Left
Mar 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Oct 24
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

ROSEMOUNT FRONT BLOCK LTD T/A SAXONS BLOCK MANAGEMENT

Active
21 Boulevard, Weston-Super-MareBS23 1NR
Corporate secretary
Appointed 01 Jan 2025

BAUTISTA, Penelope Katrina

Active
Boulevard, Weston-Super-MareBS23 1NR
Born November 1968
Director
Appointed 12 Sept 2024

FERRON, Lisa Jane

Active
Boulevard, Weston-Super-MareBS23 1NR
Born May 1967
Director
Appointed 12 Sept 2024

KONDRATOWICZ, Lesley Ann

Active
Boulevard, Weston-Super-MareBS23 1NR
Born January 1980
Director
Appointed 12 Sept 2024

RUSSELL, Ashley Lewis

Active
Boulevard, Weston-Super-MareBS23 1NR
Born July 1995
Director
Appointed 12 Sept 2024

WHITE, Martin John

Resigned
Linden House, The Jacobs Building, BristolBS8 1EH
Secretary
Appointed 03 Oct 2014
Resigned 20 Jan 2017

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 26 Sept 2017
Resigned 07 Dec 2023

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 31 Dec 2024

PENTLAND ESTATE MANAGMENT

Resigned
Leicester Road, HinckleyLE10 3JF
Corporate secretary
Appointed 20 Jan 2017
Resigned 26 Sept 2017

ARNOLD, Michael Charles, Mr.

Resigned
Jacobs Building, BristolBS8 1EH
Born May 1957
Director
Appointed 31 May 2018
Resigned 12 Sept 2024

GAIT, Simon John

Resigned
Linden House, The Jacobs Building, BristolBS8 1EH
Born May 1966
Director
Appointed 03 Oct 2014
Resigned 30 Jun 2015

HARRIS, Christopher

Resigned
11 Queensway, New MiltonBH25 5NR
Born February 1976
Director
Appointed 01 Jul 2016
Resigned 12 Sept 2024

HURFORD, James Morgan

Resigned
Marlborough House, LutonLU2 9EX
Born July 1966
Director
Appointed 03 Oct 2014
Resigned 01 Feb 2018

SCHOLFIELD, Susan

Resigned
11 Queensway, New MiltonBH25 5NR
Born June 1965
Director
Appointed 01 Jul 2016
Resigned 12 Sept 2024

WHITE, Martin John

Resigned
11 Queensway, New MiltonBH25 5NR
Born June 1964
Director
Appointed 03 Oct 2014
Resigned 28 Feb 2024

WILTSHIRE, Clive Royston

Resigned
Linden House, The Jacobs Building, BristolBS8 1EH
Born April 1955
Director
Appointed 03 Oct 2014
Resigned 30 Sept 2015

Persons with significant control

2

0 Active
2 Ceased
Business Park Cowley, UxbridgeUP8 2AL

Nature of Control

Voting rights 75 to 100 percent
Notified 21 Nov 2018
Ceased 12 Sept 2024
Cowley, UxbridgeUB8 2AL

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
28 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
11 October 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 November 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
21 November 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 August 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
12 August 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 August 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
12 August 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 June 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
4 June 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
4 June 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
4 June 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
21 March 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
21 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
13 October 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
26 September 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 January 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Incorporation Company
3 October 2014
NEWINCIncorporation