General information

Name:

Resimanagement Ltd

Office Address:

6 Wellington Place Fourth Floor [ref: Csu] LS1 4AP Leeds

Number: 08155459

Incorporation date: 2012-07-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 signifies the establishment of Resimanagement Limited, a company registered at 6 Wellington Place, Fourth Floor in Leeds. This means it's been 12 years Resimanagement has prospered in this business, as it was founded on 2012-07-24. The firm registered no. is 08155459 and the company post code is LS1 4AP. The firm has a history in business name changes. Previously the company had two different names. Before 2015 the company was prospering as Assettrust Housing Management and up to that point its company name was Assettrust Housing Management 2. This firm's Standard Industrial Classification Code is 68320: Management of real estate on a fee or contract basis. Resimanagement Ltd released its account information for the financial year up to 2022/12/31. The business latest confirmation statement was submitted on 2023/07/23.

This business owes its accomplishments and constant development to a team of two directors, namely Nick J. and Giles M., who have been overseeing the company since April 2019. At least one secretary in this firm is a limited company, specifically Rutland Nominees (no 2) Limited.

  • Previous company's names
  • Resimanagement Limited 2015-09-01
  • Assettrust Housing Management Ltd 2012-11-15
  • Assettrust Housing Management 2 Limited 2012-07-24

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 14 April 2023

Address: Edmund Street, Birmingham, B3 2JR, England

Latest update: 15 December 2023

Nick J.

Role: Director

Appointed: 10 April 2019

Latest update: 15 December 2023

Giles M.

Role: Director

Appointed: 24 July 2012

Latest update: 15 December 2023

People with significant control

The companies with significant control over this firm include: Manifesto Technologies Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at Rutland House, 148 Edmund Street, B3 2JR and was registered as a PSC under the reg no 13941851.

Manifesto Technologies Limited
Address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13941851
Notified on 28 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Giles M.
Notified on 6 April 2016
Ceased on 28 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Chris H.
Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control:
substantial control or influence
Nicholas M.
Notified on 6 April 2016
Ceased on 25 November 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 31st December 2022 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (26 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
11
Company Age

Closest Companies - by postcode