Residential Property Management Limited

General information

Name:

Residential Property Management Ltd

Office Address:

2 Market Hill PL25 5QA St. Austell

Number: 02035040

Incorporation date: 1986-07-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Residential Property Management came into being in 1986 as a company enlisted under no 02035040, located at PL25 5QA St. Austell at 2 Market Hill. This company has been in business for 38 years and its last known state is active. From Tuesday 21st November 1995 Residential Property Management Limited is no longer under the name Flowermighty. This enterprise's registered with SIC code 68320 and their NACE code stands for Management of real estate on a fee or contract basis. Friday 31st March 2023 is the last time when company accounts were filed.

1 transaction have been registered in 2015 with a sum total of £595. In 2014 there was a similar number of transactions (exactly 10) that added up to £11,355. The Council conducted 8 transactions in 2013, this added up to £8,694. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 19 transactions and issued invoices for £20,644. Cooperation with the Cornwall Council council covered the following areas: 57006-rent In Advance / Deposits - Private Contractors, 57012-rent Deposit Bonds - Private Contractors and 57008-tenancy Saver - Private Contractors.

Within this particular business, most of director's tasks up till now have been met by Julie H. and Christopher H.. When it comes to these two people, Julie H. has been with the business the longest, having been a vital addition to directors' team since November 1995.

  • Previous company's names
  • Residential Property Management Limited 1995-11-21
  • Flowermighty Limited 1986-07-08

Financial data based on annual reports

Company staff

Julie H.

Role: Secretary

Appointed: 22 November 1995

Latest update: 4 April 2024

Julie H.

Role: Director

Appointed: 22 November 1995

Latest update: 4 April 2024

Christopher H.

Role: Director

Appointed: 22 November 1995

Latest update: 4 April 2024

People with significant control

Executives who have control over the firm are as follows: Christopher H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Julie H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher H.
Notified on 26 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Julie H.
Notified on 26 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts 7 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 7 August 2013
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 15 August 2014
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 10 July 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 14 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 2014-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 5th, June 2023
accounts
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Cornwall Council 1 £ 595.00
2015-01-22 1159363 £ 595.00 57006-rent In Advance / Deposits - Private Contractors
2014 Cornwall Council 10 £ 11 355.00
2014-10-28 1061960 £ 1 500.00 57006-rent In Advance / Deposits - Private Contractors
2014-07-29 963746 £ 1 250.00 57006-rent In Advance / Deposits - Private Contractors
2014-12-16 1116773 £ 1 200.00 57012-rent Deposit Bonds - Private Contractors
2013 Cornwall Council 8 £ 8 694.29
2013-11-14 676256 £ 1 300.00 57006-rent In Advance / Deposits - Private Contractors
2013-05-07 454395 £ 1 192.29 57008-tenancy Saver - Private Contractors
2013-10-22 644624 £ 1 162.00 57006-rent In Advance / Deposits - Private Contractors

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
37
Company Age

Similar companies nearby

Closest companies