Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESIDENTS MANAGEMENT COMPANY (QUEENSGATE) LIMITED
Company Information for

RESIDENTS MANAGEMENT COMPANY (QUEENSGATE) LIMITED

6 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, PL4 6HH,
Company Registration Number
04004669
Private Limited Company
Active

Company Overview

About Residents Management Company (queensgate) Ltd
RESIDENTS MANAGEMENT COMPANY (QUEENSGATE) LIMITED was founded on 2000-05-31 and has its registered office in Plymouth. The organisation's status is listed as "Active". Residents Management Company (queensgate) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RESIDENTS MANAGEMENT COMPANY (QUEENSGATE) LIMITED
 
Legal Registered Office
6 HOUNDISCOMBE ROAD
PLYMOUTH
DEVON
PL4 6HH
Other companies in PL4
 
Filing Information
Company Number 04004669
Company ID Number 04004669
Date formed 2000-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 13:11:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESIDENTS MANAGEMENT COMPANY (QUEENSGATE) LIMITED
The accountancy firm based at this address is HOUNDISCOMBE CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RESIDENTS MANAGEMENT COMPANY (QUEENSGATE) LIMITED

Current Directors
Officer Role Date Appointed
RODERICK MARK BLACKER
Director 2004-11-02
CHRISTINE AGNES ECKERSLEY
Director 2014-02-28
MICHAEL LESLIE ECKERSLEY
Director 2014-02-28
SAMUEL DAVID QUIMBY
Director 2014-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BEVEL
Director 2012-07-31 2014-12-19
CHRISTINE BEVEL
Director 2012-07-31 2014-12-19
DARREN MICHAEL WAKE
Director 2007-04-16 2014-02-28
KAREN WAKE
Director 2007-04-16 2014-02-28
REGINALD BARRIE MILLER
Director 2009-08-16 2012-07-31
WENDY MARILYN MILLER
Director 2009-08-16 2012-07-31
MARK ANTHONY PENWILL
Company Secretary 2000-12-12 2009-09-17
NICOLA JANE HEWS
Director 2003-09-19 2009-05-15
PAUL BRIAN JAMES JONES
Director 2003-09-19 2009-05-15
NIRAJ NIRANJAN
Director 2003-02-12 2007-04-18
HELEN ELIZABETH WILLCOX
Director 2003-02-12 2007-04-18
RITA BARBARA THOMAS
Director 2000-11-07 2004-11-02
ALEXANDROS PSARAS
Director 2003-07-31 2003-09-19
RICHARD RABIN
Director 2000-11-06 2003-07-01
SIMON JAMES
Director 2000-11-10 2003-01-20
BRETT PETER SQUANCE
Company Secretary 2000-05-31 2000-11-07
PETER JAMES SIMON HIGGINS
Director 2000-05-31 2000-11-07
RM REGISTRARS LIMITED
Nominated Secretary 2000-05-31 2000-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK MARK BLACKER BLACKER HOLDINGS LTD Director 2016-04-10 CURRENT 2016-04-10 Active
RODERICK MARK BLACKER PLYMOUTH CONTAINERS LTD Director 2011-04-28 CURRENT 2011-04-28 Active
RODERICK MARK BLACKER SPACE STORAGE LTD Director 2010-02-08 CURRENT 2006-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-08-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-05-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16Director's details changed for Mrs Christine Agnes Eckersley on 2022-01-31
2022-02-16CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-16CH01Director's details changed for Mrs Christine Agnes Eckersley on 2022-01-31
2021-07-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-09-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-02-05CH01Director's details changed for Mr Michael Leslie Eckersley on 2020-01-31
2019-07-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14PSC04Change of details for Mr Roderick Mark Blacker as a person with significant control on 2019-01-30
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-02-14PSC07CESSATION OF SAMUEL DAVID QUIMBY AS A PERSON OF SIGNIFICANT CONTROL
2019-02-14AP03Appointment of Michael Leslie Eckersley as company secretary on 2018-12-20
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL DAVID QUIMBY
2019-02-14CH01Director's details changed for Mr Roderick Mark Blacker on 2019-01-30
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 3
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-08-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03DISS40DISS40 (DISS40(SOAD))
2017-05-03DISS40DISS40 (DISS40(SOAD))
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 3
2017-04-25GAZ1FIRST GAZETTE
2017-04-25GAZ1FIRST GAZETTE
2016-07-20AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-20AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-29AR0131/01/16 FULL LIST
2016-03-29AR0131/01/16 FULL LIST
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-23AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-23AP01DIRECTOR APPOINTED MR SAMUEL DAVID QUIMBY
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEVEL
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BEVEL
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01AP01DIRECTOR APPOINTED CHRISTINE AGNES ECKERSLEY
2014-05-01AP01DIRECTOR APPOINTED MICHAEL LESLIE ECKERSLEY
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WAKE
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WAKE
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-23AR0131/01/14 FULL LIST
2013-09-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-15AR0131/01/13 FULL LIST
2013-04-11AP01DIRECTOR APPOINTED ANDREW BEVEL
2013-04-11AP01DIRECTOR APPOINTED CHRISTINE BEVEL
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN WAKE / 31/01/2013
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MILLER
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD MILLER
2012-06-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-02AR0131/01/12 FULL LIST
2011-04-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-15AR0131/01/11 FULL LIST
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK MARK BLACKER / 31/01/2011
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-12AR0131/01/10 FULL LIST
2009-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2009 FROM 9 QUEENS GATE LIPSON PLYMOUTH DEVON PL4 7PW
2009-09-18288bAPPOINTMENT TERMINATED SECRETARY MARK PENWILL
2009-09-01288aDIRECTOR APPOINTED WENDY MARILYN MILLER
2009-09-01288aDIRECTOR APPOINTED REGINALD BARRIE MILLER
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR NICOLA HEWS
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR PAUL JONES
2009-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-04363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-06-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-09288bDIRECTOR RESIGNED
2007-05-09288bDIRECTOR RESIGNED
2007-02-13363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-09363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-04-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-26363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-22288bDIRECTOR RESIGNED
2004-03-09MISCRESCINDING 882R
2004-03-09MISCRESCINDING 882R
2004-03-09MISCRESCINDING 82R
2004-03-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-27363sRETURN MADE UP TO 31/01/04; CHANGE OF MEMBERS
2003-11-2888(2)RAD 19/09/03--------- £ SI 1@1=1 £ IC 5/6
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-31288bDIRECTOR RESIGNED
2003-08-30288bDIRECTOR RESIGNED
2003-08-2088(2)RAD 31/07/03--------- £ SI 1@1=1 £ IC 4/5
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-09288bDIRECTOR RESIGNED
2003-03-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-19288bDIRECTOR RESIGNED
2003-02-19288aNEW DIRECTOR APPOINTED
2003-02-19363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-19288aNEW DIRECTOR APPOINTED
2002-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-05363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to RESIDENTS MANAGEMENT COMPANY (QUEENSGATE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RESIDENTS MANAGEMENT COMPANY (QUEENSGATE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RESIDENTS MANAGEMENT COMPANY (QUEENSGATE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RESIDENTS MANAGEMENT COMPANY (QUEENSGATE) LIMITED

Intangible Assets
Patents
We have not found any records of RESIDENTS MANAGEMENT COMPANY (QUEENSGATE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESIDENTS MANAGEMENT COMPANY (QUEENSGATE) LIMITED
Trademarks
We have not found any records of RESIDENTS MANAGEMENT COMPANY (QUEENSGATE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESIDENTS MANAGEMENT COMPANY (QUEENSGATE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as RESIDENTS MANAGEMENT COMPANY (QUEENSGATE) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where RESIDENTS MANAGEMENT COMPANY (QUEENSGATE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESIDENTS MANAGEMENT COMPANY (QUEENSGATE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RESIDENTS MANAGEMENT COMPANY (QUEENSGATE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.