Opendeed Residents Management Limited THATCHAM


Opendeed Residents Management started in year 1987 as Private Limited Company with registration number 02206418. The Opendeed Residents Management company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Thatcham at 3 High Street. Postal code: RG19 3JG.

At present there are 3 directors in the the company, namely Jason E., Linda B. and Brian K.. In addition one secretary - Linda K. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Opendeed Residents Management Limited Address / Contact

Office Address 3 High Street
Town Thatcham
Post code RG19 3JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02206418
Date of Incorporation Thu, 17th Dec 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Jason E.

Position: Director

Appointed: 12 November 2014

Linda B.

Position: Director

Appointed: 01 December 2003

Linda K.

Position: Secretary

Appointed: 07 June 1999

Brian K.

Position: Director

Appointed: 20 September 1993

Garry K.

Position: Secretary

Appointed: 01 October 2014

Resigned: 31 December 2023

Anthony H.

Position: Director

Appointed: 20 June 2005

Resigned: 04 May 2006

Amanda F.

Position: Director

Appointed: 24 June 2002

Resigned: 22 June 2004

Susan B.

Position: Director

Appointed: 15 November 1994

Resigned: 26 November 1999

Susan B.

Position: Secretary

Appointed: 15 November 1994

Resigned: 26 November 1999

Janine M.

Position: Director

Appointed: 29 November 1991

Resigned: 15 November 1994

Janine M.

Position: Secretary

Appointed: 29 November 1991

Resigned: 15 November 1994

Shaun M.

Position: Director

Appointed: 30 June 1991

Resigned: 29 November 1991

Teresa M.

Position: Director

Appointed: 30 June 1991

Resigned: 20 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth444       
Balance Sheet
Cash Bank In Hand6 9017 5788 352       
Cash Bank On Hand  8 3523 7104 5144 0854 9092 8894 2213 013
Current Assets7 3969 1929 3205 7485 7105 4936 1604 1074 2213 467
Debtors4951 6149682 0381 1961 4081 2511 218 454
Other Debtors  9682 0381 1961 4081 2511 218 454
Reserves/Capital
Called Up Share Capital444       
Shareholder Funds444       
Other
Creditors  9 3165 7445 7065 4896 1564 1034 2173 463
Creditors Due Within One Year7 3929 1889 316       
Issue Bonus Shares Decrease Increase In Equity    -38-218519-1 953162-755
Net Current Assets Liabilities4444444444
Number Shares Allotted 44       
Other Creditors  9 3155 7445 7065 4886 1564 1034 2173 463
Par Value Share 11       
Profit Loss    -38-218519-1 953162-755
Share Capital Allotted Called Up Paid444       
Total Assets Less Current Liabilities4444444444
Trade Creditors Trade Payables  1  1    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 17th, May 2023
Free Download (7 pages)

Company search

Advertisements