Resimanagement Limited LEEDS


Founded in 2012, Resimanagement, classified under reg no. 08155459 is an active company. Currently registered at 6 Wellington Place LS1 4AP, Leeds the company has been in the business for 12 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 1st September 2015 Resimanagement Limited is no longer carrying the name Assettrust Housing Management.

The firm has 2 directors, namely Nick J., Giles M.. Of them, Giles M. has been with the company the longest, being appointed on 24 July 2012 and Nick J. has been with the company for the least time - from 10 April 2019. As of 28 March 2024, there were 4 ex directors - Brian L., Grenville T. and others listed below. There were no ex secretaries.

Resimanagement Limited Address / Contact

Office Address 6 Wellington Place
Office Address2 Fourth Floor [ref: Csu]
Town Leeds
Post code LS1 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08155459
Date of Incorporation Tue, 24th Jul 2012
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 April 2023

Nick J.

Position: Director

Appointed: 10 April 2019

Giles M.

Position: Director

Appointed: 24 July 2012

Brian L.

Position: Director

Appointed: 04 September 2019

Resigned: 23 June 2020

Grenville T.

Position: Director

Appointed: 10 April 2019

Resigned: 18 July 2023

Gravitas Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 September 2014

Resigned: 21 September 2021

Christopher H.

Position: Director

Appointed: 27 August 2014

Resigned: 25 February 2021

Nicholas M.

Position: Director

Appointed: 11 August 2014

Resigned: 25 November 2019

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we discovered, there is Manifesto Technologies Limited from Birmingham, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Giles M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Chris H., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Manifesto Technologies Limited

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Giles M.

Notified on 6 April 2016
Ceased on 28 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chris H.

Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control: significiant influence or control

Nicholas M.

Notified on 6 April 2016
Ceased on 25 November 2019
Nature of control: significiant influence or control

Company previous names

Assettrust Housing Management September 1, 2015
Assettrust Housing Management 2 November 15, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand623 8631 740 418
Current Assets20 851 92138 149 601
Debtors20 228 05836 409 183
Other Debtors2 442 14314 096 072
Other
Audit Fees Expenses23 00024 300
Accrued Liabilities Deferred Income3 167 4385 267 485
Administrative Expenses5 095 12512 392 215
Amounts Owed By Group Undertakings15 910 38218 318 095
Amounts Owed To Group Undertakings10 514 10923 260 318
Average Number Employees During Period6481
Bank Borrowings Overdrafts745 601 
Bank Overdrafts745 601 
Comprehensive Income Expense7 642 7121 965 629
Corporation Tax Payable421 535880 905
Creditors16 041 75031 373 801
Current Tax For Period421 535459 370
Deferred Tax Asset Debtors 12 546
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit-429 811-12 546
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period24 582 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences872 248-12 546
Finance Lease Liabilities Present Value Total289 581245 500
Finance Lease Payments Owing Minimum Gross289 581245 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 245 768761 445
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings3 4066 406
Interest Payable Similar Charges Finance Costs3 4066 406
Net Current Assets Liabilities4 810 1716 775 800
Operating Profit Loss8 939 9012 418 859
Other Creditors562 726540 284
Other Taxation Social Security Payable249 054511 009
Pension Other Post-employment Benefit Costs Other Pension Costs51 84256 995
Prepayments Accrued Income929 443929 055
Profit Loss7 642 7121 965 629
Profit Loss On Ordinary Activities Before Tax8 936 4952 412 453
Redemption Shares Decrease In Equity2 291 3762
Social Security Costs631 266832 856
Staff Costs Employee Benefits Expense5 934 4867 377 243
Tax Expense Credit Applicable Tax Rate1 697 934458 366
Tax Increase Decrease From Effect Capital Allowances Depreciation-3 952-16 631
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss7 40217 635
Tax Increase Decrease From Other Short-term Timing Differences-2 372 
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 293 783446 824
Total Borrowings745 601 
Total Operating Lease Payments467 997536 169
Trade Creditors Trade Payables91 706668 300
Trade Debtors Trade Receivables946 0903 053 415
Turnover Revenue14 035 02614 811 074
Wages Salaries5 251 3786 487 392

Company filings

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

Company search