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.
Office Address | 6 Wellington Place |
Office Address2 | Fourth Floor [ref: Csu] |
Town | Leeds |
Post code | LS1 4AP |
Country of origin | United Kingdom |
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 |
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 |
Assettrust Housing Management | September 1, 2015 |
Assettrust Housing Management 2 | November 15, 2012 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||
Cash Bank On Hand | 623 863 | 1 740 418 |
Current Assets | 20 851 921 | 38 149 601 |
Debtors | 20 228 058 | 36 409 183 |
Other Debtors | 2 442 143 | 14 096 072 |
Other | ||
Audit Fees Expenses | 23 000 | 24 300 |
Accrued Liabilities Deferred Income | 3 167 438 | 5 267 485 |
Administrative Expenses | 5 095 125 | 12 392 215 |
Amounts Owed By Group Undertakings | 15 910 382 | 18 318 095 |
Amounts Owed To Group Undertakings | 10 514 109 | 23 260 318 |
Average Number Employees During Period | 64 | 81 |
Bank Borrowings Overdrafts | 745 601 | |
Bank Overdrafts | 745 601 | |
Comprehensive Income Expense | 7 642 712 | 1 965 629 |
Corporation Tax Payable | 421 535 | 880 905 |
Creditors | 16 041 750 | 31 373 801 |
Current Tax For Period | 421 535 | 459 370 |
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 Period | 24 582 | |
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences | 872 248 | -12 546 |
Finance Lease Liabilities Present Value Total | 289 581 | 245 500 |
Finance Lease Payments Owing Minimum Gross | 289 581 | 245 500 |
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 1 245 768 | 761 445 |
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings | 3 406 | 6 406 |
Interest Payable Similar Charges Finance Costs | 3 406 | 6 406 |
Net Current Assets Liabilities | 4 810 171 | 6 775 800 |
Operating Profit Loss | 8 939 901 | 2 418 859 |
Other Creditors | 562 726 | 540 284 |
Other Taxation Social Security Payable | 249 054 | 511 009 |
Pension Other Post-employment Benefit Costs Other Pension Costs | 51 842 | 56 995 |
Prepayments Accrued Income | 929 443 | 929 055 |
Profit Loss | 7 642 712 | 1 965 629 |
Profit Loss On Ordinary Activities Before Tax | 8 936 495 | 2 412 453 |
Redemption Shares Decrease In Equity | 2 291 376 | 2 |
Social Security Costs | 631 266 | 832 856 |
Staff Costs Employee Benefits Expense | 5 934 486 | 7 377 243 |
Tax Expense Credit Applicable Tax Rate | 1 697 934 | 458 366 |
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 Loss | 7 402 | 17 635 |
Tax Increase Decrease From Other Short-term Timing Differences | -2 372 | |
Tax Tax Credit On Profit Or Loss On Ordinary Activities | 1 293 783 | 446 824 |
Total Borrowings | 745 601 | |
Total Operating Lease Payments | 467 997 | 536 169 |
Trade Creditors Trade Payables | 91 706 | 668 300 |
Trade Debtors Trade Receivables | 946 090 | 3 053 415 |
Turnover Revenue | 14 035 026 | 14 811 074 |
Wages Salaries | 5 251 378 | 6 487 392 |
Type | Category | Free download | |
---|---|---|---|
AA |
Full accounts for the period ending 31st December 2022 filed on: 25th, September 2023 |
accounts | Free Download (26 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy