Margindeed Residents Management Limited ROMSEY


Founded in 1988, Margindeed Residents Management, classified under reg no. 02231756 is an active company. Currently registered at The Office Gunsfield Lodge SO51 6ES, Romsey the company has been in the business for thirty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Nausicaa D., appointed on 3 December 1998. In addition, a secretary was appointed - Nigel C., appointed on 2 August 2016. Currently 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.

Margindeed Residents Management Limited Address / Contact

Office Address The Office Gunsfield Lodge
Office Address2 Comptons Drive
Town Romsey
Post code SO51 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02231756
Date of Incorporation Thu, 17th Mar 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Nigel C.

Position: Secretary

Appointed: 02 August 2016

Nausicaa D.

Position: Director

Appointed: 03 December 1998

Fatemeh M.

Position: Director

Resigned: 20 January 2020

James W.

Position: Secretary

Appointed: 28 June 2003

Resigned: 02 August 2016

Chelsea Property Management Ltd

Position: Corporate Secretary

Appointed: 30 March 1998

Resigned: 25 March 2003

Maria R.

Position: Secretary

Appointed: 13 November 1994

Resigned: 28 June 2003

Nicolas G.

Position: Director

Appointed: 23 March 1992

Resigned: 01 November 2008

Maria R.

Position: Director

Appointed: 02 April 1991

Resigned: 30 November 2014

Jane K.

Position: Director

Appointed: 02 April 1991

Resigned: 24 March 1992

Leonard N.

Position: Director

Appointed: 02 April 1991

Resigned: 27 February 1998

Joachim R.

Position: Secretary

Appointed: 02 April 1991

Resigned: 10 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth 44      
Balance Sheet
Current Assets    5 76718 6824 132630220
Net Assets Liabilities  4485198263036657
Debtors3 9604       
Cash Bank In Hand 44      
Net Assets Liabilities Including Pension Asset Liability 44      
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve3 956        
Shareholder Funds 44      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  444444 
Creditors    4 92017 7043 506264277
Net Current Assets Liabilities    84797862636657
Total Assets Less Current Liabilities  4485198263020757
Par Value Share 11      
Number Shares Allotted  4      
Share Capital Allotted Called Up Paid 44      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 12th, September 2023
Free Download (3 pages)

Company search

Advertisements