Resource Management (london) Ltd LONDON


Founded in 1991, Resource Management (london), classified under reg no. 02624353 is an active company. Currently registered at Ground Floor Threeways House W1W 5DW, London the company has been in the business for thirty three years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 3rd July 2003 Resource Management (london) Ltd is no longer carrying the name Sellar (management).

The company has one director. James S., appointed on 31 December 2006. There are currently no secretaries appointed. 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.

Resource Management (london) Ltd Address / Contact

Office Address Ground Floor Threeways House
Office Address2 40-44 Clipstone Street
Town London
Post code W1W 5DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02624353
Date of Incorporation Thu, 27th Jun 1991
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

James S.

Position: Director

Appointed: 31 December 2006

Stephen C.

Position: Secretary

Appointed: 25 June 2019

Resigned: 15 July 2020

Sharon N.

Position: Secretary

Appointed: 01 November 2015

Resigned: 25 June 2019

Alan B.

Position: Director

Appointed: 29 February 2000

Resigned: 16 January 2008

Gerald D.

Position: Director

Appointed: 29 February 2000

Resigned: 16 January 2008

Paul T.

Position: Secretary

Appointed: 09 February 1996

Resigned: 07 February 2017

Nicola M.

Position: Secretary

Appointed: 04 June 1993

Resigned: 09 February 1996

Nicola M.

Position: Secretary

Appointed: 02 October 1992

Resigned: 03 June 1992

Nicola M.

Position: Director

Appointed: 02 October 1992

Resigned: 03 June 1992

Irvine S.

Position: Director

Appointed: 01 July 1991

Resigned: 31 December 2006

Elizabeth S.

Position: Secretary

Appointed: 01 July 1991

Resigned: 01 October 1992

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 27 June 1991

Resigned: 01 July 1991

Ccs Directors Limited

Position: Nominee Director

Appointed: 27 June 1991

Resigned: 01 July 1991

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is James S. This PSC has significiant influence or control over this company,.

James S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Sellar (management) July 3, 2003
Sellar (holdings) October 26, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand20 3781 448   
Current Assets891 5076 8005 7565 6375 437
Debtors871 1295 352   
Net Assets Liabilities-5 133 1575 138 1715 142 2155 147 9345 055 563
Other
Creditors6 024 7645 145 0715 148 0715 153 6715 061 100
Fixed Assets100100100100100
Investments Fixed Assets100100   
Net Current Assets Liabilities-5 133 2575 138 2715 142 3155 148 0345 055 663
Total Assets Less Current Liabilities-5 133 1575 138 1715 142 2155 147 9345 055 563

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search