RESIDE DEVELOPMENTS LIMITED

RESIDE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRESIDE DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03425192
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RESIDE DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is RESIDE DEVELOPMENTS LIMITED located?

    Registered Office Address
    10 Victoria Road South
    Southsea
    PO5 2DA Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RESIDE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AZALEA DEVELOPMENTS LIMITEDAug 27, 1997Aug 27, 1997

    What are the latest accounts for RESIDE DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for RESIDE DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToAug 27, 2025
    Next Confirmation Statement DueSep 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 27, 2024
    OverdueNo

    What are the latest filings for RESIDE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Feb 29, 2024

    8 pagesAA

    Confirmation statement made on Aug 27, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2023

    8 pagesAA

    Confirmation statement made on Aug 27, 2023 with no updates

    3 pagesCS01

    Change of details for Mr Richard Aubrey West as a person with significant control on Aug 29, 2023

    2 pagesPSC04

    Total exemption full accounts made up to Feb 28, 2022

    8 pagesAA

    Confirmation statement made on Aug 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    8 pagesAA

    Confirmation statement made on Aug 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 29, 2020

    8 pagesAA

    Appointment of Mr Andrew William Munton as a director on Sep 16, 2020

    2 pagesAP01

    Appointment of Mr Steven Anthony O'halloran as a director on Sep 16, 2020

    2 pagesAP01

    Confirmation statement made on Aug 27, 2020 with no updates

    3 pagesCS01

    Registration of charge 034251920005, created on Jun 10, 2020

    41 pagesMR01

    Termination of appointment of Jacqueline Kim West as a director on May 06, 2020

    1 pagesTM01

    Total exemption full accounts made up to Feb 28, 2019

    8 pagesAA

    Confirmation statement made on Aug 27, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2018

    8 pagesAA

    Confirmation statement made on Aug 27, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 4 in full

    2 pagesMR04

    Total exemption full accounts made up to Feb 28, 2017

    8 pagesAA

    Confirmation statement made on Aug 27, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Feb 28, 2016

    6 pagesAA

    Confirmation statement made on Aug 27, 2016 with updates

    6 pagesCS01

    Appointment of Mr Robin Anthony Gordon Lucas as a director on Feb 01, 2016

    2 pagesAP01

    Who are the officers of RESIDE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEST, Richard Aubrey Spencer
    Pinks Hill Dairy
    Horsham Road
    GU5 0LH Grafham
    Secretary
    Pinks Hill Dairy
    Horsham Road
    GU5 0LH Grafham
    BritishDirector104172970001
    HAMBLIN, Brett Anthony
    Kingsley Cottage
    Worcester Road
    RH2 9HW Reigate
    Surrey
    Director
    Kingsley Cottage
    Worcester Road
    RH2 9HW Reigate
    Surrey
    EnglandBritishProperty Developer84116070002
    LUCAS, Robin Anthony Gordon
    10 Victoria Road South
    Southsea
    PO5 2DA Hampshire
    Director
    10 Victoria Road South
    Southsea
    PO5 2DA Hampshire
    United KingdomBritishDirector And Chairman2543200002
    MUNTON, Andrew William
    10 Victoria Road South
    Southsea
    PO5 2DA Hampshire
    Director
    10 Victoria Road South
    Southsea
    PO5 2DA Hampshire
    EnglandBritishDirector188089360001
    O'HALLORAN, Steven Anthony
    10 Victoria Road South
    Southsea
    PO5 2DA Hampshire
    Director
    10 Victoria Road South
    Southsea
    PO5 2DA Hampshire
    EnglandBritishDirector172667870001
    WEST, Richard Aubrey Spencer
    Pinks Hill Dairy
    Horsham Road
    GU5 0LH Grafham
    Director
    Pinks Hill Dairy
    Horsham Road
    GU5 0LH Grafham
    United KingdomBritishProperty Developer104172970001
    HAMBLIN, Valerie Joy
    103 Blackborough Road
    RH2 7BY Reigate
    Surrey
    Secretary
    103 Blackborough Road
    RH2 7BY Reigate
    Surrey
    BritishAccountant96303420002
    WEST, Richard Aubrey Spencer
    Pinks Hill Dairy
    Horsham Road
    GU5 0LH Grafham
    Secretary
    Pinks Hill Dairy
    Horsham Road
    GU5 0LH Grafham
    BritishSurveyor104172970001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    VORZANGER, Michael John
    65 Savill Road
    RH16 2NW Haywards Heath
    West Sussex
    Director
    65 Savill Road
    RH16 2NW Haywards Heath
    West Sussex
    BritishCompany Director54522300001
    WEST, Jacqueline Kim
    Pinks Hill Dairy
    Horsham Road
    GU5 0LH Grafham
    Surrey
    Director
    Pinks Hill Dairy
    Horsham Road
    GU5 0LH Grafham
    Surrey
    EnglandBritishMarketing Consultant89355190003
    WEST, Richard Aubrey Spencer
    Pinks Hill Dairy
    Horsham Road
    GU5 0LH Grafham
    Director
    Pinks Hill Dairy
    Horsham Road
    GU5 0LH Grafham
    United KingdomBritishSurveyor104172970001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of RESIDE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brett Anthony Hamblin
    10 Victoria Road South
    Southsea
    PO5 2DA Hampshire
    Apr 06, 2016
    10 Victoria Road South
    Southsea
    PO5 2DA Hampshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard Aubrey West
    10 Victoria Road South
    Southsea
    PO5 2DA Hampshire
    Apr 06, 2016
    10 Victoria Road South
    Southsea
    PO5 2DA Hampshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0