RESIDE DEVELOPMENTS LIMITED
Overview
Company Name | RESIDE DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03425192 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RESIDE DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
AZALEA DEVELOPMENTS LIMITED | Aug 27, 1997 | Aug 27, 1997 |
What are the latest accounts for RESIDE DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for RESIDE DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Aug 27, 2025 |
---|---|
Next Confirmation Statement Due | Sep 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 27, 2024 |
Overdue | No |
What are the latest filings for RESIDE DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Feb 29, 2024 | 8 pages | AA | ||
Confirmation statement made on Aug 27, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 8 pages | AA | ||
Confirmation statement made on Aug 27, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Mr Richard Aubrey West as a person with significant control on Aug 29, 2023 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Feb 28, 2022 | 8 pages | AA | ||
Confirmation statement made on Aug 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 8 pages | AA | ||
Confirmation statement made on Aug 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2020 | 8 pages | AA | ||
Appointment of Mr Andrew William Munton as a director on Sep 16, 2020 | 2 pages | AP01 | ||
Appointment of Mr Steven Anthony O'halloran as a director on Sep 16, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Aug 27, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 034251920005, created on Jun 10, 2020 | 41 pages | MR01 | ||
Termination of appointment of Jacqueline Kim West as a director on May 06, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 28, 2019 | 8 pages | AA | ||
Confirmation statement made on Aug 27, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2018 | 8 pages | AA | ||
Confirmation statement made on Aug 27, 2018 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||
Total exemption full accounts made up to Feb 28, 2017 | 8 pages | AA | ||
Confirmation statement made on Aug 27, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Feb 28, 2016 | 6 pages | AA | ||
Confirmation statement made on Aug 27, 2016 with updates | 6 pages | CS01 | ||
Appointment of Mr Robin Anthony Gordon Lucas as a director on Feb 01, 2016 | 2 pages | AP01 | ||
Who are the officers of RESIDE DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WEST, Richard Aubrey Spencer | Secretary | Pinks Hill Dairy Horsham Road GU5 0LH Grafham | British | Director | 104172970001 | |||||
HAMBLIN, Brett Anthony | Director | Kingsley Cottage Worcester Road RH2 9HW Reigate Surrey | England | British | Property Developer | 84116070002 | ||||
LUCAS, Robin Anthony Gordon | Director | 10 Victoria Road South Southsea PO5 2DA Hampshire | United Kingdom | British | Director And Chairman | 2543200002 | ||||
MUNTON, Andrew William | Director | 10 Victoria Road South Southsea PO5 2DA Hampshire | England | British | Director | 188089360001 | ||||
O'HALLORAN, Steven Anthony | Director | 10 Victoria Road South Southsea PO5 2DA Hampshire | England | British | Director | 172667870001 | ||||
WEST, Richard Aubrey Spencer | Director | Pinks Hill Dairy Horsham Road GU5 0LH Grafham | United Kingdom | British | Property Developer | 104172970001 | ||||
HAMBLIN, Valerie Joy | Secretary | 103 Blackborough Road RH2 7BY Reigate Surrey | British | Accountant | 96303420002 | |||||
WEST, Richard Aubrey Spencer | Secretary | Pinks Hill Dairy Horsham Road GU5 0LH Grafham | British | Surveyor | 104172970001 | |||||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
VORZANGER, Michael John | Director | 65 Savill Road RH16 2NW Haywards Heath West Sussex | British | Company Director | 54522300001 | |||||
WEST, Jacqueline Kim | Director | Pinks Hill Dairy Horsham Road GU5 0LH Grafham Surrey | England | British | Marketing Consultant | 89355190003 | ||||
WEST, Richard Aubrey Spencer | Director | Pinks Hill Dairy Horsham Road GU5 0LH Grafham | United Kingdom | British | Surveyor | 104172970001 | ||||
DEANSGATE COMPANY FORMATIONS LIMITED | 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?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Brett Anthony Hamblin | Apr 06, 2016 | 10 Victoria Road South Southsea PO5 2DA Hampshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard Aubrey West | Apr 06, 2016 | 10 Victoria Road South Southsea PO5 2DA Hampshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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