Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESIDENTIAL SERVICES LIMITED
Company Information for

RESIDENTIAL SERVICES LIMITED

81 ELIZABETH STREET, LONDON, SW1W 9PG,
Company Registration Number
00688958
Private Limited Company
Active

Company Overview

About Residential Services Ltd
RESIDENTIAL SERVICES LIMITED was founded on 1961-04-06 and has its registered office in . The organisation's status is listed as "Active". Residential Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RESIDENTIAL SERVICES LIMITED
 
Legal Registered Office
81 ELIZABETH STREET
LONDON
SW1W 9PG
Other companies in SW1W
 
Filing Information
Company Number 00688958
Company ID Number 00688958
Date formed 1961-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 03:34:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESIDENTIAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RESIDENTIAL SERVICES LIMITED
The following companies were found which have the same name as RESIDENTIAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESIDENTIAL SERVICES (G.M.L.C.A.) 87 OLDHAM STREET MANCHESTER M4 1LW Active - Proposal to Strike off Company formed on the 1995-08-25
RESIDENTIAL SERVICES(CHESTER SQUARE)LIMITED THE STUDIO 16 CAVAYE PLACE LONDON SW10 9PT Active Company formed on the 1963-11-11
RESIDENTIAL SERVICES LLC 36 West 37 Street 8th floor NEW YORK NY 10018 Active Company formed on the 2008-09-24
RESIDENTIAL SERVICES CORPORATION 70 Falcon Hills Dr Highlands Ranch CO 80126 Good Standing Company formed on the 2002-09-11
RESIDENTIAL SERVICES OF COLORADO, LLC 13158 E Linvale Pl Aurora CO 80014 Good Standing Company formed on the 2004-05-14
RESIDENTIAL SERVICES, INC 1867 ROSS LANE Highlands Ranch CO 80126 Voluntarily Dissolved Company formed on the 1996-07-18
Residential Services and Repair Inc 8551 E 105th Ct Henderson CO 80640 Delinquent Company formed on the 2011-12-21
RESIDENTIAL SERVICES LLC 4235 NW GLENWOOD AVE ALBANY OR 97321 Active Company formed on the 2011-12-30
RESIDENTIAL SERVICES CONSULTING LLC 13286 SHADY GLEN AVE SE OLALLA WA 98359 Dissolved Company formed on the 1998-08-12
RESIDENTIAL SERVICES GROUP INC. 19410 HWY 99 STE A LYNNWOOD WA 98036 Dissolved Company formed on the 2009-10-19
RESIDENTIAL SERVICES, LLC 22904 NE 19TH DR SAMMAMISH WA 98074 Dissolved Company formed on the 2010-10-10
RESIDENTIAL SERVICES, INC. 32 WINDEMERE LN GROSSE POINTE FARMS Michigan 48236 UNKNOWN Company formed on the 0000-00-00
Residential Services by Ingrid, LLC 25171 JUSTICE DR SOUTH RIDING VA 20152 Active Company formed on the 2008-05-29
Residential Services Group, Inc. 14194 HUNTERS RUN WAY GAINESVILLE VA 20155 Active Company formed on the 2015-10-08
Residential Services inc. 4056 MILL DAM CT. WILLIAMSBURG VA 23188 Active Company formed on the 2015-12-14
RESIDENTIAL SERVICES OF OHIO LLC 8191 SQUIRREL HOLLOW - WEST CHESTER OH 45069 Active Company formed on the 2012-02-08
RESIDENTIAL SERVICES NATIONWIDE, LLC 150 WHETSTONE RIVER RD., N. - CALEDONIA OH 43314 Active Company formed on the 2011-08-16
Residential Services & Repair, Inc. 1930 LEVINE RD ODENVILLE, AL 35120 Active Company formed on the 2006-08-10
RESIDENTIAL SERVICES, INC. NV Permanently Revoked Company formed on the 1993-09-30
RESIDENTIAL SERVICES LLC 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Revoked Company formed on the 2007-01-08

Company Officers of RESIDENTIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GARY TERENCE ANDREWS
Company Secretary 2015-07-23
JOHN DAVID BURNS
Director 2016-09-07
COURTNEY LEYLAND MANTON
Director 1991-08-07
JOHN DAVID SMITH
Director 2009-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
ISABEL MARY BLANCHE ETTEDGUI
Director 2012-01-01 2017-01-12
SUSAN BURNS
Director 2012-01-01 2016-09-07
COURTNEY LEYLAND MANTON
Company Secretary 1991-08-07 2015-07-18
GERALD GODFREY
Director 2014-07-22 2015-05-13
GERALD GODFREY
Director 2000-09-28 2012-01-01
RONALD JAMES MCAULAY
Director 1996-07-25 2009-08-28
FRANCIS KATZ
Director 1991-08-07 2006-10-30
HUGH MEYER SASSOON
Director 1991-08-07 2001-07-10
RAYMOND EMERSON CULVERHOUSE
Director 1991-08-07 1996-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID BURNS DERWENT LONDON HOLDEN HOUSE LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
JOHN DAVID BURNS DERWENT LONDON FEATHERSTONE LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active
JOHN DAVID BURNS DERWENT LONDON ASTA RESIDENTIAL LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
JOHN DAVID BURNS DERWENT LONDON DEVELOPMENT SERVICES LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
JOHN DAVID BURNS ASTA COMMERCIAL LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
JOHN DAVID BURNS DERWENT LONDON ASTA LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
JOHN DAVID BURNS CHARLOTTE APARTMENTS LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
JOHN DAVID BURNS DERWENT LONDON COPYRIGHT HOUSE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
JOHN DAVID BURNS DERWENT LONDON FARRINGDON LIMITED Director 2015-02-09 CURRENT 2014-11-13 Active
JOHN DAVID BURNS TS ANGEL SQUARE LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
JOHN DAVID BURNS LS KINGSWAY LIMITED Director 2013-12-18 CURRENT 2001-02-22 Active - Proposal to Strike off
JOHN DAVID BURNS DERWENT LONDON KSW LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
JOHN DAVID BURNS DERWENT LONDON CHARLOTTE STREET LIMITED Director 2013-08-29 CURRENT 2013-08-28 Active - Proposal to Strike off
JOHN DAVID BURNS DERWENT LONDON CHARLOTTE STREET (COMMERCIAL) LIMITED Director 2013-08-29 CURRENT 2013-08-28 Active - Proposal to Strike off
JOHN DAVID BURNS BBR PROPERTY LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
JOHN DAVID BURNS BBR (COMMERCIAL) LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active - Proposal to Strike off
JOHN DAVID BURNS DERWENT LONDON GRAFTON LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
JOHN DAVID BURNS DERWENT LONDON HOWLAND LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
JOHN DAVID BURNS DERWENT LONDON PAGE STREET (NOMINEE) LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
JOHN DAVID BURNS DERWENT LONDON PAGE STREET LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
JOHN DAVID BURNS CALEDONIAN PROPERTY ESTATES LIMITED Director 2010-10-19 CURRENT 2010-10-19 Active
JOHN DAVID BURNS DERWENT HENRY WOOD LIMITED Director 2010-10-19 CURRENT 2010-10-19 Active
JOHN DAVID BURNS DERWENT ASSET MANAGEMENT LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
JOHN DAVID BURNS DERWENT CENTRAL CROSS LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
JOHN DAVID BURNS THE NEW WEST END COMPANY Director 2008-04-01 CURRENT 2000-07-19 Active
JOHN DAVID BURNS MERCHANT NOMINEES LIMITED Director 2007-02-01 CURRENT 1937-10-25 Active - Proposal to Strike off
JOHN DAVID BURNS SHAFTESBURY SQUARE PROPERTIES LIMITED Director 2007-02-01 CURRENT 1951-09-18 Active - Proposal to Strike off
JOHN DAVID BURNS RAINRAM INVESTMENTS LIMITED Director 2007-02-01 CURRENT 1956-11-28 Active - Proposal to Strike off
JOHN DAVID BURNS MERCHANT OVERSEAS HOLDINGS LIMITED Director 2007-02-01 CURRENT 1969-04-17 Active - Proposal to Strike off
JOHN DAVID BURNS PALAVILLE LIMITED Director 2007-02-01 CURRENT 1972-09-11 Active - Proposal to Strike off
JOHN DAVID BURNS L.M.S. SHOPS LIMITED Director 2007-02-01 CURRENT 1955-12-23 Active - Proposal to Strike off
JOHN DAVID BURNS L.M.S. PROPERTIES LIMITED Director 2007-02-01 CURRENT 1950-12-01 Active - Proposal to Strike off
JOHN DAVID BURNS L.M.S.INDUSTRIAL FINANCE LIMITED Director 2007-02-01 CURRENT 1966-12-16 Active - Proposal to Strike off
JOHN DAVID BURNS L.M.S. SERVICES LIMITED Director 2007-02-01 CURRENT 1967-07-06 Active - Proposal to Strike off
JOHN DAVID BURNS CORINIUM ESTATES LIMITED Director 2007-02-01 CURRENT 1965-04-21 Active - Proposal to Strike off
JOHN DAVID BURNS CITY SHOPS LIMITED Director 2007-02-01 CURRENT 1994-08-12 Active - Proposal to Strike off
JOHN DAVID BURNS LMS LEISURE INVESTMENTS LIMITED Director 2007-02-01 CURRENT 2000-01-20 Active - Proposal to Strike off
JOHN DAVID BURNS LMS RESIDENTIAL LIMITED Director 2007-02-01 CURRENT 2005-03-15 Dissolved 2018-03-20
JOHN DAVID BURNS LMS (GOODGE STREET) LIMITED Director 2007-02-01 CURRENT 2005-12-01 Dissolved 2018-03-20
JOHN DAVID BURNS DERWENT VALLEY PROPERTIES LIMITED Director 2007-02-01 CURRENT 2005-12-01 Dissolved 2018-03-20
JOHN DAVID BURNS DERWENT VALLEY CITY LIMITED Director 2007-02-01 CURRENT 2006-01-24 Dissolved 2018-03-20
JOHN DAVID BURNS LMS OUTLETS LIMITED Director 2007-02-01 CURRENT 2006-03-30 Dissolved 2018-03-20
JOHN DAVID BURNS LMS OFFICES LIMITED Director 2007-02-01 CURRENT 2004-12-09 Active
JOHN DAVID BURNS LMS (CITY ROAD) LIMITED Director 2007-02-01 CURRENT 2005-12-01 Active
JOHN DAVID BURNS CARLTON CONSTRUCTION & DEVELOPMENT COMPANY LIMITED Director 2007-02-01 CURRENT 1954-09-18 Active
JOHN DAVID BURNS LONDON MERCHANT SECURITIES LIMITED Director 2007-02-01 CURRENT 1873-03-12 Active
JOHN DAVID BURNS NEW RIVER COMPANY LIMITED(THE) Director 2007-02-01 CURRENT 1905-07-01 Active
JOHN DAVID BURNS URBANFIRST LIMITED Director 2007-02-01 CURRENT 1988-01-22 Active
JOHN DAVID BURNS WEST LONDON & SUBURBAN PROPERTY INVESTMENTS LIMITED Director 2007-02-01 CURRENT 1954-09-16 Active
JOHN DAVID BURNS DERWENT LONDON BAKER STREET LIMITED Director 2007-02-01 CURRENT 1964-05-27 Active
JOHN DAVID BURNS KENSINGTON COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 2007-02-01 CURRENT 1957-09-06 Active
JOHN DAVID BURNS DERWENT VALLEY LIMITED Director 2007-02-01 CURRENT 1947-11-13 Active
JOHN DAVID BURNS CENTRAL LONDON COMMERCIAL ESTATES LIMITED Director 2007-02-01 CURRENT 1960-04-20 Active
JOHN DAVID BURNS CALEDONIAN PROPERTY INVESTMENTS LIMITED Director 2007-02-01 CURRENT 1960-09-13 Active
JOHN DAVID BURNS CALEDONIAN PROPERTIES LIMITED Director 2007-02-01 CURRENT 1960-09-13 Active
JOHN DAVID BURNS BARGATE QUARTER LIMITED Director 2007-02-01 CURRENT 2001-10-18 Active
JOHN DAVID BURNS DERWENT VALLEY FINANCE LIMITED Director 2007-02-01 CURRENT 2005-11-15 Active
JOHN DAVID BURNS LMS FINANCE LIMITED Director 2007-02-01 CURRENT 2005-11-15 Active
JOHN DAVID BURNS DERWENT VALLEY PROPERTY TRADING LIMITED Director 1995-08-29 CURRENT 1995-08-04 Active
JOHN DAVID BURNS PRIMISTER LIMITED Director 1992-08-12 CURRENT 1986-10-29 Active
JOHN DAVID BURNS DORRINGTON DERWENT HOLDINGS LIMITED Director 1992-03-06 CURRENT 1989-03-06 Active
JOHN DAVID BURNS DORRINGTON DERWENT INVESTMENTS LIMITED Director 1991-10-31 CURRENT 1989-03-10 Active
JOHN DAVID BURNS DERWENT LONDON PLC Director 1991-06-01 CURRENT 1984-05-25 Active
JOHN DAVID BURNS DERWENT VALLEY WEST END LIMITED Director 1991-04-09 CURRENT 1986-07-10 Active
JOHN DAVID BURNS DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED Director 1991-04-09 CURRENT 1987-07-17 Active
JOHN DAVID BURNS DERWENT VALLEY CENTRAL LIMITED Director 1991-04-09 CURRENT 1925-04-11 Active
JOHN DAVID BURNS DERWENT VALLEY LONDON LIMITED Director 1991-04-09 CURRENT 1928-03-31 Active
JOHN DAVID BURNS DERWENT VALLEY PROPERTY INVESTMENTS LIMITED Director 1991-04-09 CURRENT 1985-02-13 Active
COURTNEY LEYLAND MANTON CHEVIOT 107 LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
COURTNEY LEYLAND MANTON STRATHEARN HOUSE (FREEHOLD) LIMITED Director 2006-01-31 CURRENT 2006-01-31 Active
COURTNEY LEYLAND MANTON STRATHEARN HOUSE (MANAGEMENT) LIMITED Director 1992-01-02 CURRENT 1988-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 25/03/23
2024-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/23
2023-08-03CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-06-12APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID SMITH
2023-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID SMITH
2023-02-03MICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2023-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2022-07-25CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-01-28MICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2022-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2019-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/19
2019-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/19
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/18
2017-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/17
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 7
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-06-23AP01DIRECTOR APPOINTED MR JOHN DAVID BURNS
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL ETTEDGUI
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BURNS
2016-12-19AA25/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-12-17AA25/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 7
2015-07-30AR0119/07/15 ANNUAL RETURN FULL LIST
2015-07-29AP03Appointment of Mr Gary Terence Andrews as company secretary on 2015-07-23
2015-07-29TM02Termination of appointment of Courtney Leyland Manton on 2015-07-18
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GERALD GODFREY
2014-11-12AAFULL ACCOUNTS MADE UP TO 25/03/14
2014-10-21AP01DIRECTOR APPOINTED DR GERALD GODFREY
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 7
2014-09-01AR0119/07/14 ANNUAL RETURN FULL LIST
2014-01-28AA25/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-01AR0119/07/13 ANNUAL RETURN FULL LIST
2013-01-11AAMDAmended accounts made up to 2012-03-25
2012-11-02AA25/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-13AP01DIRECTOR APPOINTED MRS ISABEL MARY BLANCHE ETTEDGUI
2012-09-13AP01DIRECTOR APPOINTED MRS SUSAN BURNS
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GERALD GODFREY
2012-08-16AR0119/07/12 FULL LIST
2011-10-21AA25/03/11 TOTAL EXEMPTION FULL
2011-08-16AR0119/07/11 FULL LIST
2010-12-09AAFULL ACCOUNTS MADE UP TO 25/03/10
2010-11-17DISS40DISS40 (DISS40(SOAD))
2010-11-16AR0119/07/10 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / COURTNEY LEYLAND MANTON / 19/07/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GERALD GODFREY / 19/07/2010
2010-11-16GAZ1FIRST GAZETTE
2009-12-14AP01DIRECTOR APPOINTED JOHN DAVID SMITH
2009-10-19AAFULL ACCOUNTS MADE UP TO 25/03/09
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR RONALD MCAULAY
2009-08-07363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-11-28AAFULL ACCOUNTS MADE UP TO 25/03/08
2008-07-21363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-10-04363sRETURN MADE UP TO 19/07/07; CHANGE OF MEMBERS
2007-08-19AAFULL ACCOUNTS MADE UP TO 25/03/07
2007-08-19288bDIRECTOR RESIGNED
2007-01-30AAFULL ACCOUNTS MADE UP TO 25/03/06
2006-09-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-04363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-09-01363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-08-31AAFULL ACCOUNTS MADE UP TO 25/03/05
2004-08-13AAFULL ACCOUNTS MADE UP TO 25/03/04
2004-08-10363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-09-24AAFULL ACCOUNTS MADE UP TO 25/03/03
2003-08-20363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2002-11-13AAFULL ACCOUNTS MADE UP TO 25/03/02
2002-09-10363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-10363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2001-09-24363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-08-07288bDIRECTOR RESIGNED
2001-07-30AAFULL ACCOUNTS MADE UP TO 25/03/01
2000-10-04288aNEW DIRECTOR APPOINTED
2000-08-31363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-08-31AAFULL ACCOUNTS MADE UP TO 25/03/00
2000-08-31363(287)REGISTERED OFFICE CHANGED ON 31/08/00
1999-12-04AAFULL ACCOUNTS MADE UP TO 25/03/99
1999-09-10363sRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1998-09-25363sRETURN MADE UP TO 07/08/98; CHANGE OF MEMBERS
1998-07-21AAFULL ACCOUNTS MADE UP TO 25/03/98
1997-11-10AAFULL ACCOUNTS MADE UP TO 25/03/97
1997-10-01363sRETURN MADE UP TO 07/08/97; CHANGE OF MEMBERS
1996-09-02288NEW DIRECTOR APPOINTED
1996-08-23363sRETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS
1996-07-30AAFULL ACCOUNTS MADE UP TO 25/03/96
1996-07-30288DIRECTOR RESIGNED
1995-07-28363sRETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS
1995-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95
1994-08-19AAFULL ACCOUNTS MADE UP TO 25/03/94
1994-08-19363sRETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS
1994-03-03363sRETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS
1993-07-21AAFULL ACCOUNTS MADE UP TO 25/03/93
1992-08-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-08-24363sRETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to RESIDENTIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-11-16
Fines / Sanctions
No fines or sanctions have been issued against RESIDENTIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RESIDENTIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-25
Annual Accounts
2014-03-25
Annual Accounts
2013-03-25
Annual Accounts
2012-03-25
Annual Accounts
2011-03-25
Annual Accounts
2010-03-25
Annual Accounts
2018-03-25
Annual Accounts
2019-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RESIDENTIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of RESIDENTIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESIDENTIAL SERVICES LIMITED
Trademarks
We have not found any records of RESIDENTIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESIDENTIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as RESIDENTIAL SERVICES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where RESIDENTIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRESIDENTIAL SERVICES LIMITEDEvent Date2010-11-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESIDENTIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RESIDENTIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.