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

R & R RESIDENTIAL MANAGEMENT LIMITED

13B ST. GEORGE WHARF, LONDON, SW8 2LE,
Company Registration Number
06549794
Private Limited Company
Active

Company Overview

About R & R Residential Management Ltd
R & R RESIDENTIAL MANAGEMENT LIMITED was founded on 2008-03-31 and has its registered office in London. The organisation's status is listed as "Active". R & R Residential Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
R & R RESIDENTIAL MANAGEMENT LIMITED
 
Legal Registered Office
13B ST. GEORGE WHARF
LONDON
SW8 2LE
Other companies in EC3N
 
Filing Information
Company Number 06549794
Company ID Number 06549794
Date formed 2008-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-11-05 10:42:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R & R RESIDENTIAL MANAGEMENT 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 R & R RESIDENTIAL MANAGEMENT LIMITED
The following companies were found which have the same name as R & R RESIDENTIAL MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R & R RESIDENTIAL MANAGEMENT, LTD 16781 CHAGRIN BLVD. #447 - SHAKER HEIGHTS OH 44120 Active Company formed on the 2010-07-19

Company Officers of R & R RESIDENTIAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN LLEWELYN RENDALL
Company Secretary 2008-03-31
DUNCAN LLEWELYN RENDALL
Director 2008-03-31
JOHN WILLIAM MATTHEW RITTNER
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Company Secretary 2008-03-31 2008-03-31
WATERLOW NOMINEES LIMITED
Director 2008-03-31 2008-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN LLEWELYN RENDALL RENDALL AND RITTNER REGIONAL LIMITED Company Secretary 2008-07-11 CURRENT 2008-07-11 Dissolved 2017-08-01
DUNCAN LLEWELYN RENDALL RENDALL & RITTNER LIMITED Company Secretary 1991-06-25 CURRENT 1990-06-25 Active
DUNCAN LLEWELYN RENDALL B K D MANAGEMENT LIMITED Director 2018-07-24 CURRENT 2005-04-08 Active
DUNCAN LLEWELYN RENDALL EBURY PLACE APARTMENTS MANAGEMENT COMPANY LIMITED Director 2018-05-24 CURRENT 2018-04-13 Active
DUNCAN LLEWELYN RENDALL PL MANAGEMENT LIMITED Director 2018-03-16 CURRENT 2000-12-27 Active
DUNCAN LLEWELYN RENDALL BRAEMAR FACILITIES MANAGEMENT LIMITED Director 2018-01-02 CURRENT 2010-10-22 Active - Proposal to Strike off
DUNCAN LLEWELYN RENDALL RENDALL & RITTNER (SALES AND LETTINGS) LIMITED Director 2018-01-02 CURRENT 2001-03-13 Active
DUNCAN LLEWELYN RENDALL SRVO PROPERTY LIMITED Director 2017-03-15 CURRENT 2001-05-08 Active
DUNCAN LLEWELYN RENDALL TIERCEL URBAN PROJECTS LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
DUNCAN LLEWELYN RENDALL RENDALL & RITTNER SENIOR LIVING LIMITED Director 2014-07-02 CURRENT 2014-07-02 Dissolved 2017-09-12
DUNCAN LLEWELYN RENDALL TIERCEL CAPITAL MANAGEMENT LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
DUNCAN LLEWELYN RENDALL RENDALL AND RITTNER REGIONAL LIMITED Director 2008-07-11 CURRENT 2008-07-11 Dissolved 2017-08-01
DUNCAN LLEWELYN RENDALL RENDALL RITTNER HAMMOND LIMITED Director 2005-06-22 CURRENT 2005-06-22 Dissolved 2017-09-12
DUNCAN LLEWELYN RENDALL TIERCEL RESIDENTIAL LIMITED Director 2003-11-04 CURRENT 2003-10-08 Active
DUNCAN LLEWELYN RENDALL RESIDENTIAL ASSET MANAGEMENT LIMITED Director 2003-05-06 CURRENT 2002-03-20 Dissolved 2013-09-05
DUNCAN LLEWELYN RENDALL TIERCEL INVESTMENTS LIMITED Director 1999-05-06 CURRENT 1999-05-06 Active
DUNCAN LLEWELYN RENDALL RENDALL & RITTNER LIMITED Director 1991-06-25 CURRENT 1990-06-25 Active
JOHN WILLIAM MATTHEW RITTNER EBURY PLACE APARTMENTS MANAGEMENT COMPANY LIMITED Director 2018-05-24 CURRENT 2018-04-13 Active
JOHN WILLIAM MATTHEW RITTNER PL MANAGEMENT LIMITED Director 2018-03-16 CURRENT 2000-12-27 Active
JOHN WILLIAM MATTHEW RITTNER BOURNE ESTATES LTD. Director 2016-11-04 CURRENT 2003-03-28 Active - Proposal to Strike off
JOHN WILLIAM MATTHEW RITTNER RENDALL & RITTNER SENIOR LIVING LIMITED Director 2014-07-02 CURRENT 2014-07-02 Dissolved 2017-09-12
JOHN WILLIAM MATTHEW RITTNER RENDALL AND RITTNER REGIONAL LIMITED Director 2008-07-11 CURRENT 2008-07-11 Dissolved 2017-08-01
JOHN WILLIAM MATTHEW RITTNER RENDALL RITTNER HAMMOND LIMITED Director 2005-06-22 CURRENT 2005-06-22 Dissolved 2017-09-12
JOHN WILLIAM MATTHEW RITTNER C.V.R.A MANAGEMENT COMPANY LIMITED Director 2001-02-01 CURRENT 2000-05-11 Active - Proposal to Strike off
JOHN WILLIAM MATTHEW RITTNER RENDALL & RITTNER LIMITED Director 1991-06-25 CURRENT 1990-06-25 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
2025-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065497940003
2025-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065497940002
2025-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065497940006
2025-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065497940005
2025-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065497940004
2025-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065497940001
2024-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-05Audit exemption subsidiary accounts made up to 2023-12-31
2024-04-04CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-01-25REGISTRATION OF A CHARGE / CHARGE CODE 065497940005
2024-01-09APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN BROMILOW
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE 065497940004
2023-06-21Change of details for Wexford Bidco Limited as a person with significant control on 2022-11-01
2023-04-12CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 065497940003
2022-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 065497940002
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-04-01MEM/ARTSARTICLES OF ASSOCIATION
2022-04-01RES01ADOPT ARTICLES 01/04/22
2022-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 065497940001
2022-03-17AP01DIRECTOR APPOINTED MR JOHN STEPHEN BROMILOW
2022-03-10RP04CS01
2022-03-08AP01DIRECTOR APPOINTED MR PARIMAL RAOJIBHAI PATEL
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GAUNT HAMMOND
2021-06-28AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-05-28AAMDAmended group accounts made up to 2020-06-30
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-03-25PSC02Notification of Wexford Bidco Limited as a person with significant control on 2021-03-12
2021-03-25PSC07CESSATION OF DUNCAN LLEWELYN RENDALL AS A PERSON OF SIGNIFICANT CONTROL
2021-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-01-29RP04SH01Second filing of capital allotment of shares GBP7,001
2021-01-29RP04CS01
2021-01-29RP04AR01Second filing of the annual return made up to 2014-03-31
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM , C/O Rendall and Rittner Ltd Portsoken House, 155 - 157 Minories, London, EC3N 1LJ
2020-09-02AP01DIRECTOR APPOINTED MR WILLIAM GAUNT HAMMOND
2020-07-16MEM/ARTSARTICLES OF ASSOCIATION
2020-07-14RES01ADOPT ARTICLES 14/07/20
2020-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-03-31CS01Clarification A second filed CS01 (Statement of Capital, Trading status of shares and Shareholder Information) was registered on 29/01/2021.
2019-11-04CH01Director's details changed for Mr Duncan Llewelyn Rendall on 2019-11-01
2019-11-04CH03SECRETARY'S DETAILS CHNAGED FOR MR DUNCAN LLEWELYN RENDALL on 2019-11-01
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 7000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 7000
2016-04-19AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 7000
2015-04-14AR0131/03/15 ANNUAL RETURN FULL LIST
2014-04-25AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-25SH0125/04/14 STATEMENT OF CAPITAL GBP 6999
2014-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-04-11AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AA01CURRSHO FROM 31/03/2012 TO 30/06/2011
2012-11-28AA01CURREXT FROM 30/06/2012 TO 31/03/2013
2012-10-25AA01Previous accounting period shortened from 31/03/13 TO 30/06/12
2012-05-02AR0131/03/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0131/03/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/10 FROM Gun Court 70 Wapping Lane Wapping London E1W 2RF United Kingdom
2010-04-21AR0131/03/10 ANNUAL RETURN FULL LIST
2010-02-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM GUN COURT 70 WAPPINGS LANE WAPPING LONDON E1W 2RF
2009-05-11363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-08MISCAMENDING FORM 88(2) FOR 02/04/08 - AGREEMENT ATTACHED
2008-04-1088(2)AD 02/04/08 GBP SI 6999@1=6999 GBP IC 1/7000
2008-04-05288aDIRECTOR AND SECRETARY APPOINTED DUNCAN LLEWELLYN RENDALL
2008-04-05288aDIRECTOR APPOINTED JOHN WILLIAM MATTHEW RITTNER
2008-04-05288bAPPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED
2008-04-05288bAPPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED
2008-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to R & R RESIDENTIAL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R & R RESIDENTIAL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of R & R RESIDENTIAL MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of R & R RESIDENTIAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R & R RESIDENTIAL MANAGEMENT LIMITED
Trademarks
We have not found any records of R & R RESIDENTIAL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R & R RESIDENTIAL MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as R & R RESIDENTIAL MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where R & R RESIDENTIAL MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R & R RESIDENTIAL MANAGEMENT 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 R & R RESIDENTIAL MANAGEMENT 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.