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

RB RESIDENCES LIMITED

1ST FLOOR, CLOISTER HOUSE RIVERSIDE, NEW BAILEY STREET, MANCHESTER, M3 5FS,
Company Registration Number
07432900
Private Limited Company
Active

Company Overview

About Rb Residences Ltd
RB RESIDENCES LIMITED was founded on 2010-11-08 and has its registered office in Manchester. The organisation's status is listed as "Active". Rb Residences Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RB RESIDENCES LIMITED
 
Legal Registered Office
1ST FLOOR, CLOISTER HOUSE RIVERSIDE
NEW BAILEY STREET
MANCHESTER
M3 5FS
Other companies in WA8
 
Previous Names
BRYAN DEVELOPMENTS LIMITED23/09/2019
BRYAN BARN DEVELOPMENTS LIMITED17/04/2018
BRYAN DECOM LIMITED01/09/2016
BRYAN OFFSHORE LIMITED31/07/2012
Filing Information
Company Number 07432900
Company ID Number 07432900
Date formed 2010-11-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 26/10/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 17:54:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RB RESIDENCES 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.

Company Officers of RB RESIDENCES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JASON BRYAN
Director 2010-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MYERS
Director 2012-10-02 2012-12-20
MARK ALTON BRYAN
Director 2010-11-08 2012-06-06
CLIFFORD DONALD WING
Director 2010-11-08 2010-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JASON BRYAN SUPPORT AND LIVING GROUP LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
ROBERT JASON BRYAN FIXED247 LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active - Proposal to Strike off
ROBERT JASON BRYAN R J BRYAN & FAMILY LIMITED Director 2017-04-19 CURRENT 2016-08-11 Active - Proposal to Strike off
ROBERT JASON BRYAN SUPPORT AND LIVING C.I.C. Director 2016-09-05 CURRENT 2015-08-04 Active
ROBERT JASON BRYAN BRYAN CONSTRUCTION LIMITED Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2015-03-31
ROBERT JASON BRYAN SSH PROPCO LTD Director 2009-08-26 CURRENT 2009-08-26 Active
ROBERT JASON BRYAN LAKEHOUSE BARNS LIMITED Director 2002-01-21 CURRENT 2002-01-21 Active
ROBERT JASON BRYAN SSH SL (WIDNES) LIMITED Director 2001-01-15 CURRENT 2001-01-15 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
2024-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074329000002
2024-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074329000004
2024-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074329000003
2024-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074329000005
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2024-01-25Previous accounting period shortened from 27/01/23 TO 26/01/23
2023-11-27Director's details changed for Mr Robert Jason Bryan on 2023-11-27
2023-11-27CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES
2023-11-24Change of details for Mr Robert Jason Bryan as a person with significant control on 2023-11-24
2023-08-14REGISTRATION OF A CHARGE / CHARGE CODE 074329000006
2023-08-14REGISTRATION OF A CHARGE / CHARGE CODE 074329000007
2023-01-27MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-12-14CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-10-28AA01Previous accounting period shortened from 29/01/22 TO 28/01/22
2022-10-03Memorandum articles filed
2022-10-03MEM/ARTSARTICLES OF ASSOCIATION
2022-08-11RES01ADOPT ARTICLES 11/08/22
2022-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 074329000005
2022-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2022-01-21Previous accounting period shortened from 30/01/21 TO 29/01/21
2022-01-21AA01Previous accounting period shortened from 30/01/21 TO 29/01/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 074329000003
2021-10-22AA01Previous accounting period shortened from 31/01/21 TO 30/01/21
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2021-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/21 FROM Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23RES15CHANGE OF COMPANY NAME 23/09/19
2018-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074329000001
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-10-29AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17RES15CHANGE OF COMPANY NAME 17/04/18
2018-04-17CERTNMCOMPANY NAME CHANGED BRYAN BARN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/04/18
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 074329000001
2017-05-02AA01Previous accounting period extended from 30/11/16 TO 31/01/17
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-09-01RES15CHANGE OF COMPANY NAME 01/09/16
2016-09-01CERTNMCOMPANY NAME CHANGED BRYAN DECOM LIMITED CERTIFICATE ISSUED ON 01/09/16
2016-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0108/11/15 ANNUAL RETURN FULL LIST
2015-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-14AR0108/11/14 ANNUAL RETURN FULL LIST
2014-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0108/11/13 ANNUAL RETURN FULL LIST
2013-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MYERS
2012-12-12AR0108/11/12 ANNUAL RETURN FULL LIST
2012-10-23AP01DIRECTOR APPOINTED MRS SUSAN MYERS
2012-10-23SH0102/10/12 STATEMENT OF CAPITAL GBP 100
2012-10-23SH0102/10/12 STATEMENT OF CAPITAL GBP 100
2012-10-23SH0102/10/12 STATEMENT OF CAPITAL GBP 100
2012-07-31RES15CHANGE OF NAME 11/07/2012
2012-07-31CERTNMCompany name changed bryan offshore LIMITED\certificate issued on 31/07/12
2012-07-30CH01Director's details changed for Mr Robert Jason Bryan on 2012-07-18
2012-07-25RES15CHANGE OF NAME 11/07/2012
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRYAN
2012-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-01-05AR0108/11/11 FULL LIST
2010-11-15AP01DIRECTOR APPOINTED MR MARK ALTON BRYAN
2010-11-15AP01DIRECTOR APPOINTED MR ROBERT JASON BRYAN
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD DONALD WING
2010-11-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RB RESIDENCES 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 RB RESIDENCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of RB RESIDENCES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 RB RESIDENCES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1
Cash Bank In Hand 2011-12-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RB RESIDENCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RB RESIDENCES LIMITED
Trademarks
We have not found any records of RB RESIDENCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RB RESIDENCES 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 (41100 - Development of building projects) as RB RESIDENCES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RB RESIDENCES 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 RB RESIDENCES 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 RB RESIDENCES 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.