Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

RESIDENTIAL SECURE INCOME PLC

THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, BS13 8FD,
Company Registration Number
10683026
Public Limited Company
Active

Company Overview

About Residential Secure Income Plc
RESIDENTIAL SECURE INCOME PLC was founded on 2017-03-21 and has its registered office in Bristol. The organisation's status is listed as "Active". Residential Secure Income Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RESIDENTIAL SECURE INCOME PLC
 
Legal Registered Office
THE PAVILIONS
BRIDGWATER ROAD
BRISTOL
BS13 8FD
 
Filing Information
Company Number 10683026
Company ID Number 10683026
Date formed 2017-03-21
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 
Return next due 18/04/2018
Type of accounts GROUP
Last Datalog update: 2024-04-07 03:34:14
Primary Source:Companies House
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 RESIDENTIAL SECURE INCOME PLC

Current Directors
Officer Role Date Appointed
PRAXISIFM FUND SERVICES (UK) LIMITED
Company Secretary 2018-07-14
JOHN CARLETON
Director 2017-06-09
ROBERT BLACKBURN GRAY
Director 2017-06-09
ROBERT WHITEMAN
Director 2017-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
LANGHAM HALL UK SERVICES LLP
Company Secretary 2017-06-09 2018-07-14
BRENDA DEAN OF THORNTON LE FYLDE
Director 2017-06-09 2018-03-14
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2017-03-21 2017-06-09
ALEJANDRO MIGUEL PILATO
Director 2017-04-21 2017-06-09
JONATHAN DAVID SLATER
Director 2017-04-21 2017-06-09
CLIVE WESTON
Director 2017-03-21 2017-04-26
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Director 2017-03-21 2017-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CARLETON PLACES FOR PEOPLE LEISURE PARTNERSHIPS Director 2014-04-04 CURRENT 2014-04-04 Active
JOHN CARLETON LARDEN NEW HOMES LIMITED Director 2010-09-21 CURRENT 2006-03-06 Dissolved 2014-06-24
ROBERT BLACKBURN GRAY JOINT ARAB-BRITISH CHAMBER OF COMMERCE(THE) Director 2011-11-16 CURRENT 1975-02-06 Active
ROBERT BLACKBURN GRAY PROSPEKT MEDICAL LIMITED Director 2007-01-21 CURRENT 2007-01-04 Active
ROBERT WHITEMAN CIPFA BUSINESS LIMITED Director 2013-10-01 CURRENT 1989-04-27 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
2024-04-05CONFIRMATION STATEMENT MADE ON 24/03/24, WITH UPDATES
2024-03-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-03-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re: market purchases, calling of a general meeting of the company 22/02/2024<li>Resolution on securities</ul>
2024-03-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-02-29APPOINTMENT TERMINATED, DIRECTOR JOHN CARLETON
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-02-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-02-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-02-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 106830260004
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-03-17CH01Director's details changed for Mr John Carleton on 2020-02-18
2022-02-1007/02/22 STATEMENT OF CAPITAL GBP 1941492.61
2022-02-10SH0107/02/22 STATEMENT OF CAPITAL GBP 1941492.61
2022-01-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2022-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-01-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2022-01-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Agm not called not less than 14 days notice 14/01/2022<li>Resolution on securities</ul>
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2021-04-21RP04AP01Second filing of director appointment of Mr John Carleton
2021-04-20AD04Register(s) moved to registered office address The Pavilions Bridgwater Road Bristol BS13 8FD
2021-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 106830260003
2021-02-23CH01Director's details changed for Mr John Carleton on 2020-02-18
2021-02-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM 1st Floor, Senator House, 85 Queen Victoria Street London EC4V 4AB England
2021-01-25TM02Termination of appointment of Praxisifm Fund Services (Uk) Limited on 2021-01-25
2021-01-25AP04Appointment of Computershare Company Secretarial Services Limited as company secretary on 2021-01-25
2020-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106830260002
2020-08-14CH04SECRETARY'S DETAILS CHNAGED FOR PRAXISIFM FUND SERVICES (UK) LIMITED on 2020-07-31
2020-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/20 FROM Mermaid House Puddle Dock London EC4V 3DB England
2020-05-06AP01DIRECTOR APPOINTED MRS CAROL ELAINE BAILEY
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MIKE EMMERICH
2020-04-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600130943Y2020 ASIN: GB00BYSX1508
2020-04-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600130944Y2020 ASIN: GB00BYSX1508
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-01-31DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600128485Y2020 ASIN: GB00BYSX1508
2020-01-31DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600128486Y2020 ASIN: GB00BYSX1508
2020-01-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Annual report and accounts / re-elect director / re-appoint auditor / company business 15/01/2020
2019-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-08-01DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600123862Y2019 ASIN: GB00BYSX1508
2019-04-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600120801Y2019 ASIN: GB00BYSX1508
2019-04-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600120803Y2019 ASIN: GB00BYSX1508
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-03-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 106830260002
2019-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-01-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600118011Y2019 ASIN: GB00BYSX1508
2019-01-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600118015Y2019 ASIN: GB00BYSX1508
2019-01-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 81,970.6 on 2018-11-22
2019-01-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 78,470.6 on 2018-10-29
2018-11-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 64,312.55 on 2018-09-27
2018-11-15DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600116050Y2018 ASIN: GB00BYSX1508
2018-11-15DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600116055Y2018 ASIN: GB00BYSX1508
2018-10-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 47,898.65 on 2018-08-17
2018-10-01AP01DIRECTOR APPOINTED MR MIKE EMMERICH
2018-08-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600113743Y2018 ASIN: GB00BYSX1508
2018-08-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600113748Y2018 ASIN: GB00BYSX1508
2018-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/18 FROM 5 Old Bailey London EC4M 7BA United Kingdom
2018-07-16AP04Appointment of Praxisifm Fund Services (Uk) Limited as company secretary on 2018-07-14
2018-07-16TM02Termination of appointment of Langham Hall Uk Services Llp on 2018-07-14
2018-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 106830260001
2018-05-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600110564Y2018 ASIN: GB00BYSX1508
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 1803243.77
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-03-29SH0126/01/18 STATEMENT OF CAPITAL GBP 1803243.77
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA DEAN OF THORNTON LE FYLDE
2018-02-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600107910Y2018 ASIN: GB00BYSX1508
2018-01-08AA01CURREXT FROM 11/07/2018 TO 30/09/2018
2017-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-21RES12VARYING SHARE RIGHTS AND NAMES
2017-12-21AAFULL ACCOUNTS MADE UP TO 11/07/17
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 1802132.87
2017-11-30SH1930/11/17 STATEMENT OF CAPITAL GBP 1802132.87
2017-11-30CERT21REDUCTION OF SHARE PREMIUM
2017-11-30OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2017-10-31AA01PREVSHO FROM 31/03/2018 TO 11/07/2017
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 1802132.87
2017-09-11RP04SH01SECOND FILED SH01 - 31/07/17 STATEMENT OF CAPITAL GBP 1802132.87
2017-09-11ANNOTATIONClarification
2017-08-18SH0112/07/17 STATEMENT OF CAPITAL GBP 1800000.00
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 1802132.87
2017-08-18SH0131/07/17 STATEMENT OF CAPITAL GBP 1802132.87
2017-08-18SH0131/07/17 STATEMENT OF CAPITAL GBP 1802132.87
2017-08-14SH0206/07/17 STATEMENT OF CAPITAL GBP 1.00
2017-08-10SH0612/07/17 STATEMENT OF CAPITAL GBP 1800000
2017-08-01PSC07CESSATION OF NOROSE COMPANY SECRETARIAL SERVICES LIMITED AS A PSC
2017-07-31AD02SAIL ADDRESS CREATED
2017-07-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2017-07-03SH02SUB-DIVISION 31/05/17
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 50001
2017-07-03SH0131/05/17 STATEMENT OF CAPITAL GBP 50001.00
2017-06-22RES01ADOPT ARTICLES 08/06/2017
2017-06-13TM02APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2017-06-13AP04CORPORATE SECRETARY APPOINTED LANGHAM HALL UK SERVICES LLP
2017-06-13AP01DIRECTOR APPOINTED RT. HON BARONESS DEAN OF TIIOR BRENDA DEAN
2017-06-12RES13SUB-DIVIDE SHARES/MAKE MARKET PURCHASES 31/05/2017
2017-06-12RES01ADOPT ARTICLES 31/05/2017
2017-06-12RES01ADOPT ARTICLES 31/05/2017
2017-06-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-12IC01NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY
2017-06-12IC01NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY
2017-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-12IC01NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLATER
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLATER
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO PILATO
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO PILATO
2017-06-09AP01DIRECTOR APPOINTED MR JOHN CARLETON
2017-06-09AP01DIRECTOR APPOINTED MR JOHN CARLETON
2017-06-09AP01DIRECTOR APPOINTED MR ROBERT WHITEMAN
2017-06-09AP01DIRECTOR APPOINTED MR ROBERT WHITEMAN
2017-06-09AP01DIRECTOR APPOINTED MR ROBERT BLACKBURN GRAY
2017-06-09AP01DIRECTOR APPOINTED MR ROBERT BLACKBURN GRAY
2017-06-02CERT8ACOMMENCE BUSINESS AND BORROW
2017-06-02CERT8ACOMMENCE BUSINESS AND BORROW
2017-06-02SH50APPLICATION COMMENCE BUSINESS
2017-06-02SH50APPLICATION COMMENCE BUSINESS
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM
2017-04-26AP01DIRECTOR APPOINTED MR JONATHAN DAVID SLATER
2017-04-26AP01DIRECTOR APPOINTED MR JONATHAN DAVID SLATER
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2017-04-25AP01DIRECTOR APPOINTED DR ALEJANDRO MIGUEL PILATO
2017-04-25AP01DIRECTOR APPOINTED DR ALEJANDRO MIGUEL PILATO
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2017-03-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2017-03-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64306 - Activities of real estate investment trusts




Licences & Regulatory approval
We could not find any licences issued to RESIDENTIAL SECURE INCOME PLC 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 RESIDENTIAL SECURE INCOME PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of RESIDENTIAL SECURE INCOME PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RESIDENTIAL SECURE INCOME PLC registering or being granted any patents
Domain Names
We do not have the domain name information for RESIDENTIAL SECURE INCOME PLC
Trademarks
We have not found any records of RESIDENTIAL SECURE INCOME PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESIDENTIAL SECURE INCOME PLC. 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 (64306 - Activities of real estate investment trusts) as RESIDENTIAL SECURE INCOME PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where RESIDENTIAL SECURE INCOME PLC 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 RESIDENTIAL SECURE INCOME PLC 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 SECURE INCOME PLC 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.