UKBizDB.co.uk

RESIDENCE UK HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Residence Uk Holdings Limited. The company was founded 17 years ago and was given the registration number 05976394. The firm's registered office is in NANTWICH. You can find them at 31 Wellington Road, , Nantwich, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RESIDENCE UK HOLDINGS LIMITED
Company Number:05976394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:31 Wellington Road, Nantwich, Cheshire, England, CW5 7ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Clough Road, Shaw, Oldham, OL2 8QD

Director05 December 2007Active
7 Coronet Avenue, Kingsmead, Northwich, CW9 8FX

Director24 October 2006Active
7 Coronet Avenue, Kingsmead, Northwich, CW9 8FX

Secretary24 October 2006Active
Glenholme, Middlewich Road, Holmes Chapel, CW4 7ES

Director24 October 2006Active

People with Significant Control

Dawnvale Cafe Components Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:70 Market Street, Tottington, Bury, United Kingdom, BL8 3LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ben James Edwin Rafferty
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:7 Coronet Avenue, Kingsmead, Northwich, United Kingdom, CW9 8FX
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Emma Jane Rafferty
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:7 Coronet Avenue, Kingsmead, Northwich, England, CW9 8FX
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Address

Change registered office address company with date old address new address.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Accounts

Change account reference date company previous extended.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Accounts

Accounts with accounts type total exemption small.

Download
2013-11-29Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.