This company is commonly known as Residential Secure Income Plc. The company was founded 7 years ago and was given the registration number 10683026. The firm's registered office is in LONDON. You can find them at 1st Floor, Senator House,, 85 Queen Victoria Street, London, . This company's SIC code is 64306 - Activities of real estate investment trusts.
Name | : | RESIDENTIAL SECURE INCOME PLC |
---|---|---|
Company Number | : | 10683026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2017 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Senator House,, 85 Queen Victoria Street, London, England, EC4V 4AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Corporate Secretary | 25 January 2021 | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 27 April 2020 | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 09 June 2017 | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 09 June 2017 | Active |
5, Old Bailey, London, United Kingdom, EC4M 7BA | Corporate Secretary | 09 June 2017 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Corporate Secretary | 21 March 2017 | Active |
1st Floor, Senator House, 85 Queen Victoria Street, London, England, EC4V 4AB | Corporate Secretary | 14 July 2018 | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 09 June 2017 | Active |
5, Old Bailey, London, United Kingdom, EC4M 7BA | Director | 09 June 2017 | Active |
Mermaid House, Puddle Dock, London, England, EC4V 3DB | Director | 13 September 2018 | Active |
21, Great Winchester Street, London, United Kingdom, EC2N 2JA | Director | 21 April 2017 | Active |
21, Great Winchester Street, London, United Kingdom, EC2N 2JA | Director | 21 April 2017 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Director | 21 March 2017 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Corporate Director | 21 March 2017 | Active |
Norose Company Secretarial Services Limited | ||
Notified on | : | 21 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, More London Riverside, London, United Kingdom, SE1 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-08 | Resolution | Resolution. | Download |
2024-03-01 | Accounts | Accounts with accounts type group. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type group. | Download |
2023-02-07 | Resolution | Resolution. | Download |
2022-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Officers | Change person director company with change date. | Download |
2022-02-10 | Capital | Capital allotment shares. | Download |
2022-01-20 | Resolution | Resolution. | Download |
2022-01-20 | Accounts | Accounts with accounts type group. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Officers | Second filing of director appointment with name. | Download |
2021-04-20 | Address | Move registers to registered office company with new address. | Download |
2021-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
2021-02-18 | Resolution | Resolution. | Download |
2021-01-29 | Accounts | Accounts with accounts type group. | Download |
2021-01-25 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Officers | Termination secretary company with name termination date. | Download |
2021-01-25 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-14 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.