Warning: file_put_contents(c/c45b583844894c5406a32009960e6433.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Residential Secure Income Plc, EC4V 4AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RESIDENTIAL SECURE INCOME PLC

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

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.

Company Information

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:
  • 64306 - Activities of real estate investment trusts

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Corporate Secretary25 January 2021Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director27 April 2020Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director09 June 2017Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director09 June 2017Active
5, Old Bailey, London, United Kingdom, EC4M 7BA

Corporate Secretary09 June 2017Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary21 March 2017Active
1st Floor, Senator House, 85 Queen Victoria Street, London, England, EC4V 4AB

Corporate Secretary14 July 2018Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director09 June 2017Active
5, Old Bailey, London, United Kingdom, EC4M 7BA

Director09 June 2017Active
Mermaid House, Puddle Dock, London, England, EC4V 3DB

Director13 September 2018Active
21, Great Winchester Street, London, United Kingdom, EC2N 2JA

Director21 April 2017Active
21, Great Winchester Street, London, United Kingdom, EC2N 2JA

Director21 April 2017Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director21 March 2017Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Director21 March 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Resolution

Resolution.

Download
2024-03-01Accounts

Accounts with accounts type group.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type group.

Download
2023-02-07Resolution

Resolution.

Download
2022-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-02-10Capital

Capital allotment shares.

Download
2022-01-20Resolution

Resolution.

Download
2022-01-20Accounts

Accounts with accounts type group.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Officers

Second filing of director appointment with name.

Download
2021-04-20Address

Move registers to registered office company with new address.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-18Resolution

Resolution.

Download
2021-01-29Accounts

Accounts with accounts type group.

Download
2021-01-25Address

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

Download
2021-01-25Officers

Termination secretary company with name termination date.

Download
2021-01-25Officers

Appoint corporate secretary company with name date.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.