UKBizDB.co.uk

RESIDENTIAL TENANCIES LIMITED

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

This company is commonly known as Residential Tenancies Limited. The company was founded 28 years ago and was given the registration number 03124388. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Citygate, Saint James Boulevard, Newcastle Upon Tyne, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RESIDENTIAL TENANCIES LIMITED
Company Number:03124388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1995
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citygate, St James Boulevard, Newcastle, United Kingdom, NE1 4JE

Secretary04 March 2016Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director31 December 2015Active
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE

Director25 March 2022Active
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Director30 September 2016Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Secretary15 April 1996Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Secretary09 December 2002Active
6 Meadow Lane, Lapworth, Solihull, B94 6LS

Secretary09 November 1995Active
113 Drub Lane, Cleckheaton, BD19 4BZ

Secretary30 September 1999Active
High Priar, Stanton Townhead, Morpeth, NE65 8PR

Secretary18 December 2008Active
Littlebeck House 18 Nursery Lane, Addingham, Ilkley, LS29 0TN

Secretary30 April 1999Active
The Snead, Pensax, Abberley, WR6 6AG

Director15 April 1996Active
St Michaels, Bull Lane, Gerrards Cross, SL9 8RH

Director30 April 1999Active
Upper Birch Farm, Shatterford, Bewdley, DY12 1TR

Director15 April 1996Active
6 Kensington Avenue, Cheltenham, GL50 2NQ

Director04 December 1998Active
129 Chingford Avenue, London, E4 6RG

Director30 April 1999Active
10 Westfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4YA

Director05 May 2004Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director26 September 2003Active
17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA

Director18 January 2005Active
2 Delph Wood Close, Bingley, BD16 3LQ

Director30 April 1999Active
59 Albert Bridge Road, London, SW11 4AQ

Director04 June 2001Active
245 Kennington Road, London, SE11 6BY

Director04 June 2001Active
926 Kingstanding Road, Birmingham, B44 9NG

Director09 November 1995Active
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB

Director23 December 2002Active
6 Meadow Lane, Lapworth, Solihull, B94 6LS

Director09 November 1995Active
The Brambles Rock Lane, Clifton On Teme, Tenbury Wells, WR6 6ER

Director14 January 1999Active
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 January 2009Active
Shadybrook, Beeches Drive, Farnham Common, Slough, SL2 3JT

Director23 July 2007Active
9 Southlands, Tynemouth, NE30 2QS

Director05 May 2004Active
Newtown House, Alton Barnes, Marlborough, SN8 4LB

Director20 January 2005Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director11 February 2016Active
Idlewood, Maidenhead Road, Cookham, SL6 9DF

Director05 May 2004Active
Kowhai Cottage, Quarry Bank Utkinton, Tarporlex, CW6 0LA

Director01 February 2002Active
9 Fairlawn Park, St Leonards Hill, Windsor, SL4 4HL

Director01 February 2002Active
Silverwood, The Warren, Kingswood, KT20 6PQ

Director30 April 1999Active
High Priar Stanton Townhead, Morpeth, NE65 8PR

Director26 January 2004Active

People with Significant Control

Bpt Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Citygate,, St James' Boulevard,, Newcastle Upon Tyne, United Kingdom, NE1 4JE
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 (7 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
2024-03-13Accounts

Accounts with accounts type dormant.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type dormant.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Accounts

Accounts with accounts type dormant.

Download
2017-06-29Accounts

Accounts with accounts type dormant.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Officers

Termination director company with name termination date.

Download
2016-10-04Officers

Appoint person director company with name date.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-07Accounts

Accounts with accounts type dormant.

Download
2016-03-18Officers

Appoint person secretary company with name date.

Download
2016-03-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.