This company is commonly known as Residential Trust Limited. The company was founded 28 years ago and was given the registration number 02907318. The firm's registered office is in SIDMOUTH. You can find them at Northcombe Farm, Salcombe Regis, Sidmouth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RESIDENTIAL TRUST LIMITED |
---|---|---|
Company Number | : | 02907318 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1994 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northcombe Farm, Salcombe Regis, Sidmouth, England, EX10 0JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northcombe Farm, Salcombe Regis, Sidmouth, England, EX10 0JQ | Secretary | 01 March 1996 | Active |
Northcombe Farm, Salcombe Regis, Sidmouth, England, EX10 0JQ | Director | 01 August 1995 | Active |
Northcombe Farm, Salcombe Regis, Sidmouth, England, EX10 0JQ | Director | 04 July 2018 | Active |
Northcombe Farm, Salcombe Regis, Sidmouth, England, EX10 0JQ | Director | 10 October 1995 | Active |
31 Quick Road, Chiswick, London, W4 2BU | Secretary | 01 August 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 March 1994 | Active |
31 Quick Road, Chiswick, London, W4 2BU | Director | 01 August 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 March 1994 | Active |
Mr Christopher John Eccles | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Northcombe Farm, Salcombe Regis, Sidmouth, England, EX10 0JQ |
Nature of control | : |
|
Mr Christopher John Eccles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Northcombe Farm, Salcombe Regis, Sidmouth, England, EX10 0JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Officers | Appoint person director company with name date. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-07 | Officers | Change person director company with change date. | Download |
2016-04-07 | Officers | Change person secretary company with change date. | Download |
2016-04-07 | Officers | Change person director company with change date. | Download |
2016-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2022. All rights reserved.