This company is commonly known as Residenzia Ltd. The company was founded 6 years ago and was given the registration number 11401129. The firm's registered office is in ELSTREE. You can find them at Catalyst House, 720 Centennial Court, Elstree, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | RESIDENZIA LTD |
---|---|---|
Company Number | : | 11401129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2018 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Catalyst House, 720 Centennial Court, Elstree, Herts, United Kingdom, WD6 3SY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, C/O Accountsco, 47 Islington Park Street, London, England, N1 1QB | Director | 22 August 2018 | Active |
Catalyst House, 720 Centennial Court, Elstree, United Kingdom, WD6 3SY | Director | 06 June 2018 | Active |
Mrs Lisa Anne Ellis | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47, C/O Accountsco, London, England, N1 1QB |
Nature of control | : |
|
Mr Matthew Stephen Young | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Catalyst House, 720 Centennial Court, Elstree, United Kingdom, WD6 3SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2023-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Capital | Capital return purchase own shares. | Download |
2023-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-19 | Officers | Change person director company with change date. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2018-08-23 | Officers | Appoint person director company with name date. | Download |
2018-06-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.