UKBizDB.co.uk

THE RESIDENTIAL ORGANISATION LIMITED

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

This company is commonly known as The Residential Organisation Limited. The company was founded 24 years ago and was given the registration number 03903631. The firm's registered office is in LONDON. You can find them at Berkeley House, 304 Regents Park Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THE RESIDENTIAL ORGANISATION LIMITED
Company Number:03903631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Berkeley House, 304 Regents Park Road, London, England, N3 2JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Secretary10 July 2019Active
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Director10 July 2019Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director29 March 2011Active
35, Park Lane, London, W1K 1RB

Director30 November 2004Active
35, Park Lane, London, England, W1K 1RB

Director22 February 2021Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary01 March 2012Active
15 Crooked Usage, Finchley, London, N3 3HD

Secretary10 January 2000Active
28a Ickwell Road, Northill, SG18 9AB

Secretary19 August 2005Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary30 November 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary10 January 2000Active
73 Oak Tree Drive, London, N20 8QJ

Director02 May 2000Active
2 Oakbury Road, London, SW6 2NL

Director02 May 2000Active
The Old Barn, The Holloway, Whiteleaf, HP27 0LR

Director24 August 2009Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director10 January 2000Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director10 January 2000Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director10 January 2000Active
35, Park Lane, London, W1K 1RB

Director10 June 2010Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director10 January 2000Active

People with Significant Control

Fairhold Holdings (2003) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berkeley House, 304, Regents Park Road, London, England, N3 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-07Accounts

Accounts with accounts type small.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type small.

Download
2022-08-24Accounts

Change account reference date company previous extended.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type small.

Download
2021-04-14Accounts

Accounts with accounts type small.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Change account reference date company previous shortened.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Appoint person secretary company with name date.

Download
2019-07-18Officers

Termination secretary company with name termination date.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-04-02Address

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

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Address

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

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Mortgage

Mortgage satisfy charge full.

Download
2017-09-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.