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.
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 | : |
|
Registered Address | : | Berkeley House, 304 Regents Park Road, London, England, N3 2JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkeley House, 304 Regents Park Road, London, England, N3 2JX | Secretary | 10 July 2019 | Active |
Berkeley House, 304 Regents Park Road, London, England, N3 2JX | Director | 10 July 2019 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 29 March 2011 | Active |
35, Park Lane, London, W1K 1RB | Director | 30 November 2004 | Active |
35, Park Lane, London, England, W1K 1RB | Director | 22 February 2021 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Secretary | 01 March 2012 | Active |
15 Crooked Usage, Finchley, London, N3 3HD | Secretary | 10 January 2000 | Active |
28a Ickwell Road, Northill, SG18 9AB | Secretary | 19 August 2005 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Secretary | 30 November 2004 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 10 January 2000 | Active |
73 Oak Tree Drive, London, N20 8QJ | Director | 02 May 2000 | Active |
2 Oakbury Road, London, SW6 2NL | Director | 02 May 2000 | Active |
The Old Barn, The Holloway, Whiteleaf, HP27 0LR | Director | 24 August 2009 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 10 January 2000 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 10 January 2000 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 10 January 2000 | Active |
35, Park Lane, London, W1K 1RB | Director | 10 June 2010 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 10 January 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type small. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type small. | Download |
2022-08-24 | Accounts | Change account reference date company previous extended. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type small. | Download |
2021-04-14 | Accounts | Accounts with accounts type small. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-07-19 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Officers | Appoint person secretary company with name date. | Download |
2019-07-18 | Officers | Termination secretary company with name termination date. | Download |
2019-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Address | Change registered office address company with date old address new address. | Download |
2018-09-30 | Accounts | Accounts with accounts type full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.