RESI DEVELOPMENTS LIMITED - LOUGHTON
Company Profile | Company Filings |
Overview
RESI DEVELOPMENTS LIMITED is a Private Limited Company from LOUGHTON ENGLAND and has the status: Active.
RESI DEVELOPMENTS LIMITED was incorporated 28 years ago on 18/07/1995 and has the registered number: 03080951. The accounts status is DORMANT and accounts are next due on 31/12/2024.
RESI DEVELOPMENTS LIMITED was incorporated 28 years ago on 18/07/1995 and has the registered number: 03080951. The accounts status is DORMANT and accounts are next due on 31/12/2024.
RESI DEVELOPMENTS LIMITED - LOUGHTON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
3RD FLOOR, STERLING HOUSE
LOUGHTON
ESSEX
IG10 3TS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GALLIARD RESIDENTIAL LIMITED (until 02/03/2020)
GALLIARD RESIDENTIAL LIMITED (until 02/03/2020)
CH LONDON LIMITED (until 10/09/2007)
THE COUNTY HALL LETTING COMPANY LIMITED (until 13/12/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/02/2023 | 09/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JASON GRANT DIENAAR | Oct 1970 | South African | Director | 2013-12-12 | CURRENT |
MR RICHARD MATTHEW CONWAY | Oct 1978 | British | Director | 2010-02-01 | CURRENT |
MR DAVID EDWARD CONWAY | Jul 1976 | British | Director | 2004-12-20 | CURRENT |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-07-18 UNTIL 1995-07-19 | RESIGNED | ||
MR JONATHAN IAN WERTH | Jul 1973 | British | Director | 2013-12-12 UNTIL 2021-05-31 | RESIGNED |
MS RACHEL GREEN | Jul 1969 | British | Director | 2011-01-25 UNTIL 2013-12-12 | RESIGNED |
SYLVIE GAUTIER | Nov 1955 | French | Director | 1995-07-19 UNTIL 2004-12-20 | RESIGNED |
MR STEPHEN STUART SOLOMON CONWAY | Feb 1948 | British | Director | 2004-12-20 UNTIL 2013-12-12 | RESIGNED |
MR ROY EMANUEL CONWAY | Sep 1938 | British | Director | 1995-07-19 UNTIL 2013-12-12 | RESIGNED |
MR GEORGE DAVID ANGUS | Aug 1948 | British | Director | 2004-12-20 UNTIL 2013-06-12 | RESIGNED |
MR ROY EMANUEL CONWAY | Sep 1938 | British | Secretary | 1995-07-19 UNTIL 2006-07-31 | RESIGNED |
MR ALLAN WILLIAM PORTER | Secretary | 2011-01-24 UNTIL 2022-12-31 | RESIGNED | ||
HALLMARK REGISTRARS LIMITED | Nominee Director | 1995-07-18 UNTIL 1995-07-19 | RESIGNED | ||
MR GEORGE DAVID ANGUS | Aug 1948 | British | Secretary | 2006-07-31 UNTIL 2011-01-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Life At Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RESI DEVELOPMENTS LIMITED | 2021-11-30 | 31-03-2021 | |
ACCOUNTS - Final Accounts | 2021-04-02 | 31-03-2020 | |
ACCOUNTS - Final Accounts | 2019-12-04 | 31-03-2019 | |
ACCOUNTS - Final Accounts | 2018-11-30 | 31-03-2018 | 328,895 equity |
ACCOUNTS - Final Accounts | 2017-12-05 | 31-03-2017 | 328,895 equity |
Abbreviated Company Accounts - GALLIARD RESIDENTIAL LIMITED | 2016-12-03 | 31-03-2016 | £328,895 equity |
Abbreviated Company Accounts - GALLIARD RESIDENTIAL LIMITED | 2016-01-20 | 31-03-2015 | £328,895 equity |