Company number 02855129
Status Active
Incorporation Date 20 September 1993
Company Type Private Limited Company
Address 13/15 NETHERHALL ROAD, DONCASTER, SOUTH YORKSHIRE, DN1 2PH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RESIDA LIVING LIMITED are www.residaliving.co.uk, and www.resida-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Resida Living Limited is a Private Limited Company.
The company registration number is 02855129. Resida Living Limited has been working since 20 September 1993.
The present status of the company is Active. The registered address of Resida Living Limited is 13 15 Netherhall Road Doncaster South Yorkshire Dn1 2ph. The company`s financial liabilities are £276.01k. It is £-140.26k against last year. The cash in hand is £11.46k. It is £-2.04k against last year. And the total assets are £63.28k, which is £-401.16k against last year. BROWN, Neville Christopher is a Director of the company. Secretary BROWN, Neville Christopher has been resigned. Secretary CRAVEN, Neal Antony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATTY, Lee has been resigned. Director CRAVEN, Neal Antony has been resigned. Director GILLEY, Dave John has been resigned. Director JONES, Ian Morgan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
resida living Key Finiance
LIABILITIES
£276.01k
-34%
CASH
£11.46k
-16%
TOTAL ASSETS
£63.28k
-87%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 November 1993
Appointed Date: 20 September 1993
Director
BATTY, Lee
Resigned: 01 February 2010
Appointed Date: 19 April 2007
50 years old
Director
GILLEY, Dave John
Resigned: 01 February 2010
Appointed Date: 19 April 2007
55 years old
Director
JONES, Ian Morgan
Resigned: 19 April 2007
Appointed Date: 10 November 1993
82 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 November 1993
Appointed Date: 20 September 1993
Persons With Significant Control
RESIDA LIVING LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 20 September 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Oct 2015
Statement of capital following an allotment of shares on 21 October 2015
02 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
...
... and 74 more events
03 Dec 1993
Registered office changed on 03/12/93 from: 2 baches street london N1 6UB
02 Dec 1993
Memorandum and Articles of Association
02 Dec 1993
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
02 Dec 1993
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
20 Sep 1993
Incorporation
20 December 2007
Legal mortgage
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 6 little paddocks car lane bessacarr doncaster south…
20 December 2007
Debenture
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
20 December 2007
Legal mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 200 broadwater drive dunscroft doncaster.
20 December 2007
Legal mortgage
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 14 amersall crescent scawsby doncaster.
25 March 1997
Legal mortgage
Delivered: 5 April 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 200 broadwater drive dunscroft sputh yorkshire and by way…
20 December 1996
Legal mortgage (own account)
Delivered: 4 January 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: No.224 Carr house rd,doncaster,south yorkshire and the…
29 September 1995
Legal charge
Delivered: 6 October 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 22 theodore road askern doncaster. Including all fixtures…
29 September 1995
Legal charge
Delivered: 6 October 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 5 don street doncaster south yorkshire. Floating charge…
29 September 1995
Legal charge
Delivered: 6 October 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the north west side of beckett road…
30 June 1995
Legal charge
Delivered: 13 July 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 64 hallam close bessacarr doncaster south yorkshire with…
5 May 1995
Legal charge
Delivered: 6 May 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 110 cantley manor avenue cantley doncaster…
12 January 1995
Legal charge
Delivered: 19 January 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Plot 2 grayingham road kirton-in-lindsey humberside with…
4 February 1994
Legal charge
Delivered: 12 February 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC,
Description: 18 kings road, doncaster, 20 kings road,doncaster. 77…
2 February 1994
Debenture
Delivered: 7 February 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…