Resi Developments Limited LOUGHTON


Resi Developments started in year 1995 as Private Limited Company with registration number 03080951. The Resi Developments company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Loughton at 3rd Floor, Sterling House. Postal code: IG10 3TS. Since 2nd March 2020 Resi Developments Limited is no longer carrying the name Galliard Residential.

The firm has 3 directors, namely Jason D., Richard C. and David C.. Of them, David C. has been with the company the longest, being appointed on 20 December 2004 and Jason D. has been with the company for the least time - from 12 December 2013. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Resi Developments Limited Address / Contact

Office Address 3rd Floor, Sterling House
Office Address2 Langston Road
Town Loughton
Post code IG10 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03080951
Date of Incorporation Tue, 18th Jul 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Jason D.

Position: Director

Appointed: 12 December 2013

Richard C.

Position: Director

Appointed: 01 February 2010

David C.

Position: Director

Appointed: 20 December 2004

Jonathan W.

Position: Director

Appointed: 12 December 2013

Resigned: 31 May 2021

Rachel G.

Position: Director

Appointed: 25 January 2011

Resigned: 12 December 2013

Allan P.

Position: Secretary

Appointed: 24 January 2011

Resigned: 31 December 2022

George A.

Position: Secretary

Appointed: 31 July 2006

Resigned: 24 January 2011

George A.

Position: Director

Appointed: 20 December 2004

Resigned: 12 June 2013

Stephen C.

Position: Director

Appointed: 20 December 2004

Resigned: 12 December 2013

Sylvie G.

Position: Director

Appointed: 19 July 1995

Resigned: 20 December 2004

Roy C.

Position: Secretary

Appointed: 19 July 1995

Resigned: 31 July 2006

Roy C.

Position: Director

Appointed: 19 July 1995

Resigned: 12 December 2013

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 1995

Resigned: 19 July 1995

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 July 1995

Resigned: 19 July 1995

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Life At Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Life At Limited

Regina House 124 Finchley Road, London, NW3 5JS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04506726
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Galliard Residential March 2, 2020
Ch London September 10, 2007
The County Hall Letting Company December 13, 2006
Blendcash July 27, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth328 895328 895328 895
Balance Sheet
Current Assets328 895328 895328 895
Debtors328 895328 895328 895
Net Assets Liabilities Including Pension Asset Liability328 895328 895328 895
Reserves/Capital
Called Up Share Capital1 0001 0001 000
Profit Loss Account Reserve327 895327 895327 895
Shareholder Funds328 895328 895328 895
Other
Net Current Assets Liabilities328 895328 895328 895
Number Shares Allotted 1 0001 000
Par Value Share 11
Share Capital Allotted Called Up Paid1 0001 0001 000
Total Assets Less Current Liabilities328 895328 895328 895

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st March 2024
filed on: 17th, April 2024
Free Download (4 pages)

Company search