Res Homes Limited is a private limited company registered at 11Th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. Incorporated on 2017-05-20, this 6-year-old company is run by 4 directors.
Director Stephen F., appointed on 27 February 2020. Director Zoe M., appointed on 20 May 2017. Director Nick G., appointed on 20 May 2017.
The company is officially categorised as "development of building projects" (SIC code: 41100).
The last confirmation statement was sent on 2020-05-19 and the due date for the following filing is 2021-06-02. Additionally, the accounts were filed on 31 May 2019 and the next filing should be sent on 31 May 2021.
Office Address | 11th Floor Landmark St Peter's Square |
Office Address2 | 1 Oxford Street |
Town | Manchester |
Post code | M1 4PB |
Country of origin | United Kingdom |
Registration Number | 10781847 |
Date of Incorporation | Sat, 20th May 2017 |
Industry | Development of building projects |
End of financial Year | 31st May |
Company age | 7 years old |
Account next due date | Mon, 31st May 2021 (1033 days after) |
Account last made up date | Fri, 31st May 2019 |
Next confirmation statement due date | Wed, 2nd Jun 2021 (2021-06-02) |
Last confirmation statement dated | Tue, 19th May 2020 |
The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is Res Real Estates (Holdings) Ltd from Hardwicke, United Kingdom. This PSC is classified as "a private limited company", 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. Another one in the persons with significant control register is Nick G. This PSC owns 25-50% shares and has 25-50% voting rights.
Res Real Estates (Holdings) Ltd
Unit Q2 The Quadrant Distribution Centre, Quadrant Way, Hardwicke, Gloucester, GL2 2RN, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 11896187 |
Notified on | 30 July 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Nick G.
Notified on | 20 May 2017 |
Ceased on | 30 July 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on November 16, 2021 filed on: 16th, November 2021 |
address | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy