Resicom Limited NEWCASTLE UPON TYNE


Founded in 2001, Resicom, classified under reg no. 04170159 is an active company. Currently registered at Citygate House NE4 5SQ, Newcastle Upon Tyne the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 4th May 2001 Resicom Limited is no longer carrying the name Crossco (602).

Currently there are 3 directors in the the company, namely Duncan B., William R. and Adam S.. In addition one secretary - Duncan B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Resicom Limited Address / Contact

Office Address Citygate House
Office Address2 Bath Lane
Town Newcastle Upon Tyne
Post code NE4 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04170159
Date of Incorporation Wed, 28th Feb 2001
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Duncan B.

Position: Director

Appointed: 25 September 2020

Duncan B.

Position: Secretary

Appointed: 19 December 2017

William R.

Position: Director

Appointed: 24 May 2007

Adam S.

Position: Director

Appointed: 09 August 2001

Stephen B.

Position: Director

Appointed: 01 July 2007

Resigned: 30 June 2016

Stephen B.

Position: Secretary

Appointed: 08 April 2003

Resigned: 30 June 2016

William R.

Position: Director

Appointed: 09 August 2001

Resigned: 01 October 2001

Robert N.

Position: Director

Appointed: 09 August 2001

Resigned: 01 July 2007

Robert N.

Position: Secretary

Appointed: 09 August 2001

Resigned: 08 April 2003

Ralph M.

Position: Director

Appointed: 09 August 2001

Resigned: 01 March 2007

William W.

Position: Director

Appointed: 09 August 2001

Resigned: 01 March 2007

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 28 February 2001

Resigned: 09 August 2001

Timothy C.

Position: Nominee Director

Appointed: 28 February 2001

Resigned: 09 August 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Hanro Property Limited from Newcastle Upon Tyne, 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 entity in the persons with significant control register is Hanro Limited that put Newcastle Upon Tyne, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Cousins Properties Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private limited company.", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Hanro Property Limited

Citygate House Bath Lane, Newcastle Upon Tyne, NE4 5SQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15006754
Notified on 28 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hanro Limited

Citygate House Bath Lane, Newcastle Upon Tyne, NE4 5SQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02245169
Notified on 6 March 2024
Ceased on 28 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cousins Properties Limited

Citygate House Bath Lane, Newcastle Upon Tyne, NE4 5SQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company.
Country registered England
Place registered Companies House - Cardiff
Registration number 00563079
Notified on 6 April 2016
Ceased on 6 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crossco (602) May 4, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 23rd, September 2023
Free Download (15 pages)

Company search

Advertisements