Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESIDENTS OWN LIMITED
Company Information for

RESIDENTS OWN LIMITED

3RD FLOOR, 114A CROMWELL ROAD, LONDON, SW7 4AG,
Company Registration Number
02869563
Private Limited Company
Active

Company Overview

About Residents Own Ltd
RESIDENTS OWN LIMITED was founded on 1993-11-05 and has its registered office in London. The organisation's status is listed as "Active". Residents Own Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RESIDENTS OWN LIMITED
 
Legal Registered Office
3RD FLOOR
114A CROMWELL ROAD
LONDON
SW7 4AG
Other companies in SW11
 
Filing Information
Company Number 02869563
Company ID Number 02869563
Date formed 1993-11-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 17:24:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESIDENTS OWN LIMITED
The accountancy firm based at this address is MATCHDYNAMICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RESIDENTS OWN LIMITED

Current Directors
Officer Role Date Appointed
LAURETTA BARROW
Director 2012-03-01
THOMAS JUSTIN HAGA
Director 2005-11-24
MARGARET DELIA KINMONTH
Director 1996-09-05
TIMOTHY JOLYON MARCHANT
Director 2002-12-10
ELISA MARY SEGRAVE
Director 1997-01-22
MELYNN BAN ENG TAN
Director 1996-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
BENEDICT ROWLAND FRANCIS THOMAS
Director 2005-02-09 2018-04-04
RODERICK GRANT NOBLE
Director 2010-01-01 2018-01-01
JAMES ROGER PICKERING
Company Secretary 2008-06-23 2017-12-20
JAMES MARTIN BONAR COLERAINE
Director 1996-07-30 2008-03-31
NEIL LEONARD MALONEY
Company Secretary 2006-09-25 2007-12-31
HAYWARDS PROPERTY SERVICES LIMITED
Company Secretary 2003-07-15 2006-09-25
MARGARET STEPHENS
Director 2003-01-20 2005-06-03
BENEDICT ROWLAND FRANCIS THOMAS
Director 2004-11-22 2004-12-20
ANN CASEMENT
Director 1996-07-29 2004-08-12
ANN SMITH
Company Secretary 1997-01-01 2004-01-01
DIANA MARCHANT
Director 1996-08-02 2002-12-10
MARIELLA FROSTRUP
Director 1996-07-29 2002-10-11
NIKITA LOBANOV
Director 1996-07-29 1997-07-01
JOHN NICHOLAS ROBINSON
Company Secretary 1994-02-18 1996-11-27
JOHN NICHOLAS ROBINSON
Director 1994-09-26 1996-11-27
ALAN EDWARDS
Director 1994-02-18 1996-04-03
LOCATION MATTERS LIMITED
Nominated Secretary 1993-11-05 1994-02-18
PROPERTY HOLDINGS LIMITED
Nominated Director 1993-11-05 1994-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET DELIA KINMONTH FOXTROT PARTNERS LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
MARGARET DELIA KINMONTH FOXTROT HERMITAGE LIMITED Director 2013-10-03 CURRENT 2013-10-03 Dissolved 2017-01-17
MARGARET DELIA KINMONTH FOXTROT PAINTBOX LIMITED Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2015-06-09
MARGARET DELIA KINMONTH D.B.H. LIMITED Director 2008-07-17 CURRENT 1917-06-15 Dissolved 2015-11-04
MARGARET DELIA KINMONTH FOXTROT FILMS LTD Director 1998-09-25 CURRENT 1998-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-16CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-12AP01DIRECTOR APPOINTED MR ZEYNEP YILDIRIM
2019-12-10AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH BRESSLER
2019-12-04CH01Director's details changed for Ms Margaret Delia Kinmonth on 2019-11-05
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JUSTIN HAGA
2019-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT ROWLAND FRANCIS THOMAS
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK GRANT NOBLE
2017-12-21TM02Termination of appointment of James Roger Pickering on 2017-12-20
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM Hodgson Hickie 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 8
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-06-15CH01Director's details changed for Lauretta Barrow on 2016-05-05
2016-06-09CH01Director's details changed for Lauretta Barrow on 2016-06-09
2016-04-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 8
2015-11-12AR0105/11/15 ANNUAL RETURN FULL LIST
2015-05-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 8
2014-11-14AR0105/11/14 ANNUAL RETURN FULL LIST
2014-05-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 8
2013-11-19AR0105/11/13 FULL LIST
2013-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVYN TAN / 15/11/2013
2013-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISA MARY SEGRAVE / 15/11/2013
2013-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JUSTIN HAGA / 15/11/2013
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2013 FROM SHEARS FARMHOUSE UMBORNE AXMINSTER DEVON EX13 7QL
2013-03-07AA31/12/12 TOTAL EXEMPTION FULL
2012-11-09AR0105/11/12 FULL LIST
2012-04-13AP01DIRECTOR APPOINTED LAURETTA BARROW
2012-03-20AA31/12/11 TOTAL EXEMPTION FULL
2011-11-16AR0105/11/11 FULL LIST
2011-04-14AA31/12/10 TOTAL EXEMPTION FULL
2010-11-11AR0105/11/10 FULL LIST
2010-05-04AP01DIRECTOR APPOINTED RODERICK GRANT NOBLE
2010-03-26AA31/12/09 TOTAL EXEMPTION FULL
2009-11-17AR0105/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT ROWLAND FRANCIS THOMAS / 05/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVYN TAN / 05/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISA MARY SEGRAVE / 05/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOLYON MARCHANT / 05/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET DELIA KINMONTH / 05/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JUSTIN HAGA / 05/11/2009
2009-07-03AA31/12/08 TOTAL EXEMPTION FULL
2008-11-06363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION FULL
2008-07-07288aSECRETARY APPOINTED JAMES PICKERING
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR JAMES COLERAINE
2008-01-03288bSECRETARY RESIGNED
2007-12-12363sRETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2007-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-20363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-10-11288bSECRETARY RESIGNED
2006-10-11288aNEW SECRETARY APPOINTED
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW
2006-10-11225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-03-08288aNEW DIRECTOR APPOINTED
2005-12-06363(288)DIRECTOR RESIGNED
2005-12-06363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-02-22288aNEW DIRECTOR APPOINTED
2005-01-07288bDIRECTOR RESIGNED
2004-12-06288aNEW DIRECTOR APPOINTED
2004-11-23363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-11-23363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-06-16288cSECRETARY'S PARTICULARS CHANGED
2004-02-23363(288)DIRECTOR RESIGNED
2004-02-23363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2004-01-28288aNEW SECRETARY APPOINTED
2004-01-08287REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 5 CORNWALL CRESCENT LONDON W11 1PH
2003-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-03-18288aNEW DIRECTOR APPOINTED
2002-12-30363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-12-30288aNEW DIRECTOR APPOINTED
2002-12-30363(288)DIRECTOR RESIGNED
2002-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-07-17287REGISTERED OFFICE CHANGED ON 17/07/02 FROM: FLAT 1 25 PEMBRIDGE CRESCENT LONDON W11 3DS
2002-06-25363aRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2002-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/99
2002-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/97
2002-06-25363aRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
2002-06-25287REGISTERED OFFICE CHANGED ON 25/06/02 FROM: FLAT 1 25 PEMBRIDGE GARDENS LONDON W11 3ZZ
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to RESIDENTS OWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RESIDENTS OWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RESIDENTS OWN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RESIDENTS OWN LIMITED

Intangible Assets
Patents
We have not found any records of RESIDENTS OWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESIDENTS OWN LIMITED
Trademarks
We have not found any records of RESIDENTS OWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESIDENTS OWN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as RESIDENTS OWN LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where RESIDENTS OWN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESIDENTS OWN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RESIDENTS OWN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.