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

THE RESIDENT LIMITED

PROSPECT HOUSE, ROUEN ROAD, NORWICH, NORFOLK, NR1 1RE,
Company Registration Number
04454031
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Resident Ltd
THE RESIDENT LIMITED was founded on 2002-06-05 and has its registered office in Norwich. The organisation's status is listed as "Active - Proposal to Strike off". The Resident Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE RESIDENT LIMITED
 
Legal Registered Office
PROSPECT HOUSE
ROUEN ROAD
NORWICH
NORFOLK
NR1 1RE
Other companies in NR1
 
Previous Names
JIR LIMITED23/10/2002
HILLGATE ( 309 ) LIMITED14/07/2002
Filing Information
Company Number 04454031
Company ID Number 04454031
Date formed 2002-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts DORMANT
Last Datalog update: 2020-10-06 06:19:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE RESIDENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   D R CARTER (ANGLIA) LTD   IFL BUSINESS SERVICES LIMITED   ME BUSINESS SOLUTIONS LTD   PAYERISE 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.
Companies with same name THE RESIDENT LIMITED
The following companies were found which have the same name as THE RESIDENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE RESIDENT LIVERPOOL LLP 5TH FLOOR 13 CHARLES II STREET LONDON SW1Y 4QU Active Company formed on the 2007-08-02
THE RESIDENT KENSINGTON LIMITED 5th Floor 13 Charles Ii Street 13 CHARLES II STREET London SW1Y 4QU Active Company formed on the 2004-03-26
THE RESIDENT VICTORIA LIMITED 5TH FLOOR 13 CHARLES II STREET LONDON SW1Y 4QU Active Company formed on the 2013-01-24
THE RESIDENT SOHO LIMITED 5TH FLOOR 13 CHARLES II STREET LONDON SW1Y 4QU Active Company formed on the 2011-02-24
THE RESIDENTIAL CONSULTANCY LIMITED 250 AZTEC WEST ALMONDSBURY BRISTOL BS32 4TR Active Company formed on the 2006-07-06
THE RESIDENTIAL DEVELOPMENT FUND LIMITED 1A THE QUADRANT COURTYARD QUADRANT WAY WEYBRIDGE KT13 8DR Active Company formed on the 1987-05-05
THE RESIDENTIAL ENERGY EFFICIENCY SERVICE LIMITED TY MENTER NAVIGATION PARK ABERCYNNON WALES CF45 4SN Dissolved Company formed on the 2012-07-23
THE RESIDENTIAL GROWTH FUND LP 17 RUTLAND STREET EDINBURGH EH1 2AE Active Company formed on the 2006-12-11
THE RESIDENTIAL INVESTMENT COMPANY LIMITED 17 HIGH STREET BARRY VALE OF GLAMORGAN CF62 7DZ Active Company formed on the 2003-01-31
THE RESIDENTIAL LAND PARTNERSHIP LIMITED 43 THE PARK BOOKHAM LEATHERHEAD KT23 3LN Active Company formed on the 1999-11-01
THE RESIDENTIAL LETTINGS GROUP LIMITED 11 PORTLAND ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9HN Active Company formed on the 2006-08-10
THE RESIDENTIAL LETTINGS OMBUDSMAN LIMITED MILFORD HOUSE 43-55 MILFORD STREET SALISBURY WILTSHIRE SP1 2BP Active Company formed on the 2008-09-03
THE RESIDENTIAL MANAGEMENT COMPANY LIMITED HIGHFIELD STATION ROAD PLYMPTON PLYMOUTH PL7 2AU Active Company formed on the 1992-09-07
THE RESIDENTIAL MOORINGS COMPANY LIMITED 25 COLLATON ROAD MALBOROUGH DEVON TQ7 3SN Dissolved Company formed on the 2011-07-21
THE RESIDENTIAL MORTGAGE GROUP LTD 11 PORTLAND ROAD EDGBASTON BIRMINGHAM B16 9HN Active - Proposal to Strike off Company formed on the 2007-02-01
THE RESIDENTIAL ORGANISATION LIMITED BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON N3 2JX Active Company formed on the 2000-01-10
THE RESIDENTIAL PA'S LTD SUITE 80 405 KINGS ROAD CHELSEA LONDON SW10 0BB Active Company formed on the 2006-01-04
THE RESIDENTIAL PROJECT MANAGER LIMITED 60 BELSWAINS LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PP Dissolved Company formed on the 2012-02-01
THE RESIDENTIAL PROPERTY OMBUDSMAN LIMITED MILFORD HOUSE 43-55 MILFORD STREET SALISBURY WILTSHIRE SP1 2BP Active Company formed on the 2007-04-13
THE RESIDENTIAL PROPERTY OMBUDSMAN SERVICES LIMITED MILFORD HOUSE 43-55 MILFORD STREET SALISBURY WILTSHIRE SP1 2BP Active Company formed on the 2007-04-13

Company Officers of THE RESIDENT LIMITED

Current Directors
Officer Role Date Appointed
TARA CROSS
Director 2014-11-24
BRIAN GERARD MCCARTHY
Director 2008-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN DION JEAKINGS
Director 2006-01-20 2014-07-31
JOHN OLIVER ELLISON
Company Secretary 2006-01-20 2014-04-30
JOHN ANTHONY FRY
Director 2006-01-20 2008-11-01
GILLIAN NEWEY
Company Secretary 2004-04-01 2006-01-20
JEREMY DAVID GOWER ISAAC
Director 2002-08-01 2006-01-20
MELISSA OWSTON
Director 2002-09-30 2004-05-12
MIRANDA DAVIS
Director 2002-09-30 2004-04-23
TURID BORSHEIM
Company Secretary 2002-08-23 2004-04-01
HILLGATE SECRETARIAL LIMITED
Nominated Secretary 2002-06-05 2002-08-23
HILLGATE SECRETARIAL LIMITED
Nominated Director 2002-06-05 2002-08-19
HILLGATE NOMINEES LIMITED
Nominated Director 2002-06-05 2002-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARA CROSS ARCHANT PROPERTIES LIMITED Director 2016-12-19 CURRENT 1990-11-27 Liquidation
TARA CROSS WEDDINGLINK LIMITED Director 2014-11-24 CURRENT 1994-03-24 Active - Proposal to Strike off
TARA CROSS P. SCROGIE,LIMITED Director 2014-11-24 CURRENT 1913-10-04 Dissolved 2017-02-14
TARA CROSS J H PUBLISHING LIMITED Director 2014-11-24 CURRENT 1982-10-08 Dissolved 2017-02-14
TARA CROSS KOS MEDIA (PUBLISHING) LIMITED Director 2014-11-24 CURRENT 2002-06-28 Active - Proposal to Strike off
TARA CROSS ALL ANGLIA RADIO LIMITED Director 2014-11-24 CURRENT 1994-04-18 Active - Proposal to Strike off
TARA CROSS ARCHANT STYLE LIMITED Director 2014-11-24 CURRENT 2005-02-03 Active
TARA CROSS ENTERPRISE RADIO LIMITED Director 2014-11-24 CURRENT 1980-06-02 Active
TARA CROSS ARCHANT (THORPE) LIMITED Director 2014-11-24 CURRENT 1993-11-17 Active - Proposal to Strike off
TARA CROSS ADVENT MEDIA LIMITED Director 2014-11-24 CURRENT 1996-05-14 Active
TARA CROSS FRANCE MAGASIN LIMITED Director 2014-11-24 CURRENT 1990-09-07 Active - Proposal to Strike off
TARA CROSS EAST ANGLIAN DAILY TIMES COMPANY LIMITED Director 2014-11-24 CURRENT 1990-11-20 Active - Proposal to Strike off
TARA CROSS ECNG INVESTMENT CO LIMITED Director 2014-11-24 CURRENT 1997-07-04 Active
TARA CROSS ARCHANT LIFESTYLE LIMITED Director 2014-11-24 CURRENT 1998-04-16 Active - Proposal to Strike off
TARA CROSS ARCHANT NORTH LONDON LIMITED Director 2014-11-24 CURRENT 2001-07-24 Active - Proposal to Strike off
TARA CROSS ARCHANT SUFFOLK LIMITED Director 2014-11-24 CURRENT 2001-07-24 Active - Proposal to Strike off
TARA CROSS ARCHANT EAST LONDON & ESSEX LIMITED Director 2014-11-24 CURRENT 2001-07-24 Active
TARA CROSS ANGEL MAGAZINES LIMITED Director 2014-11-24 CURRENT 2002-02-11 Active
TARA CROSS KENT ON SUNDAY LIMITED Director 2014-11-24 CURRENT 2002-11-05 Active - Proposal to Strike off
TARA CROSS ARCHANT IMAGING LIMITED Director 2014-11-24 CURRENT 2005-02-03 Active
TARA CROSS ARCHANT TRAVEL LIMITED Director 2014-11-24 CURRENT 2005-02-03 Active
TARA CROSS SUSSEX LIFE LIMITED Director 2014-11-24 CURRENT 1994-10-25 Active - Proposal to Strike off
TARA CROSS THE ANGLIA ADVERTISER LIMITED Director 2014-11-24 CURRENT 1997-11-25 Active - Proposal to Strike off
TARA CROSS THE LIVING EDGE MAGAZINE LIMITED Director 2014-11-24 CURRENT 1998-06-12 Active - Proposal to Strike off
TARA CROSS RISE MAGAZINE LIMITED Director 2014-11-24 CURRENT 2005-01-18 Active - Proposal to Strike off
TARA CROSS ARCHANT (DORMANTS) LIMITED Director 2014-11-24 CURRENT 1993-01-27 Active - Proposal to Strike off
TARA CROSS ARCHANT PROFIT SHARING SCHEME TRUSTEE COMPANY LIMITED Director 2014-11-24 CURRENT 1992-10-13 Active - Proposal to Strike off
TARA CROSS ARCHANT LEISURE LIMITED Director 2014-11-24 CURRENT 1967-09-20 Active - Proposal to Strike off
TARA CROSS ADPRINT LIMITED Director 2014-11-24 CURRENT 1977-04-26 Active - Proposal to Strike off
TARA CROSS ARCHANT ANGLIA (EAST) LIMITED Director 2014-11-24 CURRENT 1978-11-01 Active - Proposal to Strike off
TARA CROSS ARCHANT ANGLIA (WEST) LIMITED Director 2014-11-24 CURRENT 1979-06-14 Active - Proposal to Strike off
TARA CROSS ARCHANT (SERVICES) LIMITED Director 2014-11-24 CURRENT 1981-01-08 Active - Proposal to Strike off
TARA CROSS ARCHANT MEDIA LIMITED Director 2014-11-24 CURRENT 1985-12-12 Active - Proposal to Strike off
TARA CROSS BLACKHEATH NEWSPAPERS LIMITED Director 2014-11-24 CURRENT 1986-07-10 Active
TARA CROSS ARCHANT VENTURES LIMITED Director 2014-11-24 CURRENT 1988-02-11 Active - Proposal to Strike off
TARA CROSS ARCHANT DIALOGUE LIMITED Director 2014-11-24 CURRENT 1988-06-10 Active - Proposal to Strike off
TARA CROSS ARCHANT REGIONAL LIMITED Director 2014-11-24 CURRENT 1989-12-07 Active - Proposal to Strike off
TARA CROSS JIR LIMITED Director 2014-11-24 CURRENT 1993-08-03 Active - Proposal to Strike off
TARA CROSS HOME COUNTIES NEWSPAPERS LIMITED Director 2014-11-24 CURRENT 1994-10-19 Active - Proposal to Strike off
TARA CROSS ARCHANT LEASING LIMITED Director 2014-11-24 CURRENT 1995-02-15 Active
TARA CROSS NORTH LONDON NEWS LIMITED Director 2014-11-24 CURRENT 1995-09-20 Active - Proposal to Strike off
TARA CROSS NORTH DEVON GAZETTE AND ADVERTISER LIMITED Director 2014-11-24 CURRENT 1995-11-13 Active - Proposal to Strike off
TARA CROSS CORNWALL LIFE LIMITED Director 2014-11-24 CURRENT 1995-12-07 Active - Proposal to Strike off
TARA CROSS ARCHANT SPECIALIST LIMITED Director 2014-11-24 CURRENT 1996-01-31 Active - Proposal to Strike off
TARA CROSS FRENCH PROPERTY NEWS LIMITED Director 2014-11-24 CURRENT 1996-02-13 Active - Proposal to Strike off
TARA CROSS ARCHANT LIFE LIMITED Director 2014-11-24 CURRENT 1998-02-27 Active - Proposal to Strike off
TARA CROSS ARCHANT CENTRAL SCOTLAND LIMITED Director 2014-11-24 CURRENT 2001-07-24 Active
TARA CROSS ARCHANT HERTFORDSHIRE LIMITED Director 2014-11-24 CURRENT 2001-07-24 Active
TARA CROSS ARCHANT DEVON LIMITED Director 2014-11-24 CURRENT 2001-07-24 Active
TARA CROSS ARCHANT NORTH EAST SCOTLAND LIMITED Director 2014-11-24 CURRENT 2001-07-24 Active
TARA CROSS ARCHANT CHARITABLE TRUSTEE COMPANY LIMITED Director 2014-11-24 CURRENT 2003-10-08 Active
TARA CROSS ARCHANT KENT LIMITED Director 2014-11-24 CURRENT 2004-08-23 Active
TARA CROSS LOCAL VOUCHERS LIMITED Director 2014-11-24 CURRENT 2010-09-22 Active - Proposal to Strike off
TARA CROSS NORWICH MERCURY COMPANY LIMITED Director 2014-11-24 CURRENT 1907-03-18 Active - Proposal to Strike off
TARA CROSS LOYALTY & CONQUEST COMMUNICATIONS LIMITED Director 2014-11-24 CURRENT 1985-12-12 Active - Proposal to Strike off
TARA CROSS THE DERBYSHIRE COUNTRYSIDE LIMITED Director 2014-11-24 CURRENT 1987-11-11 Active - Proposal to Strike off
TARA CROSS YARMOUTH MERCURY,LIMITED(THE) Director 2014-11-24 CURRENT 1904-08-08 Active - Proposal to Strike off
TARA CROSS POP-UP PUBLISHING LIMITED Director 2014-11-24 CURRENT 1941-06-12 Active - Proposal to Strike off
TARA CROSS NORFOLK NEWS COMPANY LIMITED Director 2014-11-24 CURRENT 1962-03-02 Active - Proposal to Strike off
TARA CROSS MID-ANGLIA NEWSPAPERS LIMITED Director 2014-11-24 CURRENT 1974-12-06 Active - Proposal to Strike off
TARA CROSS PRINTEL LIMITED Director 2014-11-24 CURRENT 1980-07-16 Active - Proposal to Strike off
TARA CROSS LONDON RECORDER NEWSPAPERS LIMITED Director 2014-11-24 CURRENT 1975-04-15 Active - Proposal to Strike off
TARA CROSS EASTERN EVENING NEWS LIMITED Director 2014-11-24 CURRENT 1926-07-21 Active - Proposal to Strike off
TARA CROSS EASTERN COUNTIES NEWSPAPERS GROUP LIMITED Director 2014-11-24 CURRENT 1900-08-13 Active - Proposal to Strike off
TARA CROSS EASTERN COUNTIES NEWSPAPERS LIMITED Director 2014-11-24 CURRENT 1978-10-06 Active - Proposal to Strike off
TARA CROSS HOME COUNTIES NEWSPAPERS HOLDINGS LIMITED Director 2014-11-24 CURRENT 1984-05-31 Active - Proposal to Strike off
TARA CROSS COMMUNITY MEDIA LIMITED Director 2014-11-24 CURRENT 1947-07-23 Active - Proposal to Strike off
TARA CROSS ECNEWS LIMITED Director 2014-11-24 CURRENT 1984-09-05 Active
TARA CROSS CITY RECORDER NEWSPAPERS LIMITED Director 2014-11-24 CURRENT 1981-08-10 Active - Proposal to Strike off
TARA CROSS HACKNEY GAZETTE LIMITED Director 2014-11-24 CURRENT 1985-04-03 Active - Proposal to Strike off
TARA CROSS SOS DATA LTD Director 2014-11-24 CURRENT 1996-10-29 Active - Proposal to Strike off
TARA CROSS ARCHANT SOMERSET LIMITED Director 2014-11-24 CURRENT 2001-07-24 Active - Proposal to Strike off
TARA CROSS ARCHANT NORFOLK LIMITED Director 2014-11-24 CURRENT 2001-07-24 Active - Proposal to Strike off
TARA CROSS ROMSEY PUBLISHING GROUP LIMITED Director 2014-11-24 CURRENT 2001-10-15 Active - Proposal to Strike off
TARA CROSS ARCHANT FRANCE MAGAZINES LIMITED Director 2014-11-24 CURRENT 2005-03-22 Active - Proposal to Strike off
TARA CROSS ARCHANT COMMUNITY MAGAZINES LIMITED Director 2014-11-24 CURRENT 2005-03-22 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ST ANDREWS PARK MANAGEMENT COMPANY LIMITED Director 2016-12-31 CURRENT 1993-06-01 Active
BRIAN GERARD MCCARTHY ALL ANGLIA RADIO LIMITED Director 2014-06-17 CURRENT 1994-04-18 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY REGULATORY FUNDING COMPANY Director 2014-04-16 CURRENT 2013-11-29 Active
BRIAN GERARD MCCARTHY NLA MEDIA ACCESS LIMITED Director 2012-07-03 CURRENT 1994-12-20 Active
BRIAN GERARD MCCARTHY ARCHANT BHGC LIMITED Director 2011-11-15 CURRENT 2011-09-22 Liquidation
BRIAN GERARD MCCARTHY ARCHANT PROFIT SHARING SCHEME TRUSTEE COMPANY LIMITED Director 2011-11-09 CURRENT 1992-10-13 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT CHARITABLE TRUSTEE COMPANY LIMITED Director 2011-11-09 CURRENT 2003-10-08 Active
BRIAN GERARD MCCARTHY PLANNINGFINDER LTD Director 2011-04-01 CURRENT 2007-03-20 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY LOCAL VOUCHERS LIMITED Director 2010-12-20 CURRENT 2010-09-22 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY KOS MEDIA (PUBLISHING) LIMITED Director 2010-06-21 CURRENT 2002-06-28 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY WEDDINGLINK LIMITED Director 2008-11-01 CURRENT 1994-03-24 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY P. SCROGIE,LIMITED Director 2008-11-01 CURRENT 1913-10-04 Dissolved 2017-02-14
BRIAN GERARD MCCARTHY J H PUBLISHING LIMITED Director 2008-11-01 CURRENT 1982-10-08 Dissolved 2017-02-14
BRIAN GERARD MCCARTHY ARCHANT STYLE LIMITED Director 2008-11-01 CURRENT 2005-02-03 Active
BRIAN GERARD MCCARTHY ENTERPRISE RADIO LIMITED Director 2008-11-01 CURRENT 1980-06-02 Active
BRIAN GERARD MCCARTHY ARCHANT (THORPE) LIMITED Director 2008-11-01 CURRENT 1993-11-17 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ADVENT MEDIA LIMITED Director 2008-11-01 CURRENT 1996-05-14 Active
BRIAN GERARD MCCARTHY FRANCE MAGASIN LIMITED Director 2008-11-01 CURRENT 1990-09-07 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY EAST ANGLIAN DAILY TIMES COMPANY LIMITED Director 2008-11-01 CURRENT 1990-11-20 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ECNG INVESTMENT CO LIMITED Director 2008-11-01 CURRENT 1997-07-04 Active
BRIAN GERARD MCCARTHY ARCHANT LIFESTYLE LIMITED Director 2008-11-01 CURRENT 1998-04-16 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT NORTH LONDON LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT SUFFOLK LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT EAST LONDON & ESSEX LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active
BRIAN GERARD MCCARTHY ANGEL MAGAZINES LIMITED Director 2008-11-01 CURRENT 2002-02-11 Active
BRIAN GERARD MCCARTHY KENT ON SUNDAY LIMITED Director 2008-11-01 CURRENT 2002-11-05 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT IMAGING LIMITED Director 2008-11-01 CURRENT 2005-02-03 Active
BRIAN GERARD MCCARTHY ARCHANT TRAVEL LIMITED Director 2008-11-01 CURRENT 2005-02-03 Active
BRIAN GERARD MCCARTHY SUSSEX LIFE LIMITED Director 2008-11-01 CURRENT 1994-10-25 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY THE ANGLIA ADVERTISER LIMITED Director 2008-11-01 CURRENT 1997-11-25 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY THE LIVING EDGE MAGAZINE LIMITED Director 2008-11-01 CURRENT 1998-06-12 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY RISE MAGAZINE LIMITED Director 2008-11-01 CURRENT 2005-01-18 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT (DORMANTS) LIMITED Director 2008-11-01 CURRENT 1993-01-27 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT LEISURE LIMITED Director 2008-11-01 CURRENT 1967-09-20 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ADPRINT LIMITED Director 2008-11-01 CURRENT 1977-04-26 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT ANGLIA (EAST) LIMITED Director 2008-11-01 CURRENT 1978-11-01 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT ANGLIA (WEST) LIMITED Director 2008-11-01 CURRENT 1979-06-14 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT (SERVICES) LIMITED Director 2008-11-01 CURRENT 1981-01-08 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT MEDIA LIMITED Director 2008-11-01 CURRENT 1985-12-12 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY BLACKHEATH NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1986-07-10 Active
BRIAN GERARD MCCARTHY ARCHANT VENTURES LIMITED Director 2008-11-01 CURRENT 1988-02-11 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT DIALOGUE LIMITED Director 2008-11-01 CURRENT 1988-06-10 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT REGIONAL LIMITED Director 2008-11-01 CURRENT 1989-12-07 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT PROPERTIES LIMITED Director 2008-11-01 CURRENT 1990-11-27 Liquidation
BRIAN GERARD MCCARTHY JIR LIMITED Director 2008-11-01 CURRENT 1993-08-03 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY HOME COUNTIES NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1994-10-19 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT LEASING LIMITED Director 2008-11-01 CURRENT 1995-02-15 Active
BRIAN GERARD MCCARTHY NORTH LONDON NEWS LIMITED Director 2008-11-01 CURRENT 1995-09-20 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY NORTH DEVON GAZETTE AND ADVERTISER LIMITED Director 2008-11-01 CURRENT 1995-11-13 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY CORNWALL LIFE LIMITED Director 2008-11-01 CURRENT 1995-12-07 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT SPECIALIST LIMITED Director 2008-11-01 CURRENT 1996-01-31 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY FRENCH PROPERTY NEWS LIMITED Director 2008-11-01 CURRENT 1996-02-13 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT LIFE LIMITED Director 2008-11-01 CURRENT 1998-02-27 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT LIMITED Director 2008-11-01 CURRENT 2000-12-18 In Administration/Administrative Receiver
BRIAN GERARD MCCARTHY ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED Director 2008-11-01 CURRENT 2001-06-28 In Administration/Administrative Receiver
BRIAN GERARD MCCARTHY ARCHANT CENTRAL SCOTLAND LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active
BRIAN GERARD MCCARTHY ARCHANT HERTFORDSHIRE LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active
BRIAN GERARD MCCARTHY ARCHANT DEVON LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active
BRIAN GERARD MCCARTHY ARCHANT NORTH EAST SCOTLAND LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active
BRIAN GERARD MCCARTHY ARCHANT KENT LIMITED Director 2008-11-01 CURRENT 2004-08-23 Active
BRIAN GERARD MCCARTHY NORWICH MERCURY COMPANY LIMITED Director 2008-11-01 CURRENT 1907-03-18 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY LOYALTY & CONQUEST COMMUNICATIONS LIMITED Director 2008-11-01 CURRENT 1985-12-12 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY THE DERBYSHIRE COUNTRYSIDE LIMITED Director 2008-11-01 CURRENT 1987-11-11 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY YARMOUTH MERCURY,LIMITED(THE) Director 2008-11-01 CURRENT 1904-08-08 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY POP-UP PUBLISHING LIMITED Director 2008-11-01 CURRENT 1941-06-12 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY NORFOLK NEWS COMPANY LIMITED Director 2008-11-01 CURRENT 1962-03-02 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY MID-ANGLIA NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1974-12-06 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY PRINTEL LIMITED Director 2008-11-01 CURRENT 1980-07-16 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY LONDON RECORDER NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1975-04-15 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY EASTERN EVENING NEWS LIMITED Director 2008-11-01 CURRENT 1926-07-21 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY EASTERN COUNTIES NEWSPAPERS GROUP LIMITED Director 2008-11-01 CURRENT 1900-08-13 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY EASTERN COUNTIES NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1978-10-06 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY HOME COUNTIES NEWSPAPERS HOLDINGS LIMITED Director 2008-11-01 CURRENT 1984-05-31 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY COMMUNITY MEDIA LIMITED Director 2008-11-01 CURRENT 1947-07-23 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ECNEWS LIMITED Director 2008-11-01 CURRENT 1984-09-05 Active
BRIAN GERARD MCCARTHY CITY RECORDER NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1981-08-10 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY HACKNEY GAZETTE LIMITED Director 2008-11-01 CURRENT 1985-04-03 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY SOS DATA LTD Director 2008-11-01 CURRENT 1996-10-29 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT SOMERSET LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ROMSEY PUBLISHING GROUP LIMITED Director 2008-11-01 CURRENT 2001-10-15 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT FRANCE MAGAZINES LIMITED Director 2008-11-01 CURRENT 2005-03-22 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT COMMUNITY MAGAZINES LIMITED Director 2008-11-01 CURRENT 2005-03-22 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT HOLDINGS LIMITED Director 2008-10-31 CURRENT 2000-07-25 Liquidation
BRIAN GERARD MCCARTHY ARCHANT NORFOLK LIMITED Director 2008-10-31 CURRENT 2001-07-24 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY NEWSQUEST COMMUNITY MEDIA LIMITED Director 2004-01-05 CURRENT 1884-01-15 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
2020-09-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-26DS01Application to strike the company off the register
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-10-24AP01DIRECTOR APPOINTED MR NICHOLAS DAVID STEVEN-JONES
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GERARD MCCARTHY
2019-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-05PSC02Notification of Archant (Dormants) Limited as a person with significant control on 2016-04-06
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH NO UPDATES
2016-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-01AR0105/06/16 ANNUAL RETURN FULL LIST
2015-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-23AR0105/06/15 ANNUAL RETURN FULL LIST
2014-12-01AP01DIRECTOR APPOINTED MISS TARA CROSS
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DION JEAKINGS
2014-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-10AR0105/06/14 ANNUAL RETURN FULL LIST
2014-05-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN ELLISON
2013-07-01AR0105/06/13 ANNUAL RETURN FULL LIST
2013-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AR0105/06/12 ANNUAL RETURN FULL LIST
2011-11-07CC04Statement of company's objects
2011-11-07RES01ADOPT ARTICLES 07/11/11
2011-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-06-24AR0105/06/11 FULL LIST
2010-06-30AR0105/06/10 FULL LIST
2010-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GERARD MCCARTHY / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DION JEAKINGS / 09/04/2010
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN OLIVER ELLISON / 09/04/2010
2009-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-11-12288aDIRECTOR APPOINTED BRIAN GERARD MCCARTHY
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN FRY
2008-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-11363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-04-18288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN FRY / 04/04/2008
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-11-10225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-11-01AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-27ELRESS366A DISP HOLDING AGM 19/10/06
2006-10-27ELRESS386 DISP APP AUDS 19/10/06
2006-10-27ELRESS366A DISP HOLDING AGM 19/10/06
2006-07-07225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2006-06-13363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 19 HEATHMANS ROAD LONDON SW6 4TJ
2006-02-07288bDIRECTOR RESIGNED
2006-02-07288aNEW SECRETARY APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07288bSECRETARY RESIGNED
2006-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-06-07288cDIRECTOR'S PARTICULARS CHANGED
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-11363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-05-25288bDIRECTOR RESIGNED
2004-05-25288bDIRECTOR RESIGNED
2004-05-25288cDIRECTOR'S PARTICULARS CHANGED
2004-05-13288aNEW SECRETARY APPOINTED
2004-05-13288bSECRETARY RESIGNED
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 7TH FLOOR,HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-20363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS; AMEND
2003-06-08363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2002-10-28288aNEW DIRECTOR APPOINTED
2002-10-28288aNEW DIRECTOR APPOINTED
2002-10-23CERTNMCOMPANY NAME CHANGED JIR LIMITED CERTIFICATE ISSUED ON 23/10/02
2002-09-25225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2002-09-16288bSECRETARY RESIGNED
2002-09-06288aNEW SECRETARY APPOINTED
2002-08-28395PARTICULARS OF MORTGAGE/CHARGE
2002-08-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE RESIDENT 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 THE RESIDENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-08-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of THE RESIDENT LIMITED registering or being granted any patents
Domain Names

THE RESIDENT LIMITED owns 1 domain names.

theresident.co.uk  

Trademarks
We have not found any records of THE RESIDENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RESIDENT 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 (99999 - Dormant Company) as THE RESIDENT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE RESIDENT 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 THE RESIDENT 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 THE RESIDENT 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.