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

RESIDENTIAL PARTNERS LIMITED

4TH FLOOR, 192-198 VAUXHALL BRIDGE ROAD, LONDON, SW1V 1DX,
Company Registration Number
06588087
Private Limited Company
Active

Company Overview

About Residential Partners Ltd
RESIDENTIAL PARTNERS LIMITED was founded on 2008-05-08 and has its registered office in London. The organisation's status is listed as "Active". Residential Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RESIDENTIAL PARTNERS LIMITED
 
Legal Registered Office
4TH FLOOR, 192-198 VAUXHALL BRIDGE ROAD
LONDON
SW1V 1DX
Other companies in SW1V
 
Previous Names
PI RESIDENTIAL LIMITED04/06/2009
Filing Information
Company Number 06588087
Company ID Number 06588087
Date formed 2008-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts SMALL
Last Datalog update: 2024-01-06 23:55:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESIDENTIAL PARTNERS 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 RESIDENTIAL PARTNERS LIMITED
The following companies were found which have the same name as RESIDENTIAL PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Residential Partners L.P. 152 CHESTERFIELD RD HAMPTON VA 23661 Active Company formed on the 2002-11-07
RESIDENTIAL PARTNERS, LLC 266 N FORUTH ST STE 100 COLUMBUS OH 432152511 Active Company formed on the 2004-11-12
RESIDENTIAL PARTNERS I, LTD. 108 ROBIN RD. ALTAMONTE SPRINGS FL 32701 Inactive Company formed on the 1986-05-09
RESIDENTIAL PARTNERS, LTD. FL Inactive Company formed on the 1981-05-04
RESIDENTIAL PARTNERS NA, LLC. 4885 Rilma Av Sarasota FL 34234 Inactive Company formed on the 2011-04-25
RESIDENTIAL PARTNERS II LLC Delaware Unknown
RESIDENTIAL PARTNERS III LLC Delaware Unknown
RESIDENTIAL PARTNERS IV LLC Delaware Unknown
RESIDENTIAL PARTNERS LLC Delaware Unknown
RESIDENTIAL PARTNERS LLC Delaware Unknown
RESIDENTIAL PARTNERS X CONCORD LLC Delaware Unknown
RESIDENTIAL PARTNERS XI OLD CITY LP Delaware Unknown
RESIDENTIAL PARTNERS, INC. 4001 WETHERBURN WAY STE B NORCROSS GA 30092-4609 Admin. Dissolved Company formed on the 1990-10-09
RESIDENTIAL PARTNERS A CALIFORNIA LIMITED PARTNERSHIP California Unknown
Residential Partners LLC Maryland Unknown
RESIDENTIAL PARTNERS INC Georgia Unknown
RESIDENTIAL PARTNERS TEXAS LLC 1111 W MOCKINGBIRD LN STE 520 DALLAS TX 75247 Active Company formed on the 2022-06-27

Company Officers of RESIDENTIAL PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
RAKESH ZAVERI
Company Secretary 2016-04-25
PATRICIA BARHAM
Director 2016-01-04
MICHAEL EDWARD HODGSON
Director 2014-03-31
CALUM STUART WATSON
Director 2016-01-04
RAKESH ZAVERI
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY FORSTER
Company Secretary 2014-03-31 2016-04-25
SANDRA BOVINGTON
Director 2011-07-21 2015-10-30
DANIEL BRIAN CUSACK
Director 2008-05-27 2015-10-30
TRACY ANN WALKER
Director 2013-01-25 2015-10-30
NATALIE ANNE BENNETT
Director 2011-07-21 2013-01-25
PATRICIA STOKES
Director 2008-05-08 2009-05-13
RICHARD DAVID WILLIAM STOKES
Director 2008-05-27 2009-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA BARHAM D&G BLOCK MANAGEMENT LIMITED Director 2015-04-01 CURRENT 2008-02-01 Active
MICHAEL EDWARD HODGSON D&G AM LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
MICHAEL EDWARD HODGSON D&G NO. 1 LIMITED Director 2015-12-04 CURRENT 2015-12-04 Dissolved 2018-04-26
MICHAEL EDWARD HODGSON EGGAR FORRESTER GROUP HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
MICHAEL EDWARD HODGSON FOXTONS RUBY LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
MICHAEL EDWARD HODGSON D&G BLOCK MANAGEMENT HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
MICHAEL EDWARD HODGSON D&G ASSET MANAGEMENT HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off
MICHAEL EDWARD HODGSON D&G BLOCK MANAGEMENT LIMITED Director 2013-05-01 CURRENT 2008-02-01 Active
MICHAEL EDWARD HODGSON THE LONDON PROPERTY TEAM LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active - Proposal to Strike off
MICHAEL EDWARD HODGSON EGGAR FORRESTER (HOLDINGS) LIMITED Director 2005-05-25 CURRENT 1984-10-26 Active
MICHAEL EDWARD HODGSON EGGAR FORRESTER INSURANCE LIMITED Director 2005-02-17 CURRENT 2003-09-23 Active
MICHAEL EDWARD HODGSON THE EMPLOYEE CONTROLLED COMPANY LIMITED Director 2002-11-12 CURRENT 2002-06-21 Active - Proposal to Strike off
MICHAEL EDWARD HODGSON DOUGLAS & GORDON LIMITED Director 2002-03-14 CURRENT 2002-03-01 In Administration
MICHAEL EDWARD HODGSON C.W. KELLOCK & CO. LIMITED Director 1996-02-16 CURRENT 1955-08-11 Active
MICHAEL EDWARD HODGSON EGGAR FORRESTER FINANCIAL SERVICES LIMITED Director 1992-01-12 CURRENT 1983-04-13 Dissolved 2017-11-15
MICHAEL EDWARD HODGSON THE EGGAR FORRESTER GROUP LIMITED Director 1991-01-12 CURRENT 1949-03-04 Active
CALUM STUART WATSON D&G BM LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
CALUM STUART WATSON D&G BLOCK MANAGEMENT LIMITED Director 2013-05-01 CURRENT 2008-02-01 Active
RAKESH ZAVERI D&G BM LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
RAKESH ZAVERI D&G AM LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
RAKESH ZAVERI D&G NO. 1 LIMITED Director 2015-12-04 CURRENT 2015-12-04 Dissolved 2018-04-26
RAKESH ZAVERI EGGAR FORRESTER GROUP HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
RAKESH ZAVERI FOXTONS RUBY LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
RAKESH ZAVERI D&G BLOCK MANAGEMENT HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
RAKESH ZAVERI D&G ASSET MANAGEMENT HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off
RAKESH ZAVERI D&G BLOCK MANAGEMENT LIMITED Director 2013-05-01 CURRENT 2008-02-01 Active
RAKESH ZAVERI DOUGLAS & GORDON LIMITED Director 2008-07-01 CURRENT 2002-03-01 In Administration
RAKESH ZAVERI THE EGGAR FORRESTER GROUP LIMITED Director 2008-07-01 CURRENT 1949-03-04 Active
RAKESH ZAVERI EGGAR FORRESTER INSURANCE LIMITED Director 2003-09-30 CURRENT 2003-09-23 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
2023-12-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-25DIRECTOR APPOINTED MR RAKESH ZAVERI
2023-10-25Appointment of Mr Rakesh Zaveri as company secretary on 2023-10-23
2023-10-02Termination of appointment of Rakesh Zaveri on 2023-09-30
2023-10-02APPOINTMENT TERMINATED, DIRECTOR RAKESH ZAVERI
2023-06-08CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2022-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-13PSC05Change of details for D&G Block Management Limited as a person with significant control on 2022-07-13
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065880870001
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/16 FROM 67/68 Warwick Square London SW1V 2AR
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0105/06/16 ANNUAL RETURN FULL LIST
2016-05-16AP03Appointment of Mr Rakesh Zaveri as company secretary on 2016-04-25
2016-05-16TM02Termination of appointment of Garry Forster on 2016-04-25
2016-03-16AP01DIRECTOR APPOINTED MRS PATRICIA BARHAM
2016-03-16AP01DIRECTOR APPOINTED MR CALUM STUART WATSON
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR TRACY WALKER
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CUSACK
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BOVINGTON
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-17AR0105/06/15 ANNUAL RETURN FULL LIST
2014-08-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0105/06/14 ANNUAL RETURN FULL LIST
2014-04-30AP03Appointment of Mr Garry Forster as company secretary
2014-04-30AP01DIRECTOR APPOINTED MR MICHAEL EDWARD HODGSON
2014-04-30AP01DIRECTOR APPOINTED MR RAKESH ZAVERI
2014-04-10RES01ADOPT ARTICLES 10/04/14
2014-04-10CC04Statement of company's objects
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/14 FROM 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom
2013-11-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0105/06/13 FULL LIST
2013-01-30AP01DIRECTOR APPOINTED MRS TRACY ANN WALKER
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE BENNETT
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA BOVINGTON / 03/12/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CUSACK / 03/12/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE ANNE BENNETT / 03/12/2012
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 6TH FLOOR 63 CURZON STREET LONDON W1J 8PD
2012-09-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-24SH0103/09/12 STATEMENT OF CAPITAL GBP 100
2012-06-29AR0105/06/12 FULL LIST
2011-12-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-11AP01DIRECTOR APPOINTED MS SANDRA BOVINGTON
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE ANNE BENNETT / 02/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE ANNE BENNETT / 01/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE ANNE BENNETT / 02/08/2011
2011-08-02AP01DIRECTOR APPOINTED MISS NATALIE ANNE BENNETT
2011-06-06AR0105/06/11 FULL LIST
2011-03-15AA01CURRSHO FROM 31/05/2011 TO 31/03/2011
2011-02-18AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CUSACK / 16/12/2010
2010-06-16AR0105/06/10 FULL LIST
2009-12-22AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-07225PREVEXT FROM 31/03/2009 TO 31/05/2009
2009-09-01GAZ1FIRST GAZETTE
2009-08-29DISS40DISS40 (DISS40(SOAD))
2009-08-26363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-04CERTNMCOMPANY NAME CHANGED PI RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 04/06/09
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA STOKES
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR RICHARD STOKES
2009-03-27225CURRSHO FROM 31/05/2009 TO 31/03/2009
2008-05-29288aDIRECTOR APPOINTED RICHARD STOKES
2008-05-29288aDIRECTOR APPOINTED DANIEL CUSACK
2008-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to RESIDENTIAL PARTNERS 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 RESIDENTIAL PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RESIDENTIAL PARTNERS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 31,298
Creditors Due Within One Year 2012-03-31 £ 32,387

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2018-03-31

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 RESIDENTIAL PARTNERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 20,758
Cash Bank In Hand 2012-03-31 £ 16,097
Current Assets 2013-03-31 £ 30,788
Current Assets 2012-03-31 £ 31,097
Debtors 2013-03-31 £ 10,030
Debtors 2012-03-31 £ 15,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RESIDENTIAL PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESIDENTIAL PARTNERS LIMITED
Trademarks
We have not found any records of RESIDENTIAL PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESIDENTIAL PARTNERS 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 (68320 - Management of real estate on a fee or contract basis) as RESIDENTIAL PARTNERS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where RESIDENTIAL PARTNERS 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 RESIDENTIAL PARTNERS 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 RESIDENTIAL PARTNERS 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.