Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE RESIDENTIAL REALTY COMPANY LIMITED
Company Information for

THE RESIDENTIAL REALTY COMPANY LIMITED

49 NORTHUMBERLAND STREET, EDINBURGH, EH3 6JQ,
Company Registration Number
SC180322
Private Limited Company
Active

Company Overview

About The Residential Realty Company Ltd
THE RESIDENTIAL REALTY COMPANY LIMITED was founded on 1997-11-05 and has its registered office in . The organisation's status is listed as "Active". The Residential Realty Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE RESIDENTIAL REALTY COMPANY LIMITED
 
Legal Registered Office
49 NORTHUMBERLAND STREET
EDINBURGH
EH3 6JQ
Other companies in EH3
 
Filing Information
Company Number SC180322
Company ID Number SC180322
Date formed 1997-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 16:48:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE RESIDENTIAL REALTY COMPANY 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 THE RESIDENTIAL REALTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARK LESLIE
Company Secretary 1997-11-12
DAVID BOLAND
Director 1997-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-11-05 1997-11-12
JORDANS (SCOTLAND) LIMITED
Nominated Director 1997-11-05 1997-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LESLIE T. BOLAND & CO. LIMITED Company Secretary 2008-05-22 CURRENT 1955-07-04 Active
MARK LESLIE RAVELSTANE LIMITED Company Secretary 2008-05-22 CURRENT 1960-08-29 Active
MARK LESLIE LOTHIAN LAND PROJECTS LIMITED Company Secretary 2008-05-22 CURRENT 1983-04-14 Active
MARK LESLIE CHESSER PROPERTIES LIMITED Company Secretary 2003-08-06 CURRENT 1988-06-24 Active
MARK LESLIE EP22 LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-27 Active
MARK LESLIE BOLAND JARRETT (EDINBURGH) LIMITED Company Secretary 1994-02-10 CURRENT 1993-04-05 Active
DAVID BOLAND EP22 LIMITED Director 2002-02-27 CURRENT 2002-02-27 Active
DAVID BOLAND DORMANT J M R LIMITED Director 2000-07-12 CURRENT 1945-05-23 Active
DAVID BOLAND BOLAND REILLY HOMES LIMITED Director 1997-03-20 CURRENT 1997-03-20 Active
DAVID BOLAND BOLAND LOTHIAN PROPERTIES LIMITED Director 1992-09-22 CURRENT 1992-09-04 Active
DAVID BOLAND BOLAND ULSTER LAND LIMITED Director 1992-06-05 CURRENT 1992-06-05 Active
DAVID BOLAND BOLAND SCOTTISH PROPERTIES LIMITED Director 1990-02-07 CURRENT 1988-07-26 Active
DAVID BOLAND CHESSER PROPERTIES LIMITED Director 1989-12-15 CURRENT 1988-06-24 Active
DAVID BOLAND DORMANT BCL LIMITED Director 1988-12-16 CURRENT 1952-06-17 Active - Proposal to Strike off
DAVID BOLAND T. BOLAND & CO. LIMITED Director 1988-12-16 CURRENT 1955-07-04 Active
DAVID BOLAND RAVELSTANE LIMITED Director 1988-12-16 CURRENT 1960-08-29 Active
DAVID BOLAND LOTHIAN LAND PROJECTS LIMITED Director 1988-12-16 CURRENT 1983-04-14 Active
DAVID BOLAND BOLAND HOLDINGS LIMITED Director 1988-12-16 CURRENT 1984-12-13 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
2024-03-25APPOINTMENT TERMINATED, DIRECTOR MARK LESLIE
2024-03-25Termination of appointment of Mark Leslie on 2024-03-25
2023-11-30Director's details changed for Gillian Bain on 2023-11-30
2023-11-27DIRECTOR APPOINTED GILLIAN BAIN
2023-11-27DIRECTOR APPOINTED MR ADRIAN MICHAEL JOHNSTON
2023-11-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16APPOINTMENT TERMINATED, DIRECTOR DAVID BOLAND
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-09-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-10-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-31AP01DIRECTOR APPOINTED MR MARK LESLIE
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-07-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-08-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-08-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-08-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-05AR0102/11/15 ANNUAL RETURN FULL LIST
2015-09-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-13AR0102/11/14 ANNUAL RETURN FULL LIST
2014-09-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-05AR0102/11/13 ANNUAL RETURN FULL LIST
2013-09-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-09AR0102/11/12 ANNUAL RETURN FULL LIST
2012-10-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-26MG01sParticulars of a mortgage or charge / charge no: 14
2011-11-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2011-11-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8
2011-11-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-11-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2011-11-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2011-11-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2011-11-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2011-11-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-11-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-11-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-11-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-11-07MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-11-07AR0102/11/11 FULL LIST
2011-11-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-09-27AA31/03/11 TOTAL EXEMPTION FULL
2010-11-03AR0102/11/10 FULL LIST
2010-09-21AA31/03/10 TOTAL EXEMPTION FULL
2009-11-03AR0102/11/09 FULL LIST
2009-09-18AA31/03/09 TOTAL EXEMPTION FULL
2008-11-04363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-09-04AA31/03/08 TOTAL EXEMPTION FULL
2007-11-21363sRETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS
2007-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-11-07363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-07363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-18363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-06363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-11-07363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-11-19363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-11-04363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-08-30AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-18363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-11-12410(Scot)PARTIC OF MORT/CHARGE *****
1999-11-05410(Scot)PARTIC OF MORT/CHARGE *****
1999-11-05410(Scot)PARTIC OF MORT/CHARGE *****
1999-11-05410(Scot)PARTIC OF MORT/CHARGE *****
1999-08-31AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-24410(Scot)PARTIC OF MORT/CHARGE *****
1998-11-12363sRETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS
1998-07-27410(Scot)PARTIC OF MORT/CHARGE *****
1998-07-27410(Scot)PARTIC OF MORT/CHARGE *****
1998-07-15410(Scot)PARTIC OF MORT/CHARGE *****
1998-06-18225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99
1998-06-18ELRESS369(4) SHT NOTICE MEET 12/11/97
1998-06-18ELRESS386 DISP APP AUDS 12/11/97
1998-06-18288aNEW DIRECTOR APPOINTED
1998-06-18287REGISTERED OFFICE CHANGED ON 18/06/98 FROM: 49 NORTHUMBERLAND STREET EDINBURGH LOTHIAN EH3 6JJ
1998-06-18288bDIRECTOR RESIGNED
1998-06-18ORES04£ NC 1000/100000 12/11
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to THE RESIDENTIAL REALTY COMPANY 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 RESIDENTIAL REALTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-11-26 Outstanding SVENSKA HANDELSBANKEN AB
STANDARD SECURITY 2011-11-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2011-11-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2011-11-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2011-11-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
FLOATING CHARGE 2011-11-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 1999-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-10-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-10-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-10-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-03-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1998-07-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of THE RESIDENTIAL REALTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE RESIDENTIAL REALTY COMPANY LIMITED
Trademarks
We have not found any records of THE RESIDENTIAL REALTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RESIDENTIAL REALTY COMPANY 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 (68100 - Buying and selling of own real estate) as THE RESIDENTIAL REALTY COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where THE RESIDENTIAL REALTY COMPANY 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 RESIDENTIAL REALTY COMPANY 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 RESIDENTIAL REALTY COMPANY 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.