Background WavePink WaveYellow Wave

RESIDENTIAL SERVICES LIMITED (00688958)

RESIDENTIAL SERVICES LIMITED (00688958) is an active UK company. incorporated on 6 April 1961. with registered office in 81 Elizabeth Street. The company operates in the Real Estate Activities sector, engaged in residents property management. RESIDENTIAL SERVICES LIMITED has been registered for 64 years. Current directors include BURNS, John David, MANTON, Courtney Leyland.

Company Number
00688958
Status
active
Type
ltd
Incorporated
6 April 1961
Age
64 years
Address
81 Elizabeth Street, SW1W 9PG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURNS, John David, MANTON, Courtney Leyland
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDENTIAL SERVICES LIMITED

RESIDENTIAL SERVICES LIMITED is an active company incorporated on 6 April 1961 with the registered office located in 81 Elizabeth Street. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RESIDENTIAL SERVICES LIMITED was registered 64 years ago.(SIC: 98000)

Status

active

Active since 64 years ago

Company No

00688958

LTD Company

Age

64 Years

Incorporated 6 April 1961

Size

N/A

Accounts

ARD: 25/3

Up to Date

1 day left

Last Filed

Made up to 25 March 2024 (2 years ago)
Submitted on 24 June 2025 (9 months ago)
Period: 26 March 2023 - 25 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 March 2026
Period: 26 March 2024 - 25 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

81 Elizabeth Street London , SW1W 9PG,

Timeline

11 key events • 1961 - 2023

Funding Officers Ownership
Company Founded
Apr 61
Director Joined
Dec 09
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Oct 14
Director Left
Jul 15
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ANDREWS, Gary Terence

Active
81 Elizabeth StreetSW1W 9PG
Secretary
Appointed 23 Jul 2015

BURNS, John David

Active
81 Elizabeth StreetSW1W 9PG
Born May 1944
Director
Appointed 07 Sept 2016

MANTON, Courtney Leyland

Active
81 Elizabeth Street, LondonSW1W 9PG
Born July 1950
Director
Appointed N/A

MANTON, Courtney Leyland

Resigned
81 Elizabeth Street, LondonSW1W 9PG
Secretary
Appointed N/A
Resigned 18 Jul 2015

BURNS, Susan

Resigned
81 Elizabeth StreetSW1W 9PG
Born July 1948
Director
Appointed 01 Jan 2012
Resigned 07 Sept 2016

CULVERHOUSE, Raymond Emerson, Colonel

Resigned
33-36 Chester Square, LondonSW1W 9HT
Born September 1906
Director
Appointed N/A
Resigned 25 Jul 1996

ETTEDGUI, Isabel Mary Blanche

Resigned
81 Elizabeth StreetSW1W 9PG
Born December 1959
Director
Appointed 01 Jan 2012
Resigned 12 Jan 2017

GODFREY, Gerald, Dr

Resigned
81 Elizabeth Street, LondonSW1W 9PG
Born August 1926
Director
Appointed 22 Jul 2014
Resigned 13 May 2015

GODFREY, Gerald, Dr

Resigned
Flat 2 33-36 Chester Square, LondonSW1W 9HT
Born August 1926
Director
Appointed 28 Sept 2000
Resigned 01 Jan 2012

KATZ, Francis

Resigned
17 Meadowbank, LondonNW3 3AY
Born February 1950
Director
Appointed N/A
Resigned 30 Oct 2006

MCAULAY, Ronald James

Resigned
Chester Square, LondonSW1W 9HT
Born October 1935
Director
Appointed 25 Jul 1996
Resigned 28 Aug 2009

SASSOON, Hugh Meyer

Resigned
33-36 Chester Square, LondonSW1W 9HT
Born October 1929
Director
Appointed N/A
Resigned 10 Jul 2001

SMITH, John David

Resigned
Elizabeth Street, LondonSW1W 9PG
Born March 1949
Director
Appointed 18 Nov 2009
Resigned 10 May 2023
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
29 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts Amended With Made Up Date
11 January 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Gazette Notice Compulsary
16 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2007
AAAnnual Accounts
Legacy
19 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
4 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
25 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
2 September 1996
288288
Legacy
23 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
30 July 1996
288288
Legacy
28 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
3 September 1991
363aAnnual Return
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363aAnnual Return
Legacy
8 January 1991
363aAnnual Return
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
6 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 December 1986
AAAnnual Accounts
Legacy
2 December 1986
363363
Incorporation Company
6 April 1961
NEWINCIncorporation