Background WavePink WaveYellow Wave

RESOLUTION PROPERTY PLC (03479287)

RESOLUTION PROPERTY PLC (03479287) is an active UK company. incorporated on 5 December 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RESOLUTION PROPERTY PLC has been registered for 28 years. Current directors include LAURENCE, Robert, O'DONNELL, Scott Clayton.

Company Number
03479287
Status
active
Type
plc
Incorporated
5 December 1997
Age
28 years
Address
7 Heddon Street, London, W1B 4BD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LAURENCE, Robert, O'DONNELL, Scott Clayton
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOLUTION PROPERTY PLC

RESOLUTION PROPERTY PLC is an active company incorporated on 5 December 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RESOLUTION PROPERTY PLC was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03479287

PLC Company

Age

28 Years

Incorporated 5 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

RUSHLAKE PROPERTY PLC
From: 5 December 1997To: 16 December 1997
Contact
Address

7 Heddon Street London, W1B 4BD,

Previous Addresses

16 New Burlington Place London W1S 2HX England
From: 1 May 2018To: 24 June 2024
31 Bruton Place London W1J 6NN
From: 5 December 1997To: 1 May 2018
Timeline

15 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Apr 12
Director Left
Sept 13
Director Left
Dec 13
Director Left
Apr 15
Director Left
Mar 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Nov 20
Director Left
Jul 21
Director Left
Jun 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

LAURENCE, Robert

Active
Heddon Street, LondonW1B 4BD
Born December 1958
Director
Appointed 11 Mar 1998

O'DONNELL, Scott Clayton

Active
Heddon Street, LondonW1B 4BD
Born December 1972
Director
Appointed 30 Jun 2017

BARD, Jeremy Laurence

Resigned
Bruton Place, LondonW1J 6NN
Secretary
Appointed 11 Mar 1998
Resigned 30 Jun 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Dec 1997
Resigned 11 Mar 1998

BARD, Jeremy Laurence

Resigned
Bruton Place, LondonW1J 6NN
Born May 1960
Director
Appointed 11 Mar 1998
Resigned 30 Jun 2017

BARRON, Adam James

Resigned
81 Fulham Road, LondonSW3 6RD
Born September 1968
Director
Appointed 07 Jul 2010
Resigned 17 Oct 2013

BARRON, Adam James

Resigned
3 Fulton Mews, LondonW2 3TY
Born September 1968
Director
Appointed 11 Mar 1998
Resigned 01 Jan 2002

ELSON, Louis Goodman

Resigned
2 Kensington Gate, LondonW8 5NA
Born December 1962
Director
Appointed 11 Mar 1998
Resigned 16 Sept 1998

FOWLER, James Alexander

Resigned
New Burlington Place, LondonW1S 2HX
Born March 1970
Director
Appointed 01 Jul 2017
Resigned 17 Nov 2020

LOFGREN, Magnus Carl Anders

Resigned
9a Lonsdale Road, LondonW11 2BY
Born June 1973
Director
Appointed 13 Feb 2004
Resigned 05 Mar 2006

MACINTOSH, John

Resigned
20 Essex Villas, LondonW8 7BN
Born May 1967
Director
Appointed 01 Jan 2002
Resigned 26 Jun 2007

MALLIN, Robin John Brookes

Resigned
15 Broad Lane, HamptonTW12 3AL
Born November 1959
Director
Appointed 01 Oct 1999
Resigned 05 Apr 2002

MCKINLEY, Edward Joseph

Resigned
The Priory, LondonSW10 9NF
Born March 1952
Director
Appointed 11 Mar 1998
Resigned 17 Jun 1999

MIHELL, James Mark

Resigned
22 Rosedale Road, RichmondTW9 2SX
Born May 1967
Director
Appointed 11 Mar 1998
Resigned 20 Feb 2001

PEARCE, Idris, Sir

Resigned
G3 Albany, LondonW1V 9RL
Born November 1933
Director
Appointed 21 Apr 1998
Resigned 31 Mar 2002

REYNOLDS, Brian Andrew

Resigned
Raydon Hill House, WroxtonOX15 6PY
Born August 1963
Director
Appointed 11 Mar 1998
Resigned 06 Aug 2010

ROBSON, Nigel William

Resigned
42 Edithna Street, LondonSW9 9JP
Born March 1972
Director
Appointed 24 Apr 2002
Resigned 27 Sept 2013

SCOTT, Shane Brendan

Resigned
New Burlington Place, LondonW1S 2HX
Born December 1973
Director
Appointed 30 Jun 2017
Resigned 16 Jul 2021

SHORTHOUSE, Dominic Hugh

Resigned
Swan Walk, LondonSW3 6JJ
Born December 1961
Director
Appointed 11 Mar 1998
Resigned 30 Mar 2012

STEER, George Augustine Barton

Resigned
3/4 Holborn Circus, LondonEC1N 2PL
Born May 1940
Director
Appointed 17 Jun 1999
Resigned 26 May 2023

TODD, Peter James

Resigned
Bruton Place, LondonW1J 6NN
Born September 1963
Director
Appointed 12 Jul 2007
Resigned 31 Dec 2015

TYLER, George Thomas

Resigned
88 Kensington Park Road, LondonW11 2PL
Born October 1965
Director
Appointed 13 Feb 2004
Resigned 10 Jun 2005

WOLSTENHOLME, Robert Joseph

Resigned
Bruton Place, LondonW1J 6NN
Born August 1965
Director
Appointed 24 Apr 2002
Resigned 31 Mar 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Dec 1997
Resigned 11 Mar 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 05 Dec 1997
Resigned 11 Mar 1998

Persons with significant control

1

New Burlington Place, LondonW1S 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
7 April 2009
AAAnnual Accounts
Legacy
16 March 2009
288cChange of Particulars
Legacy
5 February 2009
363aAnnual Return
Legacy
4 February 2009
190190
Legacy
4 February 2009
353353
Legacy
4 February 2009
287Change of Registered Office
Legacy
27 October 2008
287Change of Registered Office
Accounts With Accounts Type Group
28 April 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
288cChange of Particulars
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 May 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 June 2006
AAAnnual Accounts
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 December 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 May 2004
AAAnnual Accounts
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Resolution
29 January 2004
RESOLUTIONSResolutions
Resolution
29 January 2004
RESOLUTIONSResolutions
Resolution
29 January 2004
RESOLUTIONSResolutions
Legacy
22 January 2004
88(2)R88(2)R
Legacy
22 January 2004
123Notice of Increase in Nominal Capital
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2002
AAAnnual Accounts
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
6 November 1998
88(2)R88(2)R
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
20 March 1998
CERT8CERT8
Application To Commence Business
20 March 1998
117117
Resolution
20 March 1998
RESOLUTIONSResolutions
Resolution
20 March 1998
RESOLUTIONSResolutions
Resolution
20 March 1998
RESOLUTIONSResolutions
Resolution
20 March 1998
RESOLUTIONSResolutions
Legacy
20 March 1998
287Change of Registered Office
Memorandum Articles
16 March 1998
MEM/ARTSMEM/ARTS
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 December 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 1997
NEWINCIncorporation