Background WavePink WaveYellow Wave

RESIDENT DOGS LTD. (03936800)

RESIDENT DOGS LTD. (03936800) is an active UK company. incorporated on 29 February 2000. with registered office in Thame. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RESIDENT DOGS LTD. has been registered for 26 years. Current directors include BARTMAN, Victoria Mary, BUCKINGHAM, Graham Charles, MACKIE, Andrew Glen and 1 others.

Company Number
03936800
Status
active
Type
ltd
Incorporated
29 February 2000
Age
26 years
Address
Clarendon House, Thame, OX9 2HR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARTMAN, Victoria Mary, BUCKINGHAM, Graham Charles, MACKIE, Andrew Glen, SAUNDERS, George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDENT DOGS LTD.

RESIDENT DOGS LTD. is an active company incorporated on 29 February 2000 with the registered office located in Thame. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RESIDENT DOGS LTD. was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03936800

LTD Company

Age

26 Years

Incorporated 29 February 2000

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Clarendon House Moreton Thame, OX9 2HR,

Previous Addresses

28 Priory Road Richmond TW9 3DF England
From: 16 January 2020To: 1 July 2022
35 Minster Road Godalming Surrey GU7 1SP
From: 8 September 2011To: 16 January 2020
40 Admiral Way Godalming Surrey GU7 1QN
From: 29 February 2000To: 8 September 2011
Timeline

15 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Sept 11
Director Joined
Mar 12
Director Joined
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
New Owner
Jan 20
Director Left
Jan 20
Director Joined
May 20
Owner Exit
Jun 22
New Owner
Jun 22
Director Joined
Jul 22
Director Left
Oct 22
Director Joined
May 25
Director Left
May 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BARTMAN, Victoria Mary

Active
Moreton, ThameOX9 2HR
Secretary
Appointed 01 Jul 2022

BARTMAN, Victoria Mary

Active
Moreton, ThameOX9 2HR
Born August 1958
Director
Appointed 06 Mar 2020

BUCKINGHAM, Graham Charles

Active
Flat 3 38 Almeric Road, LondonSW11 1HL
Born July 1969
Director
Appointed 29 Feb 2000

MACKIE, Andrew Glen

Active
38 Almeric Road, LondonSW11 1HL
Born February 1985
Director
Appointed 08 Jul 2022

SAUNDERS, George

Active
38 Almeric Road, LondonSW11 1HL
Born June 1985
Director
Appointed 30 Apr 2025

GLASGOW, Natalie Jane

Resigned
Priory Road, RichmondTW9 3DF
Secretary
Appointed 22 Jan 2020
Resigned 01 Jul 2022

LAVELLE, Justine

Resigned
130 Elms Crescent, LondonSW4 8QR
Secretary
Appointed 29 Feb 2000
Resigned 26 Aug 2003

PEARCE, Mark Andrew

Resigned
Priory Road, RichmondTW9 3DF
Secretary
Appointed 06 May 2007
Resigned 22 Jan 2020

SOLEY, Dorje Robert

Resigned
Flat 4, LondonSW11 1HL
Secretary
Appointed 12 Dec 2005
Resigned 06 May 2007

WAKELIN, James David

Resigned
38 Almeric Road, LondonSW11 1HL
Secretary
Appointed 26 Aug 2003
Resigned 12 Dec 2005

BOYNE, Benjamin Thomas James

Resigned
Flat 4, LondonSW11 1HL
Born July 1978
Director
Appointed 18 Jul 2007
Resigned 08 Sept 2011

GLASGOW, James Lawrence, Dr

Resigned
38 Almeric Road, LondonSW11 1HL
Born August 1980
Director
Appointed 30 Jul 2008
Resigned 31 Jan 2020

GLASGOW, Natalie Jane

Resigned
Priory Road, RichmondTW9 3DF
Born May 1980
Director
Appointed 16 Jan 2020
Resigned 06 Oct 2022

PEARCE, Mark Andrew

Resigned
Priory Road, RichmondTW9 3DF
Born March 1973
Director
Appointed 28 Jul 2004
Resigned 31 Jan 2020

SELBY, Gregory Charles

Resigned
21 Montpellier House, CheltenhamGL50 2DY
Born September 1971
Director
Appointed 22 Sept 2003
Resigned 12 Aug 2004

SOLEY, Dorje Robert

Resigned
Flat 4, LondonSW11 1HL
Born February 1975
Director
Appointed 22 Sept 2003
Resigned 18 Jul 2007

SULLIVAN, Paul Alexander

Resigned
38 Almeric Road, LondonSW11 1HL
Born March 1985
Director
Appointed 11 Sept 2011
Resigned 30 Apr 2025

WAKELIN, James David

Resigned
38 Almeric Road, LondonSW11 1HL
Born March 1978
Director
Appointed 26 Aug 2003
Resigned 01 Jul 2008

IGP CORPORATE NOMINEES LTD

Resigned
19 Kathleen Road, LondonSW11 2JR
Corporate nominee director
Appointed 29 Feb 2000
Resigned 29 Feb 2000

Persons with significant control

3

1 Active
2 Ceased

Mrs Victoria Mary Bartman

Active
Moreton, ThameOX9 2HR
Born August 1958

Nature of Control

Significant influence or control
Notified 01 Jul 2022

Mrs Natalie Jane Glasgow

Ceased
Priory Road, RichmondTW9 3DF
Born May 1980

Nature of Control

Significant influence or control
Notified 31 Jan 2020
Ceased 01 Jul 2022

Mr Mark Andrew Pearce

Ceased
Priory Road, RichmondTW9 3DF
Born March 1973

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 30 Jan 2020
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 July 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 July 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
1 July 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
9 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
31 January 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 January 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Secretary Company With Change Date
28 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 September 2011
AAAnnual Accounts
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 June 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
363aAnnual Return
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
288cChange of Particulars
Legacy
22 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 August 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 September 2004
AAAnnual Accounts
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2004
AAAnnual Accounts
Legacy
14 October 2003
288aAppointment of Director or Secretary
Resolution
4 October 2003
RESOLUTIONSResolutions
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2003
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
10 March 2000
288bResignation of Director or Secretary
Incorporation Company
29 February 2000
NEWINCIncorporation