Background WavePink WaveYellow Wave

RESIDENTIAL PROPERTIES LIMITED (04115851)

RESIDENTIAL PROPERTIES LIMITED (04115851) is an active UK company. incorporated on 28 November 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RESIDENTIAL PROPERTIES LIMITED has been registered for 25 years. Current directors include SANGER, Jonathan, STERN, Malcolm.

Company Number
04115851
Status
active
Type
ltd
Incorporated
28 November 2000
Age
25 years
Address
51 Highfield Gardens Highfield Gardens, London, NW11 9HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SANGER, Jonathan, STERN, Malcolm
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDENTIAL PROPERTIES LIMITED

RESIDENTIAL PROPERTIES LIMITED is an active company incorporated on 28 November 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RESIDENTIAL PROPERTIES LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04115851

LTD Company

Age

25 Years

Incorporated 28 November 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

51 Highfield Gardens Highfield Gardens London, NW11 9HA,

Previous Addresses

98 High Road Tottenham London N15 6JR
From: 28 November 2000To: 6 January 2020
Timeline

7 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Funding Round
Dec 13
Funding Round
Dec 14
Loan Secured
Jun 15
Loan Secured
Jan 16
Loan Secured
Jun 25
Loan Secured
Aug 25
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SANGER, Jonathan

Active
98 High Road, LondonN15 6JR
Born September 1962
Director
Appointed 28 Nov 2000

STERN, Malcolm

Active
12 Portland Avenue, LondonN16 6ET
Born March 1962
Director
Appointed 28 Nov 2000

SANGER, Gila

Resigned
98 High Road, LondonN15 6JR
Secretary
Appointed 28 Nov 2000
Resigned 18 Mar 2025

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 28 Nov 2000
Resigned 28 Nov 2000

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 28 Nov 2000
Resigned 28 Nov 2000

Persons with significant control

2

Mr Malcolm Elliot Stern

Active
Portland Avenue, LondonN16 6ET
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Nov 2016

Mr Jonathan Sanger

Active
High Road, LondonN15 6JR
Born September 1962

Nature of Control

Significant influence or control
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Capital Allotment Shares
24 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
23 November 2004
AAMDAAMD
Accounts Amended With Made Up Date
23 November 2004
AAMDAAMD
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 August 2003
AAAnnual Accounts
Accounts With Made Up Date
31 December 2002
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
9 August 2002
395Particulars of Mortgage or Charge
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
6 January 2001
395Particulars of Mortgage or Charge
Legacy
6 January 2001
395Particulars of Mortgage or Charge
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
287Change of Registered Office
Resolution
30 November 2000
RESOLUTIONSResolutions
Incorporation Company
28 November 2000
NEWINCIncorporation