Background WavePink WaveYellow Wave

TIERCEL RESIDENTIAL LIMITED (04925934)

TIERCEL RESIDENTIAL LIMITED (04925934) is an active UK company. incorporated on 8 October 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TIERCEL RESIDENTIAL LIMITED has been registered for 22 years. Current directors include RENDALL, Duncan Llewelyn, RENDALL, Justin Charles.

Company Number
04925934
Status
active
Type
ltd
Incorporated
8 October 2003
Age
22 years
Address
Quadrant House, Floor 6, London, E1W 1YW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RENDALL, Duncan Llewelyn, RENDALL, Justin Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIERCEL RESIDENTIAL LIMITED

TIERCEL RESIDENTIAL LIMITED is an active company incorporated on 8 October 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TIERCEL RESIDENTIAL LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04925934

LTD Company

Age

22 Years

Incorporated 8 October 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

TIERCEL RESIDENTIAL PLC
From: 8 October 2003To: 4 July 2011
Contact
Address

Quadrant House, Floor 6 4 Thomas More Square London, E1W 1YW,

Previous Addresses

Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW
From: 8 October 2003To: 27 January 2010
Timeline

2 key events • 2003 - 2012

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Jan 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RENDALL, Duncan Llewelyn

Active
4 Thomas More Square, LondonE1W 1YW
Born September 1964
Director
Appointed 04 Nov 2003

RENDALL, Justin Charles

Active
4 Thomas More Square, LondonE1W 1YW
Born February 1968
Director
Appointed 04 Nov 2003

RONALDSON, Stephen Frank

Resigned
221 Sheen Lane, LondonSW14 8LE
Secretary
Appointed 04 Nov 2003
Resigned 25 Jan 2013

CETC (NOMINEES) LIMITED

Resigned
17 Thomas More Street, LondonE1W 1YW
Corporate secretary
Appointed 08 Oct 2003
Resigned 04 Nov 2003

BLAND, David Edward

Resigned
31 Dundee Wharf, LondonE1 9YG
Born December 1940
Director
Appointed 04 Nov 2003
Resigned 27 Apr 2011

CETC (NOMINEES) LIMITED

Resigned
17 Thomas More Street, LondonE1W 1YW
Corporate director
Appointed 08 Oct 2003
Resigned 04 Nov 2003

CITY EXECUTOR AND TRUSTEE COMPANY LIMITED

Resigned
4th Floor St Alphage House, LondonEC2Y 5DH
Corporate director
Appointed 08 Oct 2003
Resigned 04 Nov 2003

Persons with significant control

1

4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Termination Secretary Company With Name
25 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
16 November 2011
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
4 July 2011
CERT10CERT10
Re Registration Memorandum Articles
4 July 2011
MARMAR
Resolution
4 July 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 July 2011
RR02RR02
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Accounts With Accounts Type Group
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Legacy
13 May 2009
288cChange of Particulars
Accounts With Accounts Type Group
31 December 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
8 April 2008
287Change of Registered Office
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Group
21 December 2007
AAAnnual Accounts
Legacy
10 May 2007
288cChange of Particulars
Accounts With Accounts Type Group
18 December 2006
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Group
4 January 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
12 November 2004
363aAnnual Return
Legacy
9 November 2004
88(2)R88(2)R
Legacy
8 September 2004
225Change of Accounting Reference Date
Legacy
20 May 2004
88(2)R88(2)R
Legacy
2 February 2004
PROSPPROSP
Resolution
19 January 2004
RESOLUTIONSResolutions
Resolution
19 January 2004
RESOLUTIONSResolutions
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
88(3)88(3)
Legacy
28 November 2003
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
25 November 2003
CERT8CERT8
Application To Commence Business
25 November 2003
117117
Legacy
19 November 2003
PROSPPROSP
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Resolution
15 October 2003
RESOLUTIONSResolutions
Incorporation Company
8 October 2003
NEWINCIncorporation