Background WavePink WaveYellow Wave

RESIDENT BROKER LIMITED (05062786)

RESIDENT BROKER LIMITED (05062786) is an active UK company. incorporated on 3 March 2004. with registered office in Hastings. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RESIDENT BROKER LIMITED has been registered for 22 years. Current directors include SIMPSON, John.

Company Number
05062786
Status
active
Type
ltd
Incorporated
3 March 2004
Age
22 years
Address
45 Robertson Street, Hastings, TN34 1HL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SIMPSON, John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDENT BROKER LIMITED

RESIDENT BROKER LIMITED is an active company incorporated on 3 March 2004 with the registered office located in Hastings. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RESIDENT BROKER LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

05062786

LTD Company

Age

22 Years

Incorporated 3 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

45 Robertson Street Hastings, TN34 1HL,

Previous Addresses

17 Robertson Street Hastings East Sussex TN34 1HL United Kingdom
From: 26 April 2010To: 6 March 2014
30 Collier Road Hastings East Sussex TN34 3JR United Kingdom
From: 3 March 2004To: 26 April 2010
Timeline

3 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Jul 14
Owner Exit
Mar 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KAVANAGH, Marcella Mary

Active
Robertson Street, HastingsTN34 1HL
Secretary
Appointed 03 Oct 2016

SIMPSON, John

Active
30 Collier Road, HastingsTN34 3JR
Born March 1969
Director
Appointed 07 Mar 2005

SIMPSON, John

Resigned
30 Collier Road, HastingsTN34 3JR
Secretary
Appointed 03 Mar 2004
Resigned 03 Oct 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Mar 2004
Resigned 03 Mar 2004

KAVANAGH, Marcella Mary

Resigned
30 Collier Road, HastingsTN34 3JR
Born August 1970
Director
Appointed 03 Mar 2004
Resigned 07 Mar 2005

NEWMAN, Bruno John

Resigned
Tower Road West, St. Leonards On SeaTN37 6BN
Born October 1969
Director
Appointed 03 Mar 2004
Resigned 31 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
Robertson Street, HastingsTN34 1HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Mr John Simpson

Ceased
Robertson Street, HastingsTN34 1HL
Born March 1969

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
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 October 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Move Registers To Registered Office Company
28 April 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Move Registers To Sail Company
26 April 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
23 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
5 April 2008
363aAnnual Return
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
353353
Legacy
4 April 2008
190190
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
15 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
2 July 2004
88(2)R88(2)R
Legacy
3 March 2004
288bResignation of Director or Secretary
Incorporation Company
3 March 2004
NEWINCIncorporation