Background WavePink WaveYellow Wave

STUART MACKENZIE RESIDENTIAL LIMITED (05144275)

STUART MACKENZIE RESIDENTIAL LIMITED (05144275) is an active UK company. incorporated on 3 June 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. STUART MACKENZIE RESIDENTIAL LIMITED has been registered for 21 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
05144275
Status
active
Type
ltd
Incorporated
3 June 2004
Age
21 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
PERRETT, Steve John, SALEH, Ouda
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUART MACKENZIE RESIDENTIAL LIMITED

STUART MACKENZIE RESIDENTIAL LIMITED is an active company incorporated on 3 June 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. STUART MACKENZIE RESIDENTIAL LIMITED was registered 21 years ago.(SIC: 68310)

Status

active

Active since 21 years ago

Company No

05144275

LTD Company

Age

21 Years

Incorporated 3 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

PEMBERSTONE RESIDENTIAL LIMITED
From: 20 August 2004To: 11 December 2006
NEWCO 212B LIMITED
From: 18 August 2004To: 20 August 2004
MACKENZIE (PEMBERTONS RESIDENTIAL) LTD
From: 3 June 2004To: 18 August 2004
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

Queensway House 11 Queensway New Milton BH25 5NR England
From: 24 April 2023To: 2 February 2026
, Ashbourne House the Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom
From: 17 April 2019To: 24 April 2023
, Albury Mill, Mill Lane, Chilworth, Guildford, Surrey, GU4 8RU
From: 3 June 2004To: 17 April 2019
Timeline

9 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Director Joined
Jul 24
Director Left
Oct 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 21 Apr 2023

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 31 Mar 2023

DEL GRECO, Mirella

Resigned
The Guildway, GuildfordGU3 1LR
Secretary
Appointed 03 Jun 2004
Resigned 31 Mar 2023

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 03 Jun 2004
Resigned 10 Aug 2004

DEL GRECO, Mirella

Resigned
The Guildway, GuildfordGU3 1LR
Born January 1963
Director
Appointed 03 Jun 2004
Resigned 31 Mar 2023

KEENAN, John Joseph

Resigned
11 Queensway, New MiltonBH25 5NR
Born November 1966
Director
Appointed 01 Jul 2024
Resigned 01 Oct 2025

MACKENZIE, Stuart Ian

Resigned
The Guildway, GuildfordGU3 1LR
Born November 1966
Director
Appointed 03 Jun 2004
Resigned 31 Mar 2023

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 03 Jun 2004
Resigned 10 Aug 2004

Persons with significant control

3

1 Active
2 Ceased
11 Queensway, New MiltonBH25 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023

Ms Mirella Del Greco

Ceased
The Guildway, GuildfordGU3 1LR
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023

Mr Stuart Ian Mackenzie

Ceased
The Guildway, GuildfordGU3 1LR
Born November 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

83

Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2026
AAAnnual Accounts
Legacy
15 January 2026
PARENT_ACCPARENT_ACC
Legacy
15 January 2026
GUARANTEE2GUARANTEE2
Legacy
15 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Resolution
28 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
15 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Certificate Change Of Name Company
11 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2006
AAAnnual Accounts
Legacy
3 October 2005
88(2)R88(2)R
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
24 September 2004
287Change of Registered Office
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 August 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Incorporation Company
3 June 2004
NEWINCIncorporation