Background WavePink WaveYellow Wave

RESIDENTIAL PARTNERS LIMITED (06588087)

RESIDENTIAL PARTNERS LIMITED (06588087) is an active UK company. incorporated on 8 May 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RESIDENTIAL PARTNERS LIMITED has been registered for 17 years. Current directors include BARHAM, Patricia, PELLONMAA, Petri, RANTALA, Ville and 2 others.

Company Number
06588087
Status
active
Type
ltd
Incorporated
8 May 2008
Age
17 years
Address
4th Floor, 192-198 Vauxhall Bridge Road, London, SW1V 1DX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARHAM, Patricia, PELLONMAA, Petri, RANTALA, Ville, WATSON, Calum Stuart, ZAVERI, Rakesh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDENTIAL PARTNERS LIMITED

RESIDENTIAL PARTNERS LIMITED is an active company incorporated on 8 May 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RESIDENTIAL PARTNERS LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06588087

LTD Company

Age

17 Years

Incorporated 8 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

PI RESIDENTIAL LIMITED
From: 8 May 2008To: 4 June 2009
Contact
Address

4th Floor, 192-198 Vauxhall Bridge Road London, SW1V 1DX,

Previous Addresses

67/68 Warwick Square London SW1V 2AR
From: 2 April 2014To: 14 September 2016
3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom
From: 3 December 2012To: 2 April 2014
6Th Floor 63 Curzon Street London W1J 8PD
From: 8 May 2008To: 3 December 2012
Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Sept 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Nov 21
Director Left
Oct 23
Director Joined
Oct 23
Loan Cleared
Nov 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BARHAM, Patricia

Active
Vauxhall Bridge Road, LondonSW1V 1DX
Born December 1960
Director
Appointed 04 Jan 2016

PELLONMAA, Petri

Active
Takomotie, Helsinki
Born August 1980
Director
Appointed 07 Jul 2025

RANTALA, Ville

Active
Takomotie, Helsinki
Born June 1971
Director
Appointed 07 Jul 2025

WATSON, Calum Stuart

Active
Vauxhall Bridge Road, LondonSW1V 1DX
Born August 1975
Director
Appointed 04 Jan 2016

ZAVERI, Rakesh

Active
Vauxhall Bridge Road, LondonSW1V 1DX
Born July 1967
Director
Appointed 23 Oct 2023

FORSTER, Garry

Resigned
Warwick Square, LondonSW1V 2AR
Secretary
Appointed 31 Mar 2014
Resigned 25 Apr 2016

ZAVERI, Rakesh

Resigned
Vauxhall Bridge Road, LondonSW1V 1DX
Secretary
Appointed 23 Oct 2023
Resigned 07 Jul 2025

ZAVERI, Rakesh

Resigned
London Wall, LondonEC2M 5PP
Secretary
Appointed 25 Apr 2016
Resigned 30 Sept 2023

BENNETT, Natalie Anne

Resigned
22 Grafton Street, LondonW1S 4EX
Born May 1976
Director
Appointed 21 Jul 2011
Resigned 25 Jan 2013

BOVINGTON, Sandra

Resigned
Floor, LondonW1S 4EX
Born November 1981
Director
Appointed 21 Jul 2011
Resigned 30 Oct 2015

CUSACK, Daniel Brian

Resigned
Floor, LondonW1S 4EX
Born January 1973
Director
Appointed 27 May 2008
Resigned 30 Oct 2015

HODGSON, Michael Edward

Resigned
Vauxhall Bridge Road, LondonSW1V 1DX
Born August 1952
Director
Appointed 31 Mar 2014
Resigned 07 Jul 2025

STOKES, Patricia

Resigned
Westcott Common, DorkingRH4 3JZ
Born May 1969
Director
Appointed 08 May 2008
Resigned 13 May 2009

STOKES, Richard David William

Resigned
Middle House, DorkingRH4 3JZ
Born May 1966
Director
Appointed 27 May 2008
Resigned 13 May 2009

WALKER, Tracy Ann

Resigned
Floor, LondonW1S 4EX
Born December 1984
Director
Appointed 25 Jan 2013
Resigned 30 Oct 2015

ZAVERI, Rakesh

Resigned
Vauxhall Bridge Road, LondonSW1V 1DX
Born July 1967
Director
Appointed 31 Mar 2014
Resigned 30 Sept 2023

Persons with significant control

1

192-198 Vauxhall Bridge Road, LondonSW1V 1DX

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

86

Auditors Resignation Company
23 January 2026
AUDAUD
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
16 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Resolution
10 April 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
10 April 2014
CC04CC04
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Capital Allotment Shares
24 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Account Reference Date Company Current Shortened
15 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
7 September 2009
225Change of Accounting Reference Date
Gazette Notice Compulsary
1 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
26 August 2009
363aAnnual Return
Memorandum Articles
6 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
225Change of Accounting Reference Date
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Incorporation Company
8 May 2008
NEWINCIncorporation