Background WavePink WaveYellow Wave

RST RESIDENTIAL INVESTMENTS LIMITED (06775786)

RST RESIDENTIAL INVESTMENTS LIMITED (06775786) is an active UK company. incorporated on 17 December 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RST RESIDENTIAL INVESTMENTS LIMITED has been registered for 17 years. Current directors include OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth.

Company Number
06775786
Status
active
Type
ltd
Incorporated
17 December 2008
Age
17 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RST RESIDENTIAL INVESTMENTS LIMITED

RST RESIDENTIAL INVESTMENTS LIMITED is an active company incorporated on 17 December 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RST RESIDENTIAL INVESTMENTS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06775786

LTD Company

Age

17 Years

Incorporated 17 December 2008

Size

N/A

Accounts

ARD: 26/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

124 City Road London EC1V 2NX England
From: 22 June 2022To: 12 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 8 February 2021To: 22 June 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 8 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 7 November 2014To: 25 February 2019
109 Gloucester Place London W1U 6JW
From: 17 December 2008To: 7 November 2014
Timeline

16 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Oct 10
Funding Round
Nov 12
Loan Secured
Apr 15
Loan Cleared
Sept 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Jun 20
New Owner
Jan 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Dec 23
Owner Exit
Dec 23
Loan Secured
Jun 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BLACKMORE, Mette

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 30 May 2017

MASSOS, Christina Anna

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 30 May 2017

OMIROU, Melanie Jayne

Active
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 17 Dec 2008

SUMMERSKILL, Romy Elizabeth

Active
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 30 Jul 2021

MEDZIA, Malgorzata Anna

Resigned
Edison Road, LondonN8 8AE
Secretary
Appointed 20 Jun 2013
Resigned 19 May 2014

THE COMPANY REGISTRATION AGENTS LTD

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate secretary
Appointed 17 Dec 2008
Resigned 17 Dec 2008

ERIKSSON, Rickard Kelly

Resigned
Frederick Place, LondonN8 8AF
Born April 1974
Director
Appointed 17 Dec 2008
Resigned 30 Jul 2021

JAMES, Luciene Maureen

Resigned
Westmorland Avenue, LutonLU3 2PU
Born April 1962
Director
Appointed 17 Dec 2008
Resigned 17 Dec 2008

Persons with significant control

2

1 Active
1 Ceased
York Street, LondonW1H 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2023

Ms Romy Elizabeth Summerskill

Ceased
Frederick Place, LondonN8 8AF
Born January 1967

Nature of Control

Significant influence or control as trust
Notified 20 Jan 2021
Ceased 10 Feb 2023
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Medium
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 September 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 December 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
30 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 January 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Group
25 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
28 June 2018
AAAnnual Accounts
Mortgage Create With Deed
29 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 May 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 May 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
9 January 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
28 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Move Registers To Sail Company With New Address
20 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 January 2015
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
4 December 2014
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Person Secretary Company With Change Date
11 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
15 November 2013
AAAnnual Accounts
Accounts With Accounts Type Group
15 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 June 2013
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
30 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Dissolved Compulsory Strike Off Suspended
29 November 2012
DISS16(SOAS)DISS16(SOAS)
Capital Allotment Shares
14 November 2012
SH01Allotment of Shares
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Legacy
23 February 2012
MG01MG01
Legacy
11 February 2012
MG01MG01
Gazette Filings Brought Up To Date
31 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
18 October 2011
MG01MG01
Gazette Notice Compulsary
4 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
11 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Capital Allotment Shares
18 October 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Legacy
29 January 2009
88(2)Return of Allotment of Shares
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
287Change of Registered Office
Incorporation Company
17 December 2008
NEWINCIncorporation