Background WavePink WaveYellow Wave

RB RESIDENCES LIMITED (07432900)

RB RESIDENCES LIMITED (07432900) is an active UK company. incorporated on 8 November 2010. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RB RESIDENCES LIMITED has been registered for 15 years. Current directors include BRYAN, Robert Jason.

Company Number
07432900
Status
active
Type
ltd
Incorporated
8 November 2010
Age
15 years
Address
1st Floor, Cloister House Riverside, Manchester, M3 5FS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRYAN, Robert Jason
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RB RESIDENCES LIMITED

RB RESIDENCES LIMITED is an active company incorporated on 8 November 2010 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RB RESIDENCES LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07432900

LTD Company

Age

15 Years

Incorporated 8 November 2010

Size

N/A

Accounts

ARD: 23/1

Up to Date

16 days left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Micro Entity

Next Due

Due by 23 April 2026
Period: 1 February 2024 - 23 January 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

BRYAN DEVELOPMENTS LIMITED
From: 17 April 2018To: 23 September 2019
BRYAN BARN DEVELOPMENTS LIMITED
From: 1 September 2016To: 17 April 2018
BRYAN DECOM LIMITED
From: 31 July 2012To: 1 September 2016
BRYAN OFFSHORE LIMITED
From: 8 November 2010To: 31 July 2012
Contact
Address

1st Floor, Cloister House Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ
From: 8 November 2010To: 7 January 2021
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jun 12
Director Joined
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Director Left
Dec 12
Loan Secured
Jun 17
Loan Cleared
Dec 18
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Sept 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BRYAN, Robert Jason

Active
Raddel Lane, WarringtonWA4 4EE
Born May 1971
Director
Appointed 08 Nov 2010

BRYAN, Mark Alton

Resigned
Hatton Lane, WarringtonWA4 4BZ
Born February 1962
Director
Appointed 08 Nov 2010
Resigned 06 Jun 2012

MYERS, Susan

Resigned
Lambton Road, LiverpoolL17 7DB
Born August 1962
Director
Appointed 02 Oct 2012
Resigned 20 Dec 2012

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 08 Nov 2010
Resigned 08 Nov 2010

Persons with significant control

1

Mr Robert Jason Bryan

Active
Raddel Lane, WarringtonWA4 4EE
Born May 1971

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

74

Change Account Reference Date Company Current Shortened
23 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
16 October 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
27 October 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 October 2022
AA01Change of Accounting Reference Date
Memorandum Articles
3 October 2022
MAMA
Resolution
11 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Resolution
23 September 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Resolution
17 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
2 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Resolution
1 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Certificate Change Of Name Company
31 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Resolution
25 July 2012
RESOLUTIONSResolutions
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Incorporation Company
8 November 2010
NEWINCIncorporation