Background WavePink WaveYellow Wave

AITCH RESIDENTIAL LIMITED (09533330)

AITCH RESIDENTIAL LIMITED (09533330) is an active UK company. incorporated on 9 April 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AITCH RESIDENTIAL LIMITED has been registered for 10 years. Current directors include REYNOLDS, Chelsea, SPIRES, Christopher John.

Company Number
09533330
Status
active
Type
ltd
Incorporated
9 April 2015
Age
10 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REYNOLDS, Chelsea, SPIRES, Christopher John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AITCH RESIDENTIAL LIMITED

AITCH RESIDENTIAL LIMITED is an active company incorporated on 9 April 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AITCH RESIDENTIAL LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09533330

LTD Company

Age

10 Years

Incorporated 9 April 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

57-59 DALSTON LANE LIMITED
From: 9 April 2015To: 16 April 2021
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 9 April 2015To: 3 March 2026
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jan 17
Director Left
Jan 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Aug 19
Loan Secured
Dec 19
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Jun 21
Loan Secured
Jul 21
Director Left
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

REYNOLDS, Chelsea

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 15 Aug 2019

SPIRES, Christopher John

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1966
Director
Appointed 15 Nov 2017

DAVEY, Neil John

Resigned
59 Dalston Lane, LondonE8 2NG
Born December 1968
Director
Appointed 09 Apr 2015
Resigned 20 Jan 2017

DONOVAN, Neil

Resigned
59 Dalston Lane, LondonE8 2NG
Born April 1965
Director
Appointed 09 Apr 2015
Resigned 20 Jan 2017

SMITH, Henry Thomas

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 09 Apr 2015
Resigned 28 Mar 2024

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1966
Director
Appointed 09 Apr 2015
Resigned 15 Nov 2017

Persons with significant control

1

Mr Henry Thomas Smith

Active
Kirkdale House, LeytonstoneE11 1HP
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Resolution
16 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
9 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 April 2015
NEWINCIncorporation