Background WavePink WaveYellow Wave

RESIDENTIAL HOUSING LIMITED (10378406)

RESIDENTIAL HOUSING LIMITED (10378406) is an active UK company. incorporated on 16 September 2016. with registered office in Beckenham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RESIDENTIAL HOUSING LIMITED has been registered for 9 years. Current directors include BRISTER, Alison Rae, FIELDING, Mark.

Company Number
10378406
Status
active
Type
ltd
Incorporated
16 September 2016
Age
9 years
Address
55 Village Way, Beckenham, BR3 3NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRISTER, Alison Rae, FIELDING, Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDENTIAL HOUSING LIMITED

RESIDENTIAL HOUSING LIMITED is an active company incorporated on 16 September 2016 with the registered office located in Beckenham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RESIDENTIAL HOUSING LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10378406

LTD Company

Age

9 Years

Incorporated 16 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

55 Village Way Beckenham, BR3 3NA,

Previous Addresses

1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL England
From: 12 April 2018To: 28 March 2024
Gilmoora House 57-61 Mortimer Street London W1W 8HS England
From: 12 May 2017To: 12 April 2018
4 Cavendish Square London W1G 0PG United Kingdom
From: 16 September 2016To: 12 May 2017
Timeline

18 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Oct 17
Loan Secured
Aug 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
Mar 21
Share Issue
Aug 21
Loan Secured
Jan 22
Director Left
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Loan Cleared
Jul 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRISTER, Alison Rae

Active
Village Way, BeckenhamBR3 3NA
Born January 1967
Director
Appointed 16 Sept 2016

FIELDING, Mark

Active
Village Way, BeckenhamBR3 3NA
Born April 1976
Director
Appointed 16 Sept 2016

CONWAY, Jonathan

Resigned
Village Way, BeckenhamBR3 3NA
Born November 1970
Director
Appointed 16 Sept 2016
Resigned 15 Jul 2024

JACKSON, Martin Derick

Resigned
Village Way, BeckenhamBR3 3NA
Born November 1970
Director
Appointed 16 Sept 2016
Resigned 15 Jul 2024

WALDRON, Patrick James

Resigned
143-149 Fenchurch Street, LondonEC3M 6BL
Born April 1970
Director
Appointed 16 Sept 2016
Resigned 19 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Street, LondonEC3M 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2024
143-149 Fenchurch Street, LondonEC3M 6BL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2016
Ceased 15 Jul 2024
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
16 August 2021
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 August 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
18 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 April 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Incorporation Company
16 September 2016
NEWINCIncorporation