Background WavePink WaveYellow Wave

RESIDENTIAL SECURE INCOME PLC (10683026)

RESIDENTIAL SECURE INCOME PLC (10683026) is an active UK company. incorporated on 21 March 2017. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. RESIDENTIAL SECURE INCOME PLC has been registered for 9 years. Current directors include BAILEY, Carol Elaine, Ms., GRAY, Robert Blackburn, WHITEMAN, Robert Arthur.

Company Number
10683026
Status
active
Type
plc
Incorporated
21 March 2017
Age
9 years
Address
The Pavilions, Bristol, BS13 8FD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
BAILEY, Carol Elaine, Ms., GRAY, Robert Blackburn, WHITEMAN, Robert Arthur
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDENTIAL SECURE INCOME PLC

RESIDENTIAL SECURE INCOME PLC is an active company incorporated on 21 March 2017 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. RESIDENTIAL SECURE INCOME PLC was registered 9 years ago.(SIC: 64306)

Status

active

Active since 9 years ago

Company No

10683026

PLC Company

Age

9 Years

Incorporated 21 March 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1 year left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 14 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

The Pavilions Bridgwater Road Bristol, BS13 8FD,

Previous Addresses

1st Floor, Senator House, 85 Queen Victoria Street London EC4V 4AB England
From: 4 August 2020To: 25 January 2021
Mermaid House Puddle Dock London EC4V 3DB England
From: 16 July 2018To: 4 August 2020
5 Old Bailey London EC4M 7BA United Kingdom
From: 31 May 2017To: 16 July 2018
3 More London Riverside London SE1 2AQ United Kingdom
From: 21 March 2017To: 31 May 2017
Timeline

48 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Share Issue
Jul 17
Funding Round
Jul 17
Owner Exit
Jul 17
Capital Reduction
Aug 17
Share Issue
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Capital Update
Nov 17
Funding Round
Mar 18
Director Left
Mar 18
Loan Secured
Jul 18
Director Joined
Sept 18
Share Buyback
Oct 18
Share Buyback
Oct 18
Share Buyback
Oct 18
Share Buyback
Oct 18
Share Buyback
Oct 18
Share Buyback
Oct 18
Share Buyback
Oct 18
Share Buyback
Nov 18
Share Buyback
Nov 18
Share Buyback
Nov 18
Share Buyback
Jan 19
Share Buyback
Jan 19
Share Buyback
Jan 19
Share Buyback
Jan 19
Share Buyback
Jan 19
Loan Secured
Feb 19
Director Left
Apr 20
Director Joined
May 20
Loan Cleared
Nov 20
Loan Secured
Mar 21
Funding Round
Feb 22
Loan Secured
Sept 22
Director Left
Feb 24
Loan Cleared
Jun 25
Loan Secured
Jun 25
24
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED

Active
Bridgwater Road, BristolBS13 8FD
Corporate secretary
Appointed 25 Jan 2021

BAILEY, Carol Elaine, Ms.

Active
Bridgwater Road, BristolBS13 8FD
Born July 1955
Director
Appointed 27 Apr 2020

GRAY, Robert Blackburn

Active
Bridgwater Road, BristolBS13 8FD
Born June 1950
Director
Appointed 09 Jun 2017

WHITEMAN, Robert Arthur

Active
Bridgwater Road, BristolBS13 8FD
Born December 1961
Director
Appointed 09 Jun 2017

LANGHAM HALL UK SERVICES LLP

Resigned
Old Bailey, LondonEC4M 7BA
Corporate secretary
Appointed 09 Jun 2017
Resigned 14 Jul 2018

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 21 Mar 2017
Resigned 09 Jun 2017

PRAXISIFM FUND SERVICES (UK) LIMITED

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Corporate secretary
Appointed 14 Jul 2018
Resigned 25 Jan 2021

CARLETON, John

Resigned
Bridgwater Road, BristolBS13 8FD
Born November 1955
Director
Appointed 09 Jun 2017
Resigned 22 Feb 2024

DEAN OF THORNTON LE FYLDE, Brenda, Rt. Hon Baroness Dean Of Tiior

Resigned
Old Bailey, LondonEC4M 7BA
Born April 1943
Director
Appointed 09 Jun 2017
Resigned 14 Mar 2018

EMMERICH, Mike

Resigned
Puddle Dock, LondonEC4V 3DB
Born January 1967
Director
Appointed 13 Sept 2018
Resigned 27 Apr 2020

PILATO, Alejandro Miguel, Dr

Resigned
Great Winchester Street, LondonEC2N 2JA
Born July 1957
Director
Appointed 21 Apr 2017
Resigned 09 Jun 2017

SLATER, Jonathan David

Resigned
Great Winchester Street, LondonEC2N 2JA
Born March 1967
Director
Appointed 21 Apr 2017
Resigned 09 Jun 2017

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 21 Mar 2017
Resigned 26 Apr 2017

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate director
Appointed 21 Mar 2017
Resigned 21 Apr 2017

Persons with significant control

1

0 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2017
Ceased 22 May 2017
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2026
AAAnnual Accounts
Resolution
14 March 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2025
AAAnnual Accounts
Resolution
5 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Resolution
8 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2023
AAAnnual Accounts
Resolution
7 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Resolution
20 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 April 2021
RP04AP01RP04AP01
Move Registers To Registered Office Company With New Address
20 April 2021
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Resolution
18 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 January 2021
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
14 August 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Resolution
29 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Resolution
12 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
7 February 2019
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
15 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
4 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
4 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
4 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
4 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 November 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 November 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 November 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
29 October 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
29 October 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
29 October 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
29 October 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
29 October 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
29 October 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
29 October 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 July 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Interim
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 January 2018
AA01Change of Accounting Reference Date
Resolution
21 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 November 2017
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
30 November 2017
CERT21CERT21
Legacy
30 November 2017
OC138OC138
Change Account Reference Date Company Previous Shortened
31 October 2017
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
11 September 2017
RP04SH01RP04SH01
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
14 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
10 August 2017
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
31 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 July 2017
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
3 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Resolution
22 June 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
13 June 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 June 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Resolution
12 June 2017
RESOLUTIONSResolutions
Notice Carry On Business As Investment Company
12 June 2017
IC01IC01
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Legacy
2 June 2017
CERT8ACERT8A
Application Trading Certificate
2 June 2017
SH50SH50
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Incorporation Company
21 March 2017
NEWINCIncorporation