Background WavePink WaveYellow Wave

RESI HOUSING LIMITED (10782983)

RESI HOUSING LIMITED (10782983) is an active UK company. incorporated on 22 May 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RESI HOUSING LIMITED has been registered for 8 years. Current directors include ORR, David Campbell, PATEL, Sandeep, ROGERS, Mark Christopher and 2 others.

Company Number
10782983
Status
active
Type
ltd
Incorporated
22 May 2017
Age
8 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ORR, David Campbell, PATEL, Sandeep, ROGERS, Mark Christopher, ROWLEY, Gillian, SKEETE, Sandra Diana
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESI HOUSING LIMITED

RESI HOUSING LIMITED is an active company incorporated on 22 May 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RESI HOUSING LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

10782983

LTD Company

Age

8 Years

Incorporated 22 May 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

80 Cheapside London EC2V 6EE England
From: 27 September 2021To: 30 November 2022
, 21 - 26 Garlick Hill, London, EC4V 2AU, England
From: 12 September 2019To: 27 September 2021
, 21 Great Winchester Street, London, EC2N 2JA, England
From: 10 August 2017To: 12 September 2019
, 3 More London Riverside, London, SE1 2AQ, United Kingdom
From: 22 May 2017To: 10 August 2017
Timeline

50 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Sept 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
May 19
Director Left
Oct 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Dec 20
Loan Secured
Feb 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Director Joined
May 21
Director Left
May 21
Loan Secured
Jul 21
Loan Secured
Sept 21
Loan Secured
Dec 21
Funding Round
Feb 22
Loan Secured
Mar 22
Funding Round
Apr 22
Loan Secured
Apr 22
Capital Update
May 22
Loan Secured
Sept 22
Director Left
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Director Joined
Jan 23
Loan Secured
Apr 23
Director Left
Jun 23
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Jan 26
3
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

ORR, David Campbell

Active
New Street Square, LondonEC4A 3TW
Born March 1955
Director
Appointed 02 Oct 2018

PATEL, Sandeep

Active
New Street Square, LondonEC4A 3TW
Born July 1984
Director
Appointed 11 Jan 2023

ROGERS, Mark Christopher

Active
New Street Square, LondonEC4A 3TW
Born May 1960
Director
Appointed 29 Nov 2017

ROWLEY, Gillian

Active
New Street Square, LondonEC4A 3TW
Born March 1954
Director
Appointed 11 Mar 2019

SKEETE, Sandra Diana

Active
New Street Square, LondonEC4A 3TW
Born March 1965
Director
Appointed 15 Sept 2025

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 22 May 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

ABEYAWICKRAMA, Diane Titania Nirmalee

Resigned
Cheapside, LondonEC2V 6EE
Born May 1972
Director
Appointed 28 Apr 2021
Resigned 04 Nov 2022

BEARDMORE, Paul Michael

Resigned
Garlick Hill, LondonEC4V 2AU
Born July 1958
Director
Appointed 07 Aug 2018
Resigned 15 Oct 2019

BLUNDEN, George Patrick

Resigned
Great Winchester Street, LondonEC2N 2JA
Born February 1952
Director
Appointed 01 Jan 2018
Resigned 30 Sept 2018

FRY, Ben

Resigned
New Street Square, LondonEC4A 3TW
Born June 1984
Director
Appointed 06 Mar 2018
Resigned 31 Jul 2025

KERSE, Robert William

Resigned
Great Winchester Street, LondonEC2N 2JA
Born February 1978
Director
Appointed 24 Aug 2017
Resigned 28 Nov 2017

PESENTI, Antoine Stevens

Resigned
Garlick Hill, LondonEC4V 2AU
Born May 1970
Director
Appointed 28 Nov 2017
Resigned 07 Apr 2020

PILATO, Alejandro Miguel, Dr

Resigned
New Street Square, LondonEC4A 3TW
Born July 1957
Director
Appointed 22 May 2017
Resigned 09 Jun 2023

REDMAN, Peter William Hamlet

Resigned
New Street Square, LondonEC4A 3TW
Born August 1952
Director
Appointed 06 Mar 2018
Resigned 31 Dec 2025

SLATER, Jonathan David

Resigned
Great Winchester Street, LondonEC2N 2JA
Born March 1967
Director
Appointed 22 May 2017
Resigned 23 Mar 2020

SLY, James Francis

Resigned
Garlick Hill, LondonEC4V 2AU
Born January 1992
Director
Appointed 07 Apr 2020
Resigned 23 Apr 2021

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 22 May 2017
Resigned 22 May 2017

WEGUELIN, John Richard Mclean

Resigned
Great Winchester Street, LondonEC2N 2JA
Born November 1950
Director
Appointed 01 Jan 2018
Resigned 14 May 2019

Persons with significant control

1

New Street Square, LondonEC4A 3TW

Nature of Control

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

Filing History

91

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
4 July 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
4 July 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
20 May 2022
SH19Statement of Capital
Legacy
20 May 2022
SH20SH20
Legacy
20 May 2022
CAP-SSCAP-SS
Resolution
20 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Capital Allotment Shares
24 February 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 September 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
3 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Move Registers To Sail Company With New Address
26 January 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 January 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
25 January 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
14 August 2020
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 September 2018
AA01Change of Accounting Reference Date
Registration Company As Social Landlord
19 July 2018
HC01HC01
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
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Second Filing Of Director Appointment With Name
21 December 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Change To A Person With Significant Control
22 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 July 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Incorporation Company
22 May 2017
NEWINCIncorporation