Background WavePink WaveYellow Wave

H4 RESIDENTS MANAGEMENT COMPANY LIMITED (10793849)

H4 RESIDENTS MANAGEMENT COMPANY LIMITED (10793849) is an active UK company. incorporated on 30 May 2017. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. H4 RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include LOVATT, James Andras, SIDE, Liam George.

Company Number
10793849
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 2017
Age
8 years
Address
Level 7, 1 Eversholt Street, London, NW1 2DN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LOVATT, James Andras, SIDE, Liam George
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H4 RESIDENTS MANAGEMENT COMPANY LIMITED

H4 RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 May 2017 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. H4 RESIDENTS MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10793849

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 30 May 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Level 7, 1 Eversholt Street London, NW1 2DN,

Previous Addresses

Level 7 1 Eversholt Street London NW1 2DN England
From: 3 November 2025To: 20 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
From: 9 December 2024To: 3 November 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 12 September 2022To: 9 December 2024
20 Triton Street Regent's Place London England NW1 3BF England
From: 30 May 2017To: 12 September 2022
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Jun 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LOVATT, James Andras

Active
Eversholt Street, LondonNW1 2DN
Born November 1988
Director
Appointed 28 May 2025

SIDE, Liam George

Active
Eversholt Street, LondonNW1 2DN
Born May 1980
Director
Appointed 28 May 2025

BARBABOSA, Stephanie

Resigned
30 Crown Place, LondonEC2A 4ES
Born July 1970
Director
Appointed 07 Aug 2020
Resigned 28 May 2025

CHESHIRE, Emma Louise

Resigned
30 Crown Place, LondonEC2A 4ES
Born October 1973
Director
Appointed 18 Oct 2024
Resigned 28 May 2025

FARUQUI, Maleeha

Resigned
Merchant Square, LondonW2 1BQ
Born August 1979
Director
Appointed 29 Apr 2022
Resigned 18 Oct 2024

HEASMAN, Robert Adam

Resigned
Triton Street, LondonNW1 3BF
Born October 1974
Director
Appointed 30 May 2017
Resigned 11 Jun 2018

LANSDOWN, Kristy Sheridan

Resigned
Triton Street, LondonNW1 3BF
Born September 1977
Director
Appointed 04 Jun 2018
Resigned 07 Aug 2020

MCLAUCHLAN, Deborah

Resigned
Triton Street, LondonNW1 3BF
Born October 1981
Director
Appointed 07 Aug 2020
Resigned 29 Apr 2022

SCOTT, Georgina Jane

Resigned
Triton Street, LondonNW1 3BF
Born September 1975
Director
Appointed 30 May 2017
Resigned 14 Mar 2019

WALKER, Jessica Mary

Resigned
Triton Street, LondonNW1 3BF
Born June 1983
Director
Appointed 02 Jun 2021
Resigned 30 Jun 2022

WHITE, Kirsten Lisa

Resigned
Triton Street, LondonNW1 3BF
Born October 1970
Director
Appointed 13 Mar 2019
Resigned 07 Aug 2020

Persons with significant control

1

Eversholt Street, LondonNW1 2DN

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2017
Fundings
Financials
Latest Activities

Filing History

42

Change To A Person With Significant Control
20 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
29 May 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Incorporation Company
30 May 2017
NEWINCIncorporation