C RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

C RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04451994

Incorporation date

30/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Globe House, Upper Brook Street, Rugeley, Staffs WS15 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2002)
dot icon10/03/2026
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon14/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon17/04/2025
Termination of appointment of Angela Diane Cooney as a director on 2025-04-16
dot icon17/04/2025
Appointment of Mr Nicholas Stephen Lamb as a director on 2025-04-16
dot icon17/04/2025
Cessation of Angela Diane Cooney as a person with significant control on 2025-04-16
dot icon17/04/2025
Notification of Webbs Estate Agents Limited as a person with significant control on 2025-04-16
dot icon17/04/2025
Cessation of C Residential (Properties) Limited as a person with significant control on 2025-04-16
dot icon15/04/2025
Notification of C Residential (Properties) Limited as a person with significant control on 2016-08-04
dot icon04/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon10/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-05-07 with updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon15/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon07/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/05/2019
Director's details changed for Angela Diane Cooney on 2019-05-15
dot icon15/05/2019
Change of details for Angela Diane Cooney as a person with significant control on 2019-05-15
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon01/05/2019
Director's details changed for Angela Diane Cooney on 2019-05-01
dot icon18/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon07/01/2019
Satisfaction of charge 2 in full
dot icon18/12/2018
Satisfaction of charge 044519940003 in full
dot icon11/09/2018
Change of details for Angela Cooney as a person with significant control on 2018-09-11
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon12/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon05/06/2017
Director's details changed for Angela Cooney on 2017-05-30
dot icon05/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon05/06/2017
Director's details changed for Angela Cooney on 2017-05-30
dot icon24/03/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon02/08/2016
Termination of appointment of David Francis Cooney as a secretary on 2016-08-02
dot icon31/05/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon07/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/02/2015
Registration of charge 044519940003, created on 2015-02-12
dot icon26/01/2015
Satisfaction of charge 1 in full
dot icon02/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/06/2014
Director's details changed for Angela Cooney on 2014-06-01
dot icon23/06/2014
Secretary's details changed for David Francis Cooney on 2014-06-01
dot icon02/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon30/05/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2013
Registered office address changed from 25B Horse Fair Rugeley Staffordshire WS15 2EJ on 2013-03-06
dot icon13/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon12/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/06/2009
Return made up to 30/05/09; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/06/2008
Return made up to 30/05/08; full list of members
dot icon16/01/2008
Amended accounts made up to 2006-12-31
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 30/05/07; no change of members
dot icon14/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/06/2006
Return made up to 30/05/06; full list of members
dot icon28/12/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon10/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/05/2005
Return made up to 30/05/05; full list of members
dot icon25/08/2004
Return made up to 30/05/04; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/07/2003
Return made up to 30/05/03; full list of members
dot icon01/04/2003
Registered office changed on 01/04/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon01/04/2003
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon31/08/2002
Particulars of mortgage/charge
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New secretary appointed
dot icon17/06/2002
Secretary resigned
dot icon17/06/2002
Director resigned
dot icon30/05/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
81.76K
-
0.00
146.55K
-
2022
6
57.85K
-
0.00
72.03K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamb, Nicholas Stephen
Director
16/04/2025 - Present
20
Cooney, Angela Diane
Director
30/05/2002 - 16/04/2025
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C RESIDENTIAL LIMITED

C RESIDENTIAL LIMITED is an(a) Active company incorporated on 30/05/2002 with the registered office located at Globe House, Upper Brook Street, Rugeley, Staffs WS15 2DN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C RESIDENTIAL LIMITED?

toggle

C RESIDENTIAL LIMITED is currently Active. It was registered on 30/05/2002 .

Where is C RESIDENTIAL LIMITED located?

toggle

C RESIDENTIAL LIMITED is registered at Globe House, Upper Brook Street, Rugeley, Staffs WS15 2DN.

What does C RESIDENTIAL LIMITED do?

toggle

C RESIDENTIAL LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for C RESIDENTIAL LIMITED?

toggle

The latest filing was on 10/03/2026: Current accounting period extended from 2025-12-31 to 2026-03-31.