DESIRABLE RESIDENCES LIMITED

Register to unlock more data on OkredoRegister

DESIRABLE RESIDENCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02857421

Incorporation date

28/09/1993

Size

Micro Entity

Contacts

Registered address

Registered address

869 High Road, London, N12 8QACopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1993)
dot icon27/03/2026
Micro company accounts made up to 2025-06-28
dot icon16/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-28
dot icon09/10/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon09/10/2024
Change of details for Mr Panayiotis Savva as a person with significant control on 2024-03-09
dot icon08/10/2024
Change of details for Mr Panayiotis Savva as a person with significant control on 2024-03-09
dot icon28/03/2024
Micro company accounts made up to 2023-06-28
dot icon04/10/2023
Confirmation statement made on 2023-09-11 with updates
dot icon03/10/2023
Change of details for Mr Panayiotis Savva as a person with significant control on 2023-08-01
dot icon02/10/2023
Change of details for Mr Panayiotis Savva as a person with significant control on 2023-08-01
dot icon06/04/2023
Micro company accounts made up to 2022-06-28
dot icon11/10/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-06-28
dot icon23/03/2022
Second filing of Confirmation Statement dated 2021-09-11
dot icon22/03/2022
Statement of capital following an allotment of shares on 2021-06-01
dot icon16/09/2021
11/09/21 Statement of Capital gbp 100000
dot icon02/03/2021
Cessation of Michael Savva as a person with significant control on 2020-12-15
dot icon02/03/2021
Notification of Panayiotis Savva as a person with significant control on 2020-12-15
dot icon27/11/2020
Micro company accounts made up to 2020-06-28
dot icon13/11/2020
Cessation of Andrew Georgiou as a person with significant control on 2020-11-11
dot icon13/11/2020
Cessation of A Person with Significant Control as a person with significant control on 2020-11-11
dot icon13/11/2020
Change of details for Mr Michael Savva as a person with significant control on 2020-11-11
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon14/04/2020
Termination of appointment of Andrew Georgiou as a secretary on 2020-04-08
dot icon14/04/2020
Termination of appointment of Andrew Georgiou as a director on 2020-04-08
dot icon09/03/2020
Micro company accounts made up to 2019-06-28
dot icon08/10/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon20/03/2019
Micro company accounts made up to 2018-06-30
dot icon24/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon13/07/2018
Micro company accounts made up to 2017-06-30
dot icon19/03/2018
Previous accounting period shortened from 2017-06-29 to 2017-06-28
dot icon12/10/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon24/09/2017
Change of details for Mr Andrew Georgiou as a person with significant control on 2016-10-14
dot icon13/04/2017
Total exemption small company accounts made up to 2016-06-29
dot icon28/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon27/10/2016
Secretary's details changed for Mr Andrew Georgiou on 2016-10-14
dot icon27/10/2016
Director's details changed for Mr Andrew Georgiou on 2016-10-14
dot icon22/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/12/2014
Previous accounting period extended from 2014-03-31 to 2014-06-30
dot icon22/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon22/09/2014
Director's details changed for Mr Michael Savva on 2014-09-10
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon21/09/2010
Director's details changed for Michael Savva on 2009-10-01
dot icon21/09/2010
Director's details changed for Andrew Georgiou on 2009-10-01
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon31/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/10/2008
Return made up to 11/09/08; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/10/2007
Return made up to 11/09/07; full list of members
dot icon26/09/2006
Return made up to 11/09/06; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/09/2005
Return made up to 11/09/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/09/2004
Return made up to 11/09/04; full list of members
dot icon13/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/09/2003
Return made up to 11/09/03; full list of members
dot icon01/10/2002
Return made up to 11/09/02; full list of members
dot icon24/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/05/2002
Particulars of mortgage/charge
dot icon06/11/2001
Return made up to 11/09/01; full list of members
dot icon20/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon14/11/2000
Accounts for a small company made up to 2000-03-31
dot icon06/11/2000
Return made up to 11/09/00; full list of members
dot icon06/10/2000
Director resigned
dot icon15/11/1999
Accounts for a small company made up to 1999-03-31
dot icon05/10/1999
Return made up to 11/09/99; full list of members
dot icon13/07/1999
Registered office changed on 13/07/99 from: 34 hendon lane finchley london N3 1TT
dot icon23/09/1998
Resolutions
dot icon23/09/1998
Resolutions
dot icon23/09/1998
Resolutions
dot icon23/09/1998
Accounts for a small company made up to 1998-03-31
dot icon23/09/1998
Return made up to 28/09/98; no change of members
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon10/11/1997
Return made up to 28/09/97; no change of members
dot icon24/01/1997
Accounts for a small company made up to 1996-03-31
dot icon19/10/1996
New director appointed
dot icon03/10/1996
Return made up to 28/09/96; full list of members
dot icon04/09/1996
Ad 27/07/96--------- £ si 98@1=98 £ ic 2/100
dot icon03/07/1996
Accounting reference date extended from 30/09/95 to 31/03/96
dot icon16/10/1995
Return made up to 28/09/95; no change of members
dot icon27/07/1995
Accounts for a small company made up to 1994-09-30
dot icon05/11/1994
Return made up to 28/09/94; full list of members
dot icon18/11/1993
Secretary resigned;new director appointed
dot icon18/11/1993
New secretary appointed;director resigned;new director appointed
dot icon18/11/1993
Registered office changed on 18/11/93 from: charter house queen's avenue london. N21 3JE.
dot icon28/09/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/06/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
28/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
64.00K
-
0.00
-
-
2022
3
114.63K
-
0.00
-
-
2023
2
111.20K
-
0.00
-
-
2023
2
111.20K
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

111.20K £Descended-2.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savva, Michael
Director
28/09/1993 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DESIRABLE RESIDENCES LIMITED

DESIRABLE RESIDENCES LIMITED is an(a) Active company incorporated on 28/09/1993 with the registered office located at 869 High Road, London, N12 8QA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIRABLE RESIDENCES LIMITED?

toggle

DESIRABLE RESIDENCES LIMITED is currently Active. It was registered on 28/09/1993 .

Where is DESIRABLE RESIDENCES LIMITED located?

toggle

DESIRABLE RESIDENCES LIMITED is registered at 869 High Road, London, N12 8QA.

What does DESIRABLE RESIDENCES LIMITED do?

toggle

DESIRABLE RESIDENCES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DESIRABLE RESIDENCES LIMITED have?

toggle

DESIRABLE RESIDENCES LIMITED had 2 employees in 2023.

What is the latest filing for DESIRABLE RESIDENCES LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-28.