DIRECT RESIDENTIAL LTD

Register to unlock more data on OkredoRegister

DIRECT RESIDENTIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04935936

Incorporation date

17/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

35 The Street The Street, Ashtead, Surrey KT21 1AACopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2003)
dot icon07/05/2026
Appointment of Victoria Elizabeth Rylance as a director on 2026-04-02
dot icon14/04/2026
Registered office address changed from 2 Upper High Street Epsom Surrey KT17 4QJ to 35 the Street the Street Ashtead Surrey KT21 1AA on 2026-04-14
dot icon14/04/2026
Termination of appointment of Eleanor Angela Plumb as a secretary on 2026-04-02
dot icon14/04/2026
Notification of V&H Homes Ltd. as a person with significant control on 2026-04-02
dot icon14/04/2026
Cessation of Ian Douglas Plumb as a person with significant control on 2026-04-02
dot icon14/04/2026
Cessation of Eleanor Angela Plumb as a person with significant control on 2026-04-02
dot icon14/04/2026
Appointment of Mr Paul Michel Aboud as a director on 2026-04-02
dot icon14/04/2026
Termination of appointment of Ian Douglas Plumb as a director on 2026-04-02
dot icon08/04/2026
Registration of charge 049359360003, created on 2026-04-02
dot icon08/04/2026
Registration of charge 049359360002, created on 2026-04-02
dot icon02/04/2026
Change of details for Mrs Eleanor Angela Plumb as a person with significant control on 2016-10-17
dot icon02/04/2026
Change of details for Mr Ian Douglas Plumb as a person with significant control on 2016-10-17
dot icon08/12/2025
Satisfaction of charge 1 in full
dot icon13/11/2025
Micro company accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon12/09/2024
Change of details for Mrs Eleanor Angela Plumb as a person with significant control on 2016-10-20
dot icon11/09/2024
Change of details for Mr Ian Douglas Plumb as a person with significant control on 2016-10-17
dot icon18/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon21/08/2023
Micro company accounts made up to 2023-03-31
dot icon01/11/2022
Micro company accounts made up to 2022-03-31
dot icon19/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon09/01/2021
Micro company accounts made up to 2020-03-31
dot icon19/12/2020
Confirmation statement made on 2020-10-17 with updates
dot icon19/12/2020
Change of details for Mrs Eleanor Plumb as a person with significant control on 2020-10-17
dot icon18/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon03/09/2019
Micro company accounts made up to 2019-03-31
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon02/11/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon27/06/2017
Amended total exemption full accounts made up to 2017-03-31
dot icon27/04/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/10/2014
Director's details changed for Ian Douglas Plumb on 2014-10-16
dot icon17/10/2014
Secretary's details changed for Eleanor Angela Plumb on 2014-10-16
dot icon17/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon19/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon19/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/08/2010
Registered office address changed from 15 Church Street Epsom Surrey KT17 4PF United Kingdom on 2010-08-26
dot icon19/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon12/11/2009
Director's details changed for Ian Douglas Plumb on 2009-10-01
dot icon12/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon06/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/10/2008
Return made up to 17/10/08; full list of members
dot icon23/10/2008
Registered office changed on 23/10/2008 from london house 100 new kings road london SW6 4LX
dot icon06/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/10/2007
Return made up to 17/10/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/10/2006
Return made up to 17/10/06; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/11/2005
Return made up to 17/10/05; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/10/2004
Return made up to 17/10/04; full list of members
dot icon18/10/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon17/09/2004
Ad 05/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon06/01/2004
Certificate of change of name
dot icon06/01/2004
Secretary resigned
dot icon06/01/2004
New secretary appointed
dot icon06/01/2004
Director resigned
dot icon06/01/2004
New director appointed
dot icon17/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
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
10
306.81K
-
0.00
-
-
2022
10
353.43K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plumb, Ian Douglas
Director
17/10/2003 - 02/04/2026
8
Aboud, Paul Michel
Director
02/04/2026 - Present
4
Plumb, Eleanor Angela
Secretary
17/10/2003 - 02/04/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DIRECT RESIDENTIAL LTD

DIRECT RESIDENTIAL LTD is an(a) Active company incorporated on 17/10/2003 with the registered office located at 35 The Street The Street, Ashtead, Surrey KT21 1AA. 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 DIRECT RESIDENTIAL LTD?

toggle

DIRECT RESIDENTIAL LTD is currently Active. It was registered on 17/10/2003 .

Where is DIRECT RESIDENTIAL LTD located?

toggle

DIRECT RESIDENTIAL LTD is registered at 35 The Street The Street, Ashtead, Surrey KT21 1AA.

What does DIRECT RESIDENTIAL LTD do?

toggle

DIRECT RESIDENTIAL LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for DIRECT RESIDENTIAL LTD?

toggle

The latest filing was on 07/05/2026: Appointment of Victoria Elizabeth Rylance as a director on 2026-04-02.