EXCELSIOR RESIDENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

EXCELSIOR RESIDENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05777070

Incorporation date

11/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

R J Chartered Surveyors Ethos, Kings Road, Swansea SA1 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2006)
dot icon18/12/2025
Confirmation statement made on 2025-11-25 with updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/12/2024
Appointment of Mr Kim Sing Leung as a director on 2024-11-25
dot icon04/12/2024
Appointment of Miss Nhoi Yee Leung as a director on 2024-11-25
dot icon29/11/2024
Appointment of Mr Simon Pinder as a director on 2024-11-28
dot icon27/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/12/2023
Cessation of Andrew James Ian Downie as a person with significant control on 2021-01-08
dot icon07/12/2023
Cessation of Robert Hardwick as a person with significant control on 2019-11-25
dot icon07/12/2023
Confirmation statement made on 2023-11-25 with updates
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Termination of appointment of Andrew James Ian Downie as a director on 2021-01-08
dot icon17/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/10/2020
Termination of appointment of Robert Hardwick as a director on 2019-11-25
dot icon27/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon27/11/2019
Registered office address changed from C/O Rowland Jones Chartered Surveyors Ethos Kings Road Swansea SA1 8AS to R J Chartered Surveyors Ethos Kings Road Swansea SA1 8AS on 2019-11-27
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-25 with updates
dot icon21/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon25/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/01/2015
Appointment of Mr Andrew James Ian Downie as a director on 2014-11-19
dot icon03/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon16/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon10/07/2013
Appointment of Mr Soroush Mazkouri as a director
dot icon05/06/2013
Appointment of Mr Gareth Wyn Evans as a director
dot icon22/05/2013
Termination of appointment of Princess Way Developments Limited as a director
dot icon22/05/2013
Director's details changed for Ms Susan Bladwin on 2013-05-19
dot icon22/05/2013
Registered office address changed from Merlin House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom on 2013-05-22
dot icon21/05/2013
Appointment of Mr Alun Richard Morgan as a director
dot icon21/05/2013
Appointment of Mr Gareth Jenkins as a director
dot icon21/05/2013
Appointment of Mr Robert Hardwick as a director
dot icon21/05/2013
Appointment of Ms Susan Bladwin as a director
dot icon21/05/2013
Appointment of Mr Gordon Gibson as a director
dot icon22/03/2013
Resolutions
dot icon22/03/2013
Cancellation of shares. Statement of capital on 2013-03-22
dot icon22/03/2013
Purchase of own shares.
dot icon19/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon08/03/2012
Termination of appointment of Longford Estates Limited as a director
dot icon08/03/2012
Termination of appointment of Longford Estates Limited as a secretary
dot icon22/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon20/05/2011
Full accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon25/11/2010
Full accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon12/04/2010
Director's details changed for Longford Estates Limited on 2010-04-12
dot icon12/04/2010
Director's details changed for Princess Way Developments Limited on 2010-04-12
dot icon12/04/2010
Secretary's details changed for Longford Estates Limited on 2010-04-12
dot icon07/12/2009
Full accounts made up to 2008-12-31
dot icon26/05/2009
Director's change of particulars / princess way developments LIMITED / 26/05/2009
dot icon26/05/2009
Director and secretary's change of particulars / longford estates LIMITED / 26/05/2009
dot icon26/05/2009
Return made up to 11/04/09; full list of members
dot icon05/02/2009
Full accounts made up to 2007-12-31
dot icon17/09/2008
Registered office changed on 17/09/2008 from 3RD floor 104 new bond street london W1S 1SU
dot icon12/06/2008
Return made up to 11/04/08; full list of members
dot icon12/06/2008
Director's change of particulars / princess way developments LIMITED / 12/06/2008
dot icon12/06/2008
Director and secretary's change of particulars / longford estates LIMITED / 12/06/2008
dot icon29/02/2008
Miscellaneous
dot icon21/01/2008
Ad 14/01/08--------- £ si 998@1=998 £ ic 2/1000
dot icon21/01/2008
Resolutions
dot icon21/01/2008
Resolutions
dot icon30/11/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon11/07/2007
Accounts for a dormant company made up to 2007-04-30
dot icon02/07/2007
Return made up to 11/04/07; full list of members
dot icon22/09/2006
Registered office changed on 22/09/06 from: 16A curzon street london W1J 5HP
dot icon25/07/2006
Memorandum and Articles of Association
dot icon17/07/2006
Certificate of change of name
dot icon27/06/2006
Ad 18/05/06--------- £ si 1@1=1 £ ic 1/2
dot icon24/05/2006
Registered office changed on 24/05/06 from: 1 mitchell lane bristol BS1 6BU
dot icon24/05/2006
Secretary resigned
dot icon24/05/2006
New director appointed
dot icon24/05/2006
Director resigned
dot icon24/05/2006
New secretary appointed;new director appointed
dot icon11/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mazkouri, Soroush
Director
19/05/2013 - Present
2
Jenkins, Gareth
Director
19/05/2013 - Present
5
Gibson, Gordon Lindsay
Director
19/05/2013 - Present
3
Leung, Kim Sing
Director
25/11/2024 - Present
3
Baldwin, Susan Elizabeth
Director
19/05/2013 - Present
3

Persons with Significant Control

10
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 EXCELSIOR RESIDENT SERVICES LIMITED

EXCELSIOR RESIDENT SERVICES LIMITED is an(a) Active company incorporated on 11/04/2006 with the registered office located at R J Chartered Surveyors Ethos, Kings Road, Swansea SA1 8AS. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXCELSIOR RESIDENT SERVICES LIMITED?

toggle

EXCELSIOR RESIDENT SERVICES LIMITED is currently Active. It was registered on 11/04/2006 .

Where is EXCELSIOR RESIDENT SERVICES LIMITED located?

toggle

EXCELSIOR RESIDENT SERVICES LIMITED is registered at R J Chartered Surveyors Ethos, Kings Road, Swansea SA1 8AS.

What does EXCELSIOR RESIDENT SERVICES LIMITED do?

toggle

EXCELSIOR RESIDENT SERVICES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EXCELSIOR RESIDENT SERVICES LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-11-25 with updates.