Company NameResidential Solutions Ltd
DirectorsStephen Maxwell Hogg and Debra Hogg
Company StatusActive
Company Number04671092
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Maxwell Hogg
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed03 March 2003(1 week, 5 days after company formation)
Appointment Duration21 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 The Kitchen Garden
Tunstall Park
Hartlepool
TS26 0NA
Director NameMrs Debra Hogg
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Greenhouse Greencroft Industrial Park
Stanley
DH9 7XN
Director NameMrs Patricia Ann Hogg
Date of BirthNovember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 2003(1 week, 5 days after company formation)
Appointment Duration14 years, 2 months (resigned 30 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 The Kitchen Garden
Tunstall Park
Hartlepool
TS26 0NA
Director NameMr Philip Anthony Hogg
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 2003(1 week, 5 days after company formation)
Appointment Duration14 years, 2 months (resigned 30 April 2017)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address3 The Kitchen Garden
Tunstall Park
Hartlepool
TS26 0NA
Director NameMr Terence Maxwell Hogg
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(1 week, 5 days after company formation)
Appointment Duration14 years, 2 months (resigned 30 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 The Kitchen Garden
Tunstall Park
Hartlepool
TS26 0NA
Secretary NameMr Terence Maxwell Hogg
NationalityBritish
StatusResigned
Appointed03 March 2003(1 week, 5 days after company formation)
Appointment Duration14 years, 2 months (resigned 30 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 The Kitchen Garden
Tunstall Park
Hartlepool
TS26 0NA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.secureall.co.uk
Telephone01642 896464
Telephone regionMiddlesbrough

Location

Registered AddressThe Greenhouse
Greencroft Industrial Park
Stanley
DH9 7XN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Address Matches4 other UK companies use this postal address

Shareholders

25 at £1Patricia A. Hogg
25.00%
Ordinary
25 at £1Philip A. Hogg
25.00%
Ordinary
25 at £1Stephen M. Hogg
25.00%
Ordinary
25 at £1Terence M. Hogg
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

14 April 2021Delivered on: 28 April 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 610 linter building. 44 whitworth street. Manchester. M1 3AJ.
Outstanding
4 October 2019Delivered on: 4 October 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Apartment 303. 1 lockgate mews. Manchester. M4 6GE.
Outstanding
9 September 2019Delivered on: 11 September 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 2.08 lightbox blue. Media city UK. Salford. Manchester, M50 2AD.
Outstanding
1 August 2017Delivered on: 2 August 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The hickory, plot 3 bartley, co durham, DH3 1RY.
Outstanding

Filing History

25 August 2023Confirmation statement made on 12 February 2023 with updates (4 pages)
25 August 2023Notification of Durham and Manchester Holdings Limited as a person with significant control on 31 March 2022 (2 pages)
25 August 2023Cessation of Debra Hogg as a person with significant control on 31 March 2022 (1 page)
25 August 2023Cessation of Stephen Maxwell Hogg as a person with significant control on 31 March 2022 (1 page)
16 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
13 February 2023Current accounting period extended from 28 February 2023 to 31 March 2023 (1 page)
30 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
16 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
28 April 2021Registration of charge 046710920004, created on 14 April 2021 (4 pages)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
18 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
4 October 2019Registration of charge 046710920003, created on 4 October 2019 (4 pages)
11 September 2019Registration of charge 046710920002, created on 9 September 2019 (4 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
2 August 2017Registration of charge 046710920001, created on 1 August 2017 (3 pages)
2 August 2017Registration of charge 046710920001, created on 1 August 2017 (3 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
11 May 2017Appointment of Mrs Debra Hogg as a director on 1 May 2017 (2 pages)
11 May 2017Registered office address changed from 3 the Kitchen Garden Hartleoool Cleveland TS26 0NA to The Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 11 May 2017 (1 page)
11 May 2017Appointment of Mrs Debra Hogg as a director on 1 May 2017 (2 pages)
11 May 2017Registered office address changed from 3 the Kitchen Garden Hartleoool Cleveland TS26 0NA to The Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 11 May 2017 (1 page)
10 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 May 2017Termination of appointment of Terence Maxwell Hogg as a secretary on 30 April 2017 (1 page)
10 May 2017Termination of appointment of Patricia Ann Hogg as a director on 30 April 2017 (1 page)
10 May 2017Termination of appointment of Terence Maxwell Hogg as a secretary on 30 April 2017 (1 page)
10 May 2017Termination of appointment of Philip Anthony Hogg as a director on 30 April 2017 (1 page)
10 May 2017Termination of appointment of Terence Maxwell Hogg as a director on 30 April 2017 (1 page)
10 May 2017Termination of appointment of Patricia Ann Hogg as a director on 30 April 2017 (1 page)
10 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 May 2017Termination of appointment of Terence Maxwell Hogg as a director on 30 April 2017 (1 page)
10 May 2017Termination of appointment of Philip Anthony Hogg as a director on 30 April 2017 (1 page)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
24 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(7 pages)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(7 pages)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(7 pages)
9 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(7 pages)
15 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(7 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(7 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
4 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
4 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
26 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Terence Maxwell Hogg on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Terence Maxwell Hogg on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen Maxwell Hogg on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Patricia Ann Hogg on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Philip Anthony Hogg on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen Maxwell Hogg on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Philip Anthony Hogg on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Patricia Ann Hogg on 23 February 2010 (2 pages)
3 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 March 2009Return made up to 19/02/09; full list of members (5 pages)
25 March 2009Return made up to 19/02/09; full list of members (5 pages)
3 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
3 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
5 March 2008Return made up to 19/02/08; full list of members (5 pages)
5 March 2008Return made up to 19/02/08; full list of members (5 pages)
28 February 2008Registered office changed on 28/02/2008 from 3 the kitchen garden tunstall park hartlepool TS26 0NA (1 page)
28 February 2008Registered office changed on 28/02/2008 from 3 the kitchen garden tunstall park hartlepool TS26 0NA (1 page)
21 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
21 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
13 March 2007Return made up to 19/02/07; full list of members (3 pages)
13 March 2007Return made up to 19/02/07; full list of members (3 pages)
27 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
27 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
20 February 2006Return made up to 19/02/06; full list of members (3 pages)
20 February 2006Return made up to 19/02/06; full list of members (3 pages)
28 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
28 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
7 March 2005Return made up to 19/02/05; full list of members (3 pages)
7 March 2005Return made up to 19/02/05; full list of members (3 pages)
17 September 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
17 September 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
17 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2003New director appointed (1 page)
4 March 2003New director appointed (1 page)
4 March 2003New director appointed (1 page)
4 March 2003New secretary appointed (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003New director appointed (1 page)
4 March 2003New director appointed (1 page)
4 March 2003New secretary appointed (1 page)
4 March 2003New director appointed (1 page)
4 March 2003New director appointed (1 page)
4 March 2003Director resigned (1 page)
19 February 2003Incorporation (16 pages)
19 February 2003Incorporation (16 pages)