About

Registered Number: 03839338
Date of Incorporation: 10/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: Riverside House Kings Reach Business Park, Yew Street, Stockport, SK4 2HD

 

Based in Stockport, Ross Residential Ltd was founded on 10 September 1999, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Elliott William Mcclintock 10 September 1999 - 1
ROSS, Jane 10 September 1999 - 1
ROSS, Barnaby 10 September 1999 11 April 2000 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 10 September 2019
MR01 - N/A 20 June 2019
MR04 - N/A 25 April 2019
MR04 - N/A 25 April 2019
MR04 - N/A 25 April 2019
MR04 - N/A 25 April 2019
MR04 - N/A 25 April 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 11 September 2017
CH03 - Change of particulars for secretary 08 December 2016
CH01 - Change of particulars for director 08 December 2016
CS01 - N/A 07 December 2016
CH01 - Change of particulars for director 07 December 2016
AA - Annual Accounts 21 November 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 15 October 2015
CH01 - Change of particulars for director 15 October 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 10 September 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 24 July 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 31 October 2012
AD01 - Change of registered office address 30 October 2012
DISS40 - Notice of striking-off action discontinued 12 May 2012
AA - Annual Accounts 11 May 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 26 September 2008
395 - Particulars of a mortgage or charge 17 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 27 September 2007
395 - Particulars of a mortgage or charge 26 July 2007
395 - Particulars of a mortgage or charge 26 July 2007
AA - Annual Accounts 07 February 2007
395 - Particulars of a mortgage or charge 22 November 2006
363a - Annual Return 20 September 2006
395 - Particulars of a mortgage or charge 27 June 2006
395 - Particulars of a mortgage or charge 24 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2006
395 - Particulars of a mortgage or charge 12 May 2006
395 - Particulars of a mortgage or charge 03 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 16 November 2005
395 - Particulars of a mortgage or charge 08 November 2005
395 - Particulars of a mortgage or charge 08 November 2005
363a - Annual Return 10 October 2005
395 - Particulars of a mortgage or charge 06 April 2005
AA - Annual Accounts 02 February 2005
395 - Particulars of a mortgage or charge 23 October 2004
363a - Annual Return 18 October 2004
395 - Particulars of a mortgage or charge 14 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 21 October 2003
225 - Change of Accounting Reference Date 05 August 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 12 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2001
363s - Annual Return 14 September 2000
395 - Particulars of a mortgage or charge 16 May 2000
395 - Particulars of a mortgage or charge 16 May 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
RESOLUTIONS - N/A 04 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
287 - Change in situation or address of Registered Office 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
NEWINC - New incorporation documents 10 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2019 Outstanding

N/A

Debenture 10 April 2008 Fully Satisfied

N/A

Legal mortgage 07 April 2008 Fully Satisfied

N/A

Mortgage 20 July 2007 Outstanding

N/A

Mortgage 20 July 2007 Outstanding

N/A

Mortgage 17 November 2006 Outstanding

N/A

Mortgage 22 June 2006 Outstanding

N/A

Mortgage 22 June 2006 Outstanding

N/A

Mortgage 10 May 2006 Outstanding

N/A

Legal mortgage 28 April 2006 Fully Satisfied

N/A

Legal charge deed 15 November 2005 Fully Satisfied

N/A

Mortgage debenture 27 October 2005 Fully Satisfied

N/A

Legal mortgage 27 October 2005 Fully Satisfied

N/A

Legal charge 31 March 2005 Outstanding

N/A

Legal charge 11 October 2004 Outstanding

N/A

Legal charge 12 July 2004 Outstanding

N/A

Legal charge 30 June 2004 Outstanding

N/A

Floating charge 05 May 2000 Fully Satisfied

N/A

Legal charge 05 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.