Company NameResidential Strategic Value Partners Ltd
DirectorsDimitri John Chandris and Henry Edward Frederick Smith
Company StatusActive
Company Number09061769
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dimitri John Chandris
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Old Park Lane
London
--Choose--
W1K 1QT
Director NameMr Henry Edward Frederick Smith
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address51 Norland Square
London
W11 4PZ
Secretary NameMr David Dibsdall
StatusCurrent
Appointed01 February 2016(1 year, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address17 Old Park Lane
London
--Choose--
W1K 1QT

Location

Registered Address17 Old Park Lane
London
--Choose--
W1K 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1Dimitri Chandris
50.00%
Ordinary
2.5k at £1Henry Smith
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

24 May 2023Amended total exemption full accounts made up to 30 September 2021 (11 pages)
24 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
15 May 2023Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
31 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
24 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
10 July 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
25 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
2 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
6 July 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
12 June 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
12 June 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
18 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 5,000
(6 pages)
18 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 5,000
(6 pages)
7 March 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
7 March 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
24 February 2016Appointment of Mr David Dibsdall as a secretary on 1 February 2016 (2 pages)
24 February 2016Appointment of Mr David Dibsdall as a secretary on 1 February 2016 (2 pages)
14 December 2015Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
14 December 2015Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
23 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5,000
(4 pages)
23 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5,000
(4 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)