Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lifestyle Residences Limited
Lifestyle Residences Limited is an active company incorporated on 10 May 2016 with the registered office located in Kingston upon Thames, Greater London. Lifestyle Residences Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10172067
Private limited company
Age
9 years
Incorporated
10 May 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 May 2025
(5 months ago)
Next confirmation dated
20 May 2026
Due by
3 June 2026
(7 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2023
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
30 September 2024
Was due on
30 September 2025
(1 month ago)
Learn more about Lifestyle Residences Limited
Contact
Update Details
Address
Mason House, First Floor
18 Lower Teddington Road
Kingston Upon Thames
KT1 4EU
England
Address changed on
25 Nov 2022
(2 years 11 months ago)
Previous address was
4 Vicarage Road Teddington TW11 8EZ England
Companies in KT1 4EU
Telephone
020 81324120
Email
Unreported
Website
Lifestyleresidences.co.uk
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
3
Geraldine Patricia Rice O'Neill
Director • Irish • Lives in UK • Born in Mar 1962
Conall William O'Neill
Director • British • Lives in UK • Born in Jun 1993
John Gerard O'Neill
Director • Irish • Lives in UK • Born in Jan 1959
David Colman
Director • Chief Finance Officer • South African • Lives in England • Born in Jul 1979
Ms Jacquie Moncrieffe
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Circ Construction Management Limited
John Gerard O'Neill, Geraldine Patricia Rice O'Neill, and 2 more are mutual people.
Active
Lifestyle Management Limited
John Gerard O'Neill, David Colman, and 1 more are mutual people.
Active
Mulberry Court HW Management Limited
John Gerard O'Neill, David Colman, and 1 more are mutual people.
Active
Jon Group Ltd
John Gerard O'Neill, Geraldine Patricia Rice O'Neill, and 1 more are mutual people.
Active
LR Strategy Limited
John Gerard O'Neill, Geraldine Patricia Rice O'Neill, and 1 more are mutual people.
Active
Churcham House LLP
John Gerard O'Neill and Geraldine Patricia Rice O'Neill are mutual people.
Active
Churcham House Teddington Ltd
John Gerard O'Neill is a mutual person.
Active
Wick House Development Ltd
David Colman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
30 Sep 2023
For period
30 Sep
⟶
30 Sep 2023
Traded for
12 months
Cash in Bank
£20.67K
Decreased by £47.94K (-70%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£2.1M
Increased by £646.09K (+44%)
Total Liabilities
-£2.01M
Increased by £595.53K (+42%)
Net Assets
£89.94K
Increased by £50.56K (+128%)
Debt Ratio (%)
96%
Decreased by 1.57% (-2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 2 Jun 2025
Mr John Gerard O'neill Details Changed
6 Months Ago on 28 Apr 2025
Mr David Colman Details Changed
6 Months Ago on 28 Apr 2025
Mr John Gerard O'neill Details Changed
6 Months Ago on 28 Apr 2025
Mr John Gerard O'neill Details Changed
6 Months Ago on 28 Apr 2025
Mrs Geraldine Patricia Rice O'neill Details Changed
6 Months Ago on 28 Apr 2025
Abridged Accounts Submitted
1 Year 4 Months Ago on 30 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 20 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 20 May 2024
New Charge Registered
2 Years 3 Months Ago on 4 Aug 2023
Get Alerts
Get Credit Report
Discover Lifestyle Residences Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 20 May 2025 with no updates
Submitted on 2 Jun 2025
Director's details changed for Mr David Colman on 28 April 2025
Submitted on 29 Apr 2025
Director's details changed for Mrs Geraldine Patricia Rice O'neill on 28 April 2025
Submitted on 29 Apr 2025
Director's details changed for Mr John Gerard O'neill on 28 April 2025
Submitted on 29 Apr 2025
Director's details changed for Mr John Gerard O'neill on 28 April 2025
Submitted on 29 Apr 2025
Director's details changed for Mr John Gerard O'neill on 28 April 2025
Submitted on 29 Apr 2025
Unaudited abridged accounts made up to 30 September 2023
Submitted on 30 Jun 2024
Confirmation statement made on 20 May 2024 with no updates
Submitted on 20 May 2024
Confirmation statement made on 12 July 2023 with no updates
Submitted on 20 May 2024
Registration of charge 101720670001, created on 4 August 2023
Submitted on 15 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs