ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Resident Soho Holdings Limited

The Resident Soho Holdings Limited is an active company incorporated on 7 November 2016 with the registered office located in London, Greater London. The Resident Soho Holdings Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10466134
Private limited company
Age
9 years
Incorporated 7 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 11 November 2024 (12 months ago)
Next confirmation dated 11 November 2025
Due by 25 November 2025 (16 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Unit 4, The Whitehouse
9 Belvedere Road
London
SE1 8YS
England
Address changed on 12 Mar 2025 (8 months ago)
Previous address was 5th Floor 13 Charles Ii Street London SW1Y 4QU United Kingdom
Telephone
02036973697
Email
Unreported
People
Officers
4
Shareholders
20
Controllers (PSC)
1
Director • Surveyor • British • Lives in UK • Born in Sep 1993
Director • British • Lives in England • Born in Dec 1963
Director • Private Equity • British • Lives in England • Born in Jun 1983
Director • British • Lives in England • Born in Aug 1979
Mactaggart Hotel Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Resident Kensington Limited
Ameesh Shah, William Karl David Laxton, and 2 more are mutual people.
Active
Resident Hotels Limited
Ameesh Shah, William Karl David Laxton, and 2 more are mutual people.
Active
The Resident Soho Limited
Ameesh Shah, William Karl David Laxton, and 2 more are mutual people.
Active
The Resident Victoria Limited
John Auld Mactaggart, Ameesh Shah, and 2 more are mutual people.
Active
The Resident Covent Garden Limited
Ameesh Shah, William Karl David Laxton, and 2 more are mutual people.
Active
The Resident Kensington Holdings Limited
Ameesh Shah, William Karl David Laxton, and 2 more are mutual people.
Active
The Resident Covent Garden Holdings Limited
Ameesh Shah, William Karl David Laxton, and 2 more are mutual people.
Active
The Resident Edinburgh Holdings Limited
John Auld Mactaggart, Ameesh Shah, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£10K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
8 Months Ago on 12 Mar 2025
Confirmation Submitted
11 Months Ago on 25 Nov 2024
Small Accounts Submitted
1 Year 2 Months Ago on 3 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 16 Nov 2023
Small Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
Registered Address Changed
2 Years 6 Months Ago on 21 Apr 2023
Inspection Address Changed
2 Years 6 Months Ago on 20 Apr 2023
Mr Ameesh Shah Appointed
2 Years 7 Months Ago on 31 Mar 2023
Mr John Auld Mactaggart Details Changed
2 Years 8 Months Ago on 1 Mar 2023
Charge Satisfied
2 Years 10 Months Ago on 13 Jan 2023
Get Credit Report
Discover The Resident Soho Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 5th Floor 13 Charles Ii Street London SW1Y 4QU United Kingdom to Unit 4, the Whitehouse 9 Belvedere Road London SE1 8YS on 12 March 2025
Submitted on 12 Mar 2025
Confirmation statement made on 11 November 2024 with updates
Submitted on 25 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 3 Sep 2024
Confirmation statement made on 6 November 2023 with no updates
Submitted on 16 Nov 2023
Director's details changed for Mr John Auld Mactaggart on 1 March 2023
Submitted on 6 Nov 2023
Accounts for a small company made up to 31 December 2022
Submitted on 29 Sep 2023
Registered office address changed from 5th Floor 112 Jermyn Street London SW1Y 6LS United Kingdom to 5th Floor 13 Charles Ii Street London SW1Y 4QU on 21 April 2023
Submitted on 21 Apr 2023
Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG
Submitted on 20 Apr 2023
Appointment of Mr Ameesh Shah as a director on 31 March 2023
Submitted on 19 Apr 2023
Satisfaction of charge 104661340004 in full
Submitted on 13 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year