ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Resident Edinburgh Holdings Limited

The Resident Edinburgh Holdings Limited is an active company incorporated on 17 February 2021 with the registered office located in London, Greater London. The Resident Edinburgh Holdings Limited was registered 4 years ago.
Status
Active
Active since 3 years ago
Company No
13207674
Private limited company
Age
4 years
Incorporated 17 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (8 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Unit 4, The Whitehouse
9 Belvedere Road
London
SE1 8YS
England
Address changed on 18 Mar 2025 (7 months ago)
Previous address was 5th Floor 13 Charles Ii Street London SW1Y 4QU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
28
Controllers (PSC)
1
Director • Secretary • Accountant • British • Lives in England • Born in Aug 1981
Director • Chief Investment Officer • British • Lives in England • Born in Jun 1983
Director • Chartered Surveyor • British • Lives in UK • Born in Sep 1993
Director • Hotelier • British • Lives in England • Born in Dec 1963
Director • Cfo • British • Lives in England • Born in Aug 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Resident Edinburgh Limited
William Karl David Laxton, David James Macconnell ORR, and 3 more are mutual people.
Active
The Resident Kensington Limited
William Karl David Laxton, David James Macconnell ORR, and 2 more are mutual people.
Active
Resident Hotels Limited
William Karl David Laxton, David James Macconnell ORR, and 2 more are mutual people.
Active
The Resident Soho Limited
William Karl David Laxton, David James Macconnell ORR, and 2 more are mutual people.
Active
The Resident Victoria Limited
William Karl David Laxton, David James Macconnell ORR, and 2 more are mutual people.
Active
The Resident Covent Garden Limited
William Karl David Laxton, David James Macconnell ORR, and 2 more are mutual people.
Active
The Resident Kensington Holdings Limited
William Karl David Laxton, David James Macconnell ORR, and 2 more are mutual people.
Active
The Resident Soho Holdings Limited
William Karl David Laxton, David James Macconnell ORR, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
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
£16M
Same as previous period
Total Liabilities
-£15.84M
Same as previous period
Net Assets
£163K
Same as previous period
Debt Ratio (%)
99%
Same as previous period
Latest Activity
Full Accounts Submitted
1 Month Ago on 11 Sep 2025
Registered Address Changed
7 Months Ago on 18 Mar 2025
Confirmation Submitted
8 Months Ago on 28 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 6 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 28 Feb 2024
Full Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
New Charge Registered
2 Years 4 Months Ago on 22 Jun 2023
Registered Address Changed
2 Years 6 Months Ago on 18 Apr 2023
Mr Ameesh Shah Appointed
2 Years 6 Months Ago on 18 Apr 2023
Confirmation Submitted
2 Years 6 Months Ago on 18 Apr 2023
Get Credit Report
Discover The Resident Edinburgh Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 11 Sep 2025
Registered office address changed from 5th Floor 13 Charles Ii Street London SW1Y 4QU England to Unit 4, the Whitehouse 9 Belvedere Road London SE1 8YS on 18 March 2025
Submitted on 18 Mar 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 28 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 6 Sep 2024
Confirmation statement made on 28 February 2024 with updates
Submitted on 28 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Registration of charge 132076740002, created on 22 June 2023
Submitted on 28 Jun 2023
Confirmation statement made on 16 February 2023 with no updates
Submitted on 18 Apr 2023
Appointment of Mr Ameesh Shah as a director on 18 April 2023
Submitted on 18 Apr 2023
Registered office address changed from 2 Babmaes Street London SW1Y 6HD United Kingdom to 5th Floor 13 Charles Ii Street London SW1Y 4QU on 18 April 2023
Submitted on 18 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year