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
Resicentral Limited
Resicentral Limited is an active company incorporated on 19 December 2022 with the registered office located in Saltburn-by-the-Sea, North Yorkshire. Resicentral Limited was registered 2 years 8 months ago.
Watch Company
Status
Active
Active since
1 year 11 months ago
Company No
14549158
Private limited company
Age
2 years 8 months
Incorporated
19 December 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 January 2025
(7 months ago)
Next confirmation dated
24 January 2026
Due by
7 February 2026
(5 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Resicentral Limited
Contact
Address
Unit 3-4 Birdwells Court Skelton Industrial Estate
Skelton-In-Cleveland
Saltburn-By-The-Sea
TS12 2LL
England
Address changed on
3 Sep 2024
(1 year ago)
Previous address was
Lien House 120 High Street Skelton TS12 2EA England
Companies in TS12 2LL
Telephone
01287 552160
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Host & Stay Technologies Limited
PSC • PSC
Dale Smith
Director • British • Lives in UK • Born in Jan 1988
David McAvoy
Director • Finance Director • British • Lives in Scotland • Born in Jun 1983
Claire Elizabeth Maith
Director • Chief Financial Officer • British • Lives in England • Born in Dec 1985
James Scott Baird
Director • Managing Director • British • Lives in UK • Born in Jun 1981
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
Resicentral Global Ltd
Dale Smith, James Scott Baird, and 2 more are mutual people.
Active
Airhost For You Ltd
Dale Smith, Claire Elizabeth Maith, and 1 more are mutual people.
Active
Host So Simple Ltd
Dale Smith, Claire Elizabeth Maith, and 1 more are mutual people.
Active
Host & Stay Management Limited
Dale Smith, Claire Elizabeth Maith, and 1 more are mutual people.
Active
Guest Homes Ltd
Dale Smith, Claire Elizabeth Maith, and 1 more are mutual people.
Active
Hostberry Limited
Dale Smith, Claire Elizabeth Maith, and 1 more are mutual people.
Active
Host & Stay Limited
Dale Smith, Claire Elizabeth Maith, and 1 more are mutual people.
Active
Manhatten Furnishings Limited
Dale Smith, Claire Elizabeth Maith, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£468
Increased by £467 (+46700%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£969.8K
Increased by £969.8K (+96979600%)
Total Liabilities
-£936.05K
Increased by £936.05K (%)
Net Assets
£33.75K
Increased by £33.75K (+3374600%)
Debt Ratio (%)
97%
Increased by 96.52% (%)
See 10 Year Full Financials
Latest Activity
Mr David Mcavoy Appointed
2 Months Ago on 30 Jun 2025
Claire Elizabeth Maith Resigned
2 Months Ago on 27 Jun 2025
New Charge Registered
2 Months Ago on 9 Jun 2025
Subsidiary Accounts Submitted
6 Months Ago on 10 Feb 2025
Confirmation Submitted
7 Months Ago on 27 Jan 2025
Host & Stay Technologies Limited. (PSC) Details Changed
9 Months Ago on 18 Nov 2024
Mrs Claire Elizabeth Maith Details Changed
1 Year Ago on 3 Sep 2024
Registered Address Changed
1 Year Ago on 3 Sep 2024
New Charge Registered
1 Year 1 Month Ago on 21 Jul 2024
Mrs Claire Elizabeth Maith Appointed
1 Year 1 Month Ago on 21 Jul 2024
Get Alerts
Get Credit Report
Discover Resicentral 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
Appointment of Mr David Mcavoy as a director on 30 June 2025
Submitted on 9 Jul 2025
Termination of appointment of Claire Elizabeth Maith as a director on 27 June 2025
Submitted on 9 Jul 2025
Registration of charge 145491580005, created on 9 June 2025
Submitted on 11 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 10 Feb 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 10 Feb 2025
Confirmation statement made on 24 January 2025 with no updates
Submitted on 27 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 6 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 6 Jan 2025
Change of details for Host & Stay Technologies Limited. as a person with significant control on 18 November 2024
Submitted on 10 Dec 2024
Director's details changed for Mrs Claire Elizabeth Maith on 3 September 2024
Submitted on 24 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs