ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Resicentral Global Ltd

Resicentral Global Ltd is an active company incorporated on 21 November 2023 with the registered office located in Saltburn-by-the-Sea, North Yorkshire. Resicentral Global Ltd was registered 1 year 9 months ago.
Status
Active
Active since incorporation
Company No
15298075
Private limited company
Age
1 year 9 months
Incorporated 21 November 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 November 2024 (9 months ago)
Next confirmation dated 20 November 2025
Due by 4 December 2025 (2 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
Awaiting first accounts
For period ending 31 December 2024
Due by 21 August 2025 (16 days remaining)
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-in-Cleveland Saltburn-by-the-Sea TS12 2EA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
2
Director • Director • Ceo • British • Lives in UK • Born in Jan 1988
Director • British • Lives in UK • Born in Nov 1963
Director • Chief Financial Officer • British • Lives in England • Born in Dec 1985
Director • British • Lives in UK • Born in Jun 1981
Director • Finance Director • British • Lives in Scotland • Born in Jun 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Host & Stay Technologies Limited
Shaun Smith, Dale Smith, and 3 more are mutual people.
Active
Host & Stay FM Group Limited
Shaun Smith, Dale Smith, and 3 more are mutual people.
Active
Host & Stay Management Limited
Shaun Smith, Dale Smith, and 2 more are mutual people.
Active
Host & Stay Limited
Shaun Smith, Dale Smith, and 2 more are mutual people.
Active
Manhatten Furnishings Limited
Shaun Smith, Dale Smith, and 2 more are mutual people.
Active
Manhatten FM Limited
Shaun Smith, Dale Smith, and 2 more are mutual people.
Active
Resicentral Limited
James Scott Baird, Dale Smith, and 2 more are mutual people.
Active
Stay Local (Ne) Limited
Shaun Smith, Dale Smith, and 2 more are mutual people.
Active
Financials
Resicentral Global Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Accounting Period Extended
2 Months Ago on 1 Jul 2025
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
New Charge Registered
2 Months Ago on 9 Jun 2025
Confirmation Submitted
9 Months Ago on 20 Nov 2024
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
Get Credit Report
Discover Resicentral Global Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
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
Previous accounting period extended from 30 November 2024 to 31 December 2024
Submitted on 1 Jul 2025
Registration of charge 152980750004, created on 9 June 2025
Submitted on 11 Jun 2025
Registration of charge 152980750003, created on 9 June 2025
Submitted on 10 Jun 2025
Change of details for Host & Stay Technologies Limited as a person with significant control on 18 November 2024
Submitted on 9 Dec 2024
Confirmation statement made on 20 November 2024 with no updates
Submitted on 20 Nov 2024
Director's details changed for Mrs Claire Elizabeth Maith on 3 September 2024
Submitted on 24 Oct 2024
Registered office address changed from Lien House 120 High Street Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2EA United Kingdom to Unit 3-4 Birdwells Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LL on 3 September 2024
Submitted on 3 Sep 2024
Termination of appointment of Shaun Smith as a director on 21 July 2024
Submitted on 25 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year