UKBizDB.co.uk

54 RLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 54 Rls Limited. The company was founded 18 years ago and was given the registration number 05711165. The firm's registered office is in BOURNEMOUTH. You can find them at 6 Poole Hill, , Bournemouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:54 RLS LIMITED
Company Number:05711165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Poole Hill, Bournemouth, England, BH2 5PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 54 R L Stevenson Avenue, Bournemouth, BH4 8EG

Director01 July 2008Active
Flat 5, 54 R L Stevenson Avenue, Westbourne, Bournemouth, United Kingdom, BH4 8EG

Director31 January 2023Active
Flat 1, 54 Rl Stevenson Avenue, Bournemouth, United Kingdom, BH4 8EG

Director28 November 2012Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary15 February 2006Active
C/O Countrywide Residential Lettings Ltd, Thamesgate House 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF

Corporate Secretary23 April 2008Active
2 The Gardens Office Village, Fareham, PO16 8SS

Corporate Secretary17 July 2006Active
Companies House Ringwood Road, Bransgore, Christchurch, England, BH23 8JQ

Director15 February 2006Active
Flat 4, 54 R L Stevenson Avenue, Bournemouth, BH4 8EG

Director25 August 2006Active
Flat 2, 75 St Michaels Road, Bournemouth, BH2 5DR

Director25 August 2006Active
Flat 2, 54 R L Stevenson Avenue, Bournemouth, BH4 8EG

Director01 July 2008Active
Flat 2, 54 R L Stevenson Avenue, Bournemouth, BH4 8EG

Director25 August 2006Active
Flat 2, 54 Robert Louis Stevenson Avenue, Westbourne, Bournemouth, United Kingdom, BH4 8EG

Director30 April 2019Active
44 Alum Chine Road, Bournemouth, BH4 8DX

Director25 August 2006Active

People with Significant Control

Ms Sheila Wood
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 54 Rl Stevenson Avenue, Bournemouth, United Kingdom, BH4 8EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-04-15Accounts

Accounts with accounts type total exemption full.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-02Address

Change registered office address company with date old address new address.

Download
2015-11-02Officers

Termination secretary company with name termination date.

Download
2015-06-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.