UKBizDB.co.uk

DESIGN & PROPERTY BY RIQUEZA LTD

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

This company is commonly known as Design & Property By Riqueza Ltd. The company was founded 7 years ago and was given the registration number 10613293. The firm's registered office is in NORTHWICH. You can find them at Buxton Accoutning (design & Property By Riqueza) Buxton Accoutning (design & Property By Riqueza), Middlewich Road, Northwich, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:DESIGN & PROPERTY BY RIQUEZA LTD
Company Number:10613293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2017
End of financial year:29 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Buxton Accoutning (design & Property By Riqueza) Buxton Accoutning (design & Property By Riqueza), Middlewich Road, Northwich, England, CW9 7DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heathfield, 7 Mauldeth Road, Heaton Moor, Stockport, United Kingdom, SK4 3NW

Director10 February 2017Active
Heathfield, 7 Mauldeth Road, Heaton Moor, Stockport, United Kingdom, SK4 3NW

Director10 February 2017Active
Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU

Director01 August 2020Active

People with Significant Control

Mr Jonathan Waldron
Notified on:11 March 2022
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:Suite 10-12 Mezzanine Floor, Royal Liver Building, Liverpool, United Kingdom, L3 1HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Riqueza Holdings Ltd
Notified on:22 April 2021
Status:Active
Country of residence:United Kingdom
Address:Suite 10-12 Mezzanine Floor, Royal Liver Building, Liverpool, United Kingdom, L3 1HU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jonathan Lloyd Waldron
Notified on:10 February 2017
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:Heathfield, 7 Mauldeth Road, Stockport, United Kingdom, SK4 3NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond James Holding
Notified on:10 February 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:Heathfield, 7 Mauldeth Road, Stockport, United Kingdom, SK4 3NW
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Change account reference date company previous shortened.

Download
2023-12-23Accounts

Change account reference date company previous shortened.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Change of name

Certificate change of name company.

Download
2022-03-22Accounts

Change account reference date company previous shortened.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-02-04Address

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

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Address

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

Download
2020-08-07Resolution

Resolution.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.