This company is commonly known as Property Rescue Limited. The company was founded 18 years ago and was given the registration number 05636616. The firm's registered office is in WOODFORD GREEN. You can find them at 7 Johnston Road, , Woodford Green, Essex. This company's SIC code is 68310 - Real estate agencies.
Name | : | PROPERTY RESCUE LIMITED |
---|---|---|
Company Number | : | 05636616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2005 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Johnston Road, Woodford Green, Essex, IG8 0XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Nicholas Hall, 7 Johnston Road, Woodford Green, England, IG8 0XA | Secretary | 25 November 2005 | Active |
C/O Nicholas Hall, 7 Johnston Road, Woodford Green, England, IG8 0XA | Director | 25 November 2005 | Active |
C/O Nicholas Hall, 7 Johnston Road, Woodford Green, England, IG8 0XA | Director | 08 October 2015 | Active |
C/O Nicholas Hall, 7 Johnston Road, Woodford Green, England, IG8 0XA | Director | 25 November 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 25 November 2005 | Active |
7, Johnston Road, Woodford Green, United Kingdom, IG8 0XA | Director | 25 November 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 25 November 2005 | Active |
Property Rescue Holdco Limited | ||
Notified on | : | 31 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7, Johnston Road, Woodford Green, United Kingdom, IG8 0XA |
Nature of control | : |
|
Mr Andrew Louis Landers | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Nicholas Hall, 7 Johnston Road, Woodford Green, England, IG8 0XA |
Nature of control | : |
|
Mr Daniel Scott Nieberg | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Nicholas Hall, 7 Johnston Road, Woodford Green, England, IG8 0XA |
Nature of control | : |
|
Mr Ian Andrew David De'Friend | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Nicholas Hall, 7 Johnston Road, Woodford Green, England, IG8 0XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Officers | Change person secretary company with change date. | Download |
2023-12-04 | Address | Change registered office address company with date old address new address. | Download |
2023-12-04 | Officers | Change person director company with change date. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Officers | Change person director company with change date. | Download |
2023-12-04 | Officers | Change person director company with change date. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type small. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type small. | Download |
2018-02-28 | Officers | Change person director company with change date. | Download |
2018-02-28 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.