This company is commonly known as R And H Properties (1996) Limited. The company was founded 43 years ago and was given the registration number 01540475. The firm's registered office is in LIVERPOOL. You can find them at Suite A3 Liverpool Business Centre, 25 Goodlass Road Speke, Liverpool, . This company's SIC code is 41100 - Development of building projects.
Name | : | R AND H PROPERTIES (1996) LIMITED |
---|---|---|
Company Number | : | 01540475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite A3 Liverpool Business Centre, 25 Goodlass Road Speke, Liverpool, L24 9HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite A3, Liverpool Business Centre, 25 Goodlass Road Speke, Liverpool, United Kingdom, L24 9HJ | Secretary | 04 October 2010 | Active |
Suite A3, Liverpool Business Centre, 25 Goodlass Road Speke, Liverpool, United Kingdom, L24 9HJ | Director | 04 June 2013 | Active |
Suite A3, Liverpool Business Centre,, 25 Goodlass Road, Speke, Liverpool, United Kingdom, L24 9HJ | Director | - | Active |
Suite A3, Liverpool Business Centre,, 25 Goodlass Road, Speke, Liverpool, United Kingdom, L24 9HJ | Director | 04 June 2013 | Active |
Suite A3, Liverpool Business Centre,, 25 Goodlass Road, Speke, Liverpool, United Kingdom, L24 9HJ | Director | 04 June 2013 | Active |
Suite A3, Liverpool Business Centre, 25 Goodlass Road Speke, Liverpool, United Kingdom, L24 9HJ | Director | - | Active |
Suite A3, Liverpool Business Centre, 25 Goodlass Road Speke, Liverpool, United Kingdom, L24 9HJ | Director | 04 June 2013 | Active |
22 Condor Close, Garston, Liverpool, L19 5NU | Secretary | 23 September 1996 | Active |
3 The Heights, Helsby, Warrington, WA6 9PF | Secretary | 13 March 1995 | Active |
The Wheelhouse, Elmsley Road Mossley Hill, Liverpool, L18 8AZ | Secretary | - | Active |
The Wheelhouse Elmsley Road, Mossley Hill, Liverpool, L18 8AZ | Director | - | Active |
The Wheelhouse, Elmsley Road Mossley Hill, Liverpool, L18 8AZ | Director | - | Active |
Mrs Christina Sandra Harrison | ||
Notified on | : | 07 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | A4a, Suite A4a Liverpool Business Centre, Liverpool, United Kingdom, L24 9HJ |
Nature of control | : |
|
Mrs Geraldine Melaine Redmond | ||
Notified on | : | 07 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | A4a, Suite A4a Liverpool Business Centre, Liverpool, United Kingdom, L24 9HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-06 | Address | Change registered office address company with date old address new address. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-23 | Officers | Change person director company with change date. | Download |
2016-09-23 | Officers | Change person director company with change date. | Download |
2016-09-23 | Officers | Change person director company with change date. | Download |
2016-09-15 | Officers | Change person director company with change date. | Download |
2016-09-15 | Officers | Change person director company with change date. | Download |
2016-09-15 | Officers | Change person director company with change date. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.