UKBizDB.co.uk

R AND H PROPERTIES (1996) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite A3, Liverpool Business Centre, 25 Goodlass Road Speke, Liverpool, United Kingdom, L24 9HJ

Secretary04 October 2010Active
Suite A3, Liverpool Business Centre, 25 Goodlass Road Speke, Liverpool, United Kingdom, L24 9HJ

Director04 June 2013Active
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

Director04 June 2013Active
Suite A3, Liverpool Business Centre,, 25 Goodlass Road, Speke, Liverpool, United Kingdom, L24 9HJ

Director04 June 2013Active
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

Director04 June 2013Active
22 Condor Close, Garston, Liverpool, L19 5NU

Secretary23 September 1996Active
3 The Heights, Helsby, Warrington, WA6 9PF

Secretary13 March 1995Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Address

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

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Officers

Change person director company with change date.

Download
2016-09-23Officers

Change person director company with change date.

Download
2016-09-23Officers

Change person director company with change date.

Download
2016-09-15Officers

Change person director company with change date.

Download
2016-09-15Officers

Change person director company with change date.

Download
2016-09-15Officers

Change person director company with change date.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.