This company is commonly known as R-group Of Companies Limited. The company was founded 31 years ago and was given the registration number 02804357. The firm's registered office is in BLACKPOOL. You can find them at 4 Croft Court, Whitehills Business Park, Blackpool, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | R-GROUP OF COMPANIES LIMITED |
---|---|---|
Company Number | : | 02804357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1993 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Croft Court, Whitehills Business Park, Blackpool, England, FY4 5PR | Secretary | 20 January 1998 | Active |
4 Croft Court, Whitehills Business Park, Blackpool, England, FY4 5PR | Director | 20 January 1998 | Active |
'Eldon', Bull Park Lane, Hambleton, Poulton Le Fylde, U.K., FY6 9DD | Secretary | 31 May 2009 | Active |
21 A Little Westgate, Wakefield, WF1 1NT | Secretary | 06 December 1995 | Active |
Springwood Scotchman Lane, Morley, Leeds, LS27 0NZ | Secretary | 20 April 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 March 1993 | Active |
"Eldon" Bull Park Lane, Hambleton, Poulton Le Fylde, FY6 9DD | Director | 31 May 2009 | Active |
4 Croft Court, Whitehills Business Park, Blackpool, England, FY4 5PR | Director | 17 August 2011 | Active |
4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR | Director | 16 December 2021 | Active |
4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR | Director | 22 February 2016 | Active |
23 Cleator Avenue, North Shore, Blackpool, FY2 9TZ | Director | 31 January 2002 | Active |
Springwood Scotchman Lane, Morley, Leeds, LS27 0NZ | Director | 20 April 1993 | Active |
4 Croft Court, Whitehills Business Park, Blackpool, England, FY4 5PR | Director | 28 April 2006 | Active |
Springwood, Scotchman Lane Morley, Leeds, LS27 0NZ | Director | 20 April 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 March 1993 | Active |
West Park House, 7-9 Wilkinson Avenue, Blackpool, FY3 9XG | Corporate Director | 01 January 1998 | Active |
Mrs Linda Rigby | ||
Notified on | : | 05 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom, FY4 5PR |
Nature of control | : |
|
Mr William Simon Rigby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | 4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Accounts | Change account reference date company previous shortened. | Download |
2024-03-15 | Accounts | Change account reference date company current shortened. | Download |
2023-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-15 | Accounts | Change account reference date company current shortened. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.