UKBizDB.co.uk

R-GROUP OF COMPANIES LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Croft Court, Whitehills Business Park, Blackpool, England, FY4 5PR

Secretary20 January 1998Active
4 Croft Court, Whitehills Business Park, Blackpool, England, FY4 5PR

Director20 January 1998Active
'Eldon', Bull Park Lane, Hambleton, Poulton Le Fylde, U.K., FY6 9DD

Secretary31 May 2009Active
21 A Little Westgate, Wakefield, WF1 1NT

Secretary06 December 1995Active
Springwood Scotchman Lane, Morley, Leeds, LS27 0NZ

Secretary20 April 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 March 1993Active
"Eldon" Bull Park Lane, Hambleton, Poulton Le Fylde, FY6 9DD

Director31 May 2009Active
4 Croft Court, Whitehills Business Park, Blackpool, England, FY4 5PR

Director17 August 2011Active
4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

Director16 December 2021Active
4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

Director22 February 2016Active
23 Cleator Avenue, North Shore, Blackpool, FY2 9TZ

Director31 January 2002Active
Springwood Scotchman Lane, Morley, Leeds, LS27 0NZ

Director20 April 1993Active
4 Croft Court, Whitehills Business Park, Blackpool, England, FY4 5PR

Director28 April 2006Active
Springwood, Scotchman Lane Morley, Leeds, LS27 0NZ

Director20 April 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 March 1993Active
West Park House, 7-9 Wilkinson Avenue, Blackpool, FY3 9XG

Corporate Director01 January 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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
2024-03-16Accounts

Change account reference date company previous shortened.

Download
2024-03-15Accounts

Change account reference date company current shortened.

Download
2023-12-18Accounts

Change account reference date company previous shortened.

Download
2023-12-15Accounts

Change account reference date company current shortened.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.