UKBizDB.co.uk

R S 2000 PROPERTIES LIMITED

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

This company is commonly known as R S 2000 Properties Limited. The company was founded 22 years ago and was given the registration number 04233285. The firm's registered office is in TAUNTON. You can find them at Rumwell Hall, Rumwell, Taunton, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:R S 2000 PROPERTIES LIMITED
Company Number:04233285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Rumwell Hall, Rumwell, Taunton, Somerset, TA4 1EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 St James Buildings, St James Street, Taunton, United Kingdom, TA1 1JR

Director21 December 2015Active
Tidley Farm, West Hatch, Taunton, TA3 5RN

Secretary13 June 2001Active
16, Truro Hill, Penryn, United Kingdom, TR10 8DB

Secretary13 June 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 June 2001Active
Tidley Farm, West Hatch, Taunton, TA3 5RN

Director13 June 2001Active
Tidley Farm, West Hatch, Taunton, TA3 5RN

Director13 June 2001Active
40 St James Buildings, St James Street, Taunton, United Kingdom, TA1 1JR

Director21 December 2015Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 June 2001Active

People with Significant Control

Mrs Carole Jane Howie
Notified on:06 April 2017
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:Tidley Farm, West Hatch, Taunton, United Kingdom, TA3 5RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alexandra Thomas
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:17 Polwithen Road, Penryn, United Kingdom, TR10 8QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas David Howie
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:The Grange, London Road, Windlesham, United Kingdom, GU20 6PJ
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
2024-03-14Officers

Termination secretary company with name termination date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-13Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Address

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

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Incorporation

Memorandum articles.

Download
2016-11-10Resolution

Resolution.

Download
2016-06-22Annual return

Annual return company with made up date.

Download
2016-05-08Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.