UKBizDB.co.uk

RALTON PROPERTY LIMITED

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

This company is commonly known as Ralton Property Limited. The company was founded 11 years ago and was given the registration number 08141097. The firm's registered office is in WALSALL. You can find them at Wallace House, 20 Birmingham Road, Walsall, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RALTON PROPERTY LIMITED
Company Number:08141097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2012
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Wallace House, 20 Birmingham Road, Walsall, West Midlands, England, WS1 2LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT

Secretary12 July 2012Active
Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT

Director12 July 2012Active
Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT

Director12 July 2012Active
Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT

Director12 July 2012Active
Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT

Director24 November 2022Active
26, Birmingham Road, Walsall, WS1 2LZ

Director12 July 2012Active

People with Significant Control

Mr Steve Hardwick
Notified on:24 November 2022
Status:Active
Date of birth:November 1998
Nationality:British
Country of residence:England
Address:Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Carol Hardwick
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Hardwick
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Vicky Marie Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT
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 (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
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Officers

Change person director company with change date.

Download
2023-03-24Officers

Change person director company with change date.

Download
2023-03-24Persons with significant control

Change to a person with significant control.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-10-05Gazette

Gazette filings brought up to date.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Address

Change sail address company with old address new address.

Download
2020-10-28Address

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

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Gazette

Gazette filings brought up to date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.