UKBizDB.co.uk

RAPIDPREMIUM PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Rapidpremium Property Management Limited. The company was founded 27 years ago and was given the registration number 03358195. The firm's registered office is in SEAHOUSES. You can find them at 2 Farne Court, 24 St Aidans, Seahouses, Northumberland. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RAPIDPREMIUM PROPERTY MANAGEMENT LIMITED
Company Number:03358195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Farne Court, 24 St Aidans, Seahouses, Northumberland, NE68 7SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heathcott, Yewtree Road, Town Yetholm, Scotland, TD5 8RY

Secretary05 September 2021Active
Falcon Hall, 108 Roxburgh Street, Kelso, Scotland, TD5 7DY

Director22 May 2022Active
258, Route De Chevrens, Hermance, Geneva 1248, Switzerland,

Director05 June 2018Active
Flat 2, Farne Court, 24 St Aidans, Seahouses, United Kingdom, NE68 7SS

Director22 May 2022Active
Flat 2, Farne Court, 24 St Aidans, Seahouses, United Kingdom, NE68 7SS

Director22 May 2022Active
Heathcott, Yewtree Road, Town Yetholm, Scotland, TD5 8RY

Director01 July 2021Active
The Farmhouse, Allerdean Greens, Berwick Upon Tweed, TD15 2TB

Secretary22 July 1997Active
39, New Road, Apperknowle, Dronfield, England, S18 4AT

Secretary17 December 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 April 1997Active
24a St Aidans, Seahouses, NE68 7SS

Director22 July 1997Active
39, New Road, Apperknowle, Dronfield, England, S18 4AT

Director10 May 2008Active
Poplar House, Ebchester, Consett, England, DH8 0PQ

Director05 June 2018Active
The Farmhouse, Allerdean Greens, Berwick Upon Tweed, TD15 2TB

Director22 July 1997Active
2 Farne Court, 24 Saint Aidans, Seahouses, NE68 7SS

Director17 December 2007Active
4, Farne Court, 24 St Aidans, Seahouses, United Kingdom, NE68 7SS

Director09 May 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 April 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director22 April 1997Active

People with Significant Control

Miss Kathryn Anne Jones
Notified on:23 May 2018
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:11, Hobart, Whitley Bay, England, NE26 3TA
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 (7 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
2024-02-14Officers

Change person secretary company with change date.

Download
2024-02-14Officers

Change person director company with change date.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-23Officers

Change person director company with change date.

Download
2023-04-22Officers

Change person director company with change date.

Download
2022-10-12Address

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

Download
2022-10-07Address

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

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Address

Move registers to sail company with new address.

Download
2022-08-01Address

Change sail address company with new address.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Officers

Termination secretary company with name termination date.

Download
2021-09-15Officers

Appoint person secretary company with name date.

Download
2021-09-08Address

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

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-05-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.