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.
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 | : |
|
Registered Address | : | 2 Farne Court, 24 St Aidans, Seahouses, Northumberland, NE68 7SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heathcott, Yewtree Road, Town Yetholm, Scotland, TD5 8RY | Secretary | 05 September 2021 | Active |
Falcon Hall, 108 Roxburgh Street, Kelso, Scotland, TD5 7DY | Director | 22 May 2022 | Active |
258, Route De Chevrens, Hermance, Geneva 1248, Switzerland, | Director | 05 June 2018 | Active |
Flat 2, Farne Court, 24 St Aidans, Seahouses, United Kingdom, NE68 7SS | Director | 22 May 2022 | Active |
Flat 2, Farne Court, 24 St Aidans, Seahouses, United Kingdom, NE68 7SS | Director | 22 May 2022 | Active |
Heathcott, Yewtree Road, Town Yetholm, Scotland, TD5 8RY | Director | 01 July 2021 | Active |
The Farmhouse, Allerdean Greens, Berwick Upon Tweed, TD15 2TB | Secretary | 22 July 1997 | Active |
39, New Road, Apperknowle, Dronfield, England, S18 4AT | Secretary | 17 December 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 April 1997 | Active |
24a St Aidans, Seahouses, NE68 7SS | Director | 22 July 1997 | Active |
39, New Road, Apperknowle, Dronfield, England, S18 4AT | Director | 10 May 2008 | Active |
Poplar House, Ebchester, Consett, England, DH8 0PQ | Director | 05 June 2018 | Active |
The Farmhouse, Allerdean Greens, Berwick Upon Tweed, TD15 2TB | Director | 22 July 1997 | Active |
2 Farne Court, 24 Saint Aidans, Seahouses, NE68 7SS | Director | 17 December 2007 | Active |
4, Farne Court, 24 St Aidans, Seahouses, United Kingdom, NE68 7SS | Director | 09 May 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 April 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 22 April 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Change person secretary company with change date. | Download |
2024-02-14 | Officers | Change person director company with change date. | Download |
2023-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-24 | Officers | Change person director company with change date. | Download |
2023-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-23 | Officers | Change person director company with change date. | Download |
2023-04-22 | Officers | Change person director company with change date. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-10-07 | Address | Change registered office address company with date old address new address. | Download |
2022-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-01 | Address | Move registers to sail company with new address. | Download |
2022-08-01 | Address | Change sail address company with new address. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-15 | Officers | Termination secretary company with name termination date. | Download |
2021-09-15 | Officers | Appoint person secretary company with name date. | Download |
2021-09-08 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.