This company is commonly known as Rapidstance Property Management Limited. The company was founded 29 years ago and was given the registration number 02939782. The firm's registered office is in LONDON. You can find them at 33 Grove Park Road, Mottingham, London, . This company's SIC code is 98000 - Residents property management.
Name | : | RAPIDSTANCE PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02939782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1994 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Grove Park Road, Mottingham, London, SE9 4NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5, 33 Grove Park Road, London, England, SE9 4NP | Director | 25 May 2020 | Active |
Flat 5,33 Grove Park Road, London, SE9 4NP | Secretary | 18 October 2005 | Active |
Flat 1,33 Grove Park Road, London, SE9 4NP | Secretary | 26 November 1999 | Active |
Flat 2, 33 Grove Park Road Mottingham, London, SE9 4NP | Secretary | 01 November 2005 | Active |
The Vicarage, Saint Marys Street, Whittlesey, Peterborough, PE7 1BG | Secretary | 19 September 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 June 1994 | Active |
Flat 5,33 Grove Park Road, London, SE9 4NP | Director | 26 November 1999 | Active |
Flat 1,33 Grove Park Road, London, SE9 4NP | Director | 26 November 1999 | Active |
Flat 2, 33 Grove Park Road, London, England, SE9 4NP | Director | 15 January 2014 | Active |
Flat 2, 33 Grove Park Road Mottingham, London, SE9 4NP | Director | 06 January 2003 | Active |
The Vicarage, Saint Marys Street, Whittlesey, Peterborough, PE7 1BG | Director | 19 September 1994 | Active |
Flat 2 33 Grove Park Road, Mottingham, London, SE9 4NP | Director | 11 April 1997 | Active |
13 Cleanthus Road, Shooters Hill, London, SE18 3DE | Director | 29 July 2004 | Active |
Flat 2, 33 Grove Park Road, Mottingham, SE9 4NP | Director | 10 October 1994 | Active |
Flat 5, 33 Grove Park Road, Mottingham, London, SE9 4NP | Director | 01 July 2009 | Active |
Flat 1 33 Grove Park Road, London, SE9 4NP | Director | 19 September 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 June 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 16 June 1994 | Active |
Mr Martin Dluhos | ||
Notified on | : | 14 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | Czech |
Country of residence | : | England |
Address | : | 150, Barnsbury Road, London, England, N1 0ER |
Nature of control | : |
|
Mr William Trevor Durolf Hawking | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33 Grove Park, Flat 2, London, England, SE9 4NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-01 | Capital | Capital allotment shares. | Download |
2021-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-25 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-21 | Officers | Termination director company with name termination date. | Download |
2015-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.