UKBizDB.co.uk

RAPIDSTANCE PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:33 Grove Park Road, Mottingham, London, SE9 4NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, 33 Grove Park Road, London, England, SE9 4NP

Director25 May 2020Active
Flat 5,33 Grove Park Road, London, SE9 4NP

Secretary18 October 2005Active
Flat 1,33 Grove Park Road, London, SE9 4NP

Secretary26 November 1999Active
Flat 2, 33 Grove Park Road Mottingham, London, SE9 4NP

Secretary01 November 2005Active
The Vicarage, Saint Marys Street, Whittlesey, Peterborough, PE7 1BG

Secretary19 September 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 June 1994Active
Flat 5,33 Grove Park Road, London, SE9 4NP

Director26 November 1999Active
Flat 1,33 Grove Park Road, London, SE9 4NP

Director26 November 1999Active
Flat 2, 33 Grove Park Road, London, England, SE9 4NP

Director15 January 2014Active
Flat 2, 33 Grove Park Road Mottingham, London, SE9 4NP

Director06 January 2003Active
The Vicarage, Saint Marys Street, Whittlesey, Peterborough, PE7 1BG

Director19 September 1994Active
Flat 2 33 Grove Park Road, Mottingham, London, SE9 4NP

Director11 April 1997Active
13 Cleanthus Road, Shooters Hill, London, SE18 3DE

Director29 July 2004Active
Flat 2, 33 Grove Park Road, Mottingham, SE9 4NP

Director10 October 1994Active
Flat 5, 33 Grove Park Road, Mottingham, London, SE9 4NP

Director01 July 2009Active
Flat 1 33 Grove Park Road, London, SE9 4NP

Director19 September 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 June 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director16 June 1994Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-08Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Capital

Capital allotment shares.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-25Officers

Appoint person director company with name date.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-14Accounts

Accounts with accounts type micro entity.

Download
2018-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Officers

Termination director company with name termination date.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.