UKBizDB.co.uk

RAWLINSON PROPERTY CONSULTANTS LIMITED

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

This company is commonly known as Rawlinson Property Consultants Limited. The company was founded 21 years ago and was given the registration number 04741589. The firm's registered office is in LONDON. You can find them at 5 Fitzhardinge Street, , London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:RAWLINSON PROPERTY CONSULTANTS LIMITED
Company Number:04741589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:5 Fitzhardinge Street, London, W1H 6ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Gpc Financial Management, 423 Linen Hall, 162 - 168 Regent Street, London, United Kingdom, W1B 5TE

Secretary27 November 2023Active
C/O Gpc Financial Management, 423 Linen Hall, 162 - 168 Regent Street, London, United Kingdom, W1B 5TE

Director23 April 2003Active
C/O Gpc Financial Management, 423 Linen Hall, 162 - 168 Regent Street, London, United Kingdom, W1B 5TE

Secretary14 June 2020Active
1 Lingfield Close, Northwood, HA6 2FP

Secretary23 April 2003Active
5, Fitzhardinge Street, Marylebone, England, W1H 6ED

Corporate Secretary16 September 2014Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary23 April 2003Active
Hartfield Place, 40-44 High Street, Northwood, United Kingdom, HA6 1BN

Corporate Secretary01 January 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director23 April 2003Active

People with Significant Control

Mrs Elizabeth Rawlinson
Notified on:03 December 2017
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:C/O Gpc Financial Management, 423 Linen Hall, London, United Kingdom, W1B 5TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Matthew Rawlinson
Notified on:01 June 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:C/O Gpc Financial Management, 423 Linen Hall, London, United Kingdom, W1B 5TE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Officers

Appoint person secretary company with name date.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Officers

Termination secretary company with name termination date.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-06-28Address

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

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-26Officers

Appoint person secretary company with name date.

Download
2020-06-26Officers

Termination secretary company with name termination date.

Download
2020-05-28Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-12-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-07Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.