This company is commonly known as Razelle Properties Limited. The company was founded 15 years ago and was given the registration number 06691446. The firm's registered office is in HAYWARDS HEATH. You can find them at Littlebury House Copyhold Lane, Cuckfield, Haywards Heath, West Sussex. This company's SIC code is 74990 - Non-trading company.
Name | : | RAZELLE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 06691446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2008 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Littlebury House Copyhold Lane, Cuckfield, Haywards Heath, West Sussex, England, RH17 5EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Littlebury House, Copyhold Lane, Cuckfield, Haywards Heath, England, RH17 5EB | Secretary | 18 March 2020 | Active |
The Willows, Perrywood Lane, Watton At Stone, Hertford, England, SG14 3RB | Director | 18 March 2020 | Active |
The Willows, Perrywood Lane, Watton At Stone, Hertford, England, SG14 3RB | Director | 18 March 2020 | Active |
Littlebury House, Copyhold Lane, Cuckfield, Haywards Heath, England, RH17 5EB | Director | 18 March 2020 | Active |
Littlebury House, Copyhold Lane, Cuckfield, Haywards Heath, England, RH17 5EB | Director | 18 March 2020 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Secretary | 08 September 2008 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Director | 31 May 2013 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW | Director | 31 July 2016 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Director | 04 May 2018 | Active |
La Houguette House, Route Des Deslisles, Castel, GY5 7JP | Director | 31 October 2008 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW | Director | 31 July 2016 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Director | 03 January 2018 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Corporate Director | 08 September 2008 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Director | 03 January 2018 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Corporate Director | 08 September 2008 | Active |
PO BOX 19, Albert House, South Esplanade, St Peter Port, Guernsey, GY1 3AJ | Corporate Director | 08 September 2008 | Active |
Willow House, Oldfield Road, Heswall, Wirral, United Kingdom, CH60 0FW | Corporate Director | 15 February 2017 | Active |
Mr Frank Alexander Kolasky | ||
Notified on | : | 04 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Littlebury House, Copyhold Lane, Haywards Heath, England, RH17 5EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Officers | Appoint person secretary company with name date. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Officers | Termination secretary company with name termination date. | Download |
2020-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Officers | Change corporate director company with change date. | Download |
2019-04-26 | Officers | Change corporate director company with change date. | Download |
2019-04-26 | Officers | Change corporate secretary company with change date. | Download |
2019-04-01 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.