Warning: file_put_contents(c/83140b4aea3524d322bda2e53dded483.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Rblc Properties Limited, YO8 8PW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RBLC PROPERTIES LIMITED

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

This company is commonly known as Rblc Properties Limited. The company was founded 8 years ago and was given the registration number 10199257. The firm's registered office is in SELBY. You can find them at The Robins Rusholme Lane, Drax, Selby, North Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RBLC PROPERTIES LIMITED
Company Number:10199257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Robins Rusholme Lane, Drax, Selby, North Yorkshire, England, YO8 8PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Equinox House, Clifton Park Avenue, Shipton Road, York, England, YO30 5PA

Director25 May 2016Active
Equinox House, Clifton Park, Shipton Road, York, United Kingdom, YO30 5PA

Director25 May 2016Active

People with Significant Control

Mr Bradley Paul Leister
Notified on:25 May 2016
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:Equinox House, Clifton Park, Shipton Road, York, United Kingdom, YO30 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan Paul Chadwick
Notified on:25 May 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Equinox House, Clifton Park Avenue, York, England, YO30 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-21Address

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

Download
2023-09-15Resolution

Resolution.

Download
2023-09-13Resolution

Resolution.

Download
2023-09-13Capital

Capital variation of rights attached to shares.

Download
2023-09-13Incorporation

Memorandum articles.

Download
2023-09-13Capital

Capital variation of rights attached to shares.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Capital

Capital allotment shares.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-14Mortgage

Mortgage satisfy charge full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Address

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

Download
2020-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.