UKBizDB.co.uk

RCVDA COMMUNITY HOUSING C.I.C.

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

This company is commonly known as Rcvda Community Housing C.i.c.. The company was founded 6 years ago and was given the registration number 11402080. The firm's registered office is in REDCAR. You can find them at The Palace Hub, 28 -29 The Esplanade, Redcar, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:RCVDA COMMUNITY HOUSING C.I.C.
Company Number:11402080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Palace Hub, 28 -29 The Esplanade, Redcar, England, TS10 3AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frp Advisory Trading, 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, England, TS18 3TX

Director19 April 2019Active
Frp Advisory Trading, 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, England, TS18 3TX

Director19 April 2019Active
Frp Advisory Trading, 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, England, TS18 3TX

Director08 April 2021Active
Westfield Farm, The Green, Dormanstown, Redcar, TS10 5NA

Director28 February 2019Active
The Palace Hub, 28 -29 The Esplanade, Redcar, England, TS10 3AE

Director07 June 2018Active
The Palace Hub, 28 -29 The Esplanade, Redcar, England, TS10 3AE

Director08 April 2021Active
Westfield Farm, The Green, Dormanstown, Redcar, TS10 5NA

Director28 February 2019Active
1, Bickley Way, Middlesbrough, TS8 9NW

Director07 June 2018Active

People with Significant Control

Mr Peter David Rogerson
Notified on:01 June 2021
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Frp Advisory Trading, 34 Falcon Court, Stockton-On-Tees, England, TS18 3TX
Nature of control:
  • Voting rights 25 to 50 percent
Michael Caveney
Notified on:01 June 2021
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Frp Advisory Trading, 34 Falcon Court, Stockton-On-Tees, England, TS18 3TX
Nature of control:
  • Voting rights 25 to 50 percent
Brian Raymond Rogerson
Notified on:01 June 2021
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Frp Advisory Trading, 34 Falcon Court, Stockton-On-Tees, England, TS18 3TX
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Veronica Margaret Harris
Notified on:07 June 2018
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Westfield Farm, The Green, Redcar, England, TS10 5NA
Nature of control:
  • Voting rights 25 to 50 percent
Ms Heather Maria Whyman
Notified on:07 June 2018
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:1, Bickley Way, Middlesborough, England, TS8 9NW
Nature of control:
  • Voting rights 25 to 50 percent
Redcar & Cleveland Voluntary Development Agency
Notified on:07 June 2018
Status:Active
Country of residence:England
Address:Westfield Farm, The Green, Redcar, England, TS10 5NA
Nature of control:
  • Right to appoint and remove directors 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 (5 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
2023-11-03Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-29Dissolution

Dissolution application strike off company.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Accounts

Change account reference date company previous shortened.

Download
2022-12-21Accounts

Change account reference date company previous shortened.

Download
2022-12-16Other

Removal company as social landlord.

Download
2022-07-06Address

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

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Accounts

Change account reference date company previous extended.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Accounts

Change account reference date company current shortened.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.