UKBizDB.co.uk

RCW STRETFORD LIMITED

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

This company is commonly known as Rcw Stretford Limited. The company was founded 7 years ago and was given the registration number 10422024. The firm's registered office is in MANCHESTER. You can find them at The Courtyard Royal Mills, 17 Redhill Street, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RCW STRETFORD LIMITED
Company Number:10422024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2016
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Courtyard Royal Mills, 17 Redhill Street, Manchester, England, M4 5BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, 24 The Cross, Lymm, United Kingdom, WA13 0HU

Director10 May 2022Active
4th Floor, Hilton House, 26-28 Hilton Street, Manchester, England, M1 2EH

Director11 October 2016Active
Lilyrose, Kay Lane, Lymm, United Kingdom, WA13 0TN

Director11 October 2016Active
27b, Eagle Brow, Lymm, England, WA13 0NA

Director01 September 2017Active

People with Significant Control

Cert Property Group Limited
Notified on:26 March 2020
Status:Active
Country of residence:England
Address:The Courtyard Royal Mills, 17 Redhill Street, Manchester, England, M4 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Heatley Developments Limited
Notified on:01 September 2017
Status:Active
Country of residence:England
Address:24, The Cross, Lymm, England, WA13 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Howard Lord
Notified on:11 October 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:10 Ellesmere Lodge, 28 Ellesmere Road, Manchester, United Kingdom, M30 9RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Howard Barry Philip Lord
Notified on:11 October 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:The Courtyard, Redhill Street, Manchester, England, M4 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christian Bury
Notified on:11 October 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:Lilyrose, Kay Lane, Lymm, United Kingdom, WA13 0TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Christian Bury
Notified on:11 October 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Lilyrose, Kay Lane, Lymm, England, WA13 0TN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Accounts

Accounts with accounts type total exemption full.

Download
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Address

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

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-08Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-08Persons with significant control

Cessation of a person with significant control.

Download
2022-05-08Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-04-29Capital

Capital allotment shares.

Download
2022-04-21Mortgage

Mortgage satisfy charge full.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Incorporation

Memorandum articles.

Download
2021-05-13Resolution

Resolution.

Download
2021-05-13Capital

Capital name of class of shares.

Download
2021-05-10Address

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

Download
2021-04-29Capital

Capital allotment shares.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.