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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, 24 The Cross, Lymm, United Kingdom, WA13 0HU | Director | 10 May 2022 | Active |
4th Floor, Hilton House, 26-28 Hilton Street, Manchester, England, M1 2EH | Director | 11 October 2016 | Active |
Lilyrose, Kay Lane, Lymm, United Kingdom, WA13 0TN | Director | 11 October 2016 | Active |
27b, Eagle Brow, Lymm, England, WA13 0NA | Director | 01 September 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Officers | Change person director company with change date. | Download |
2022-04-29 | Capital | Capital allotment shares. | Download |
2022-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Incorporation | Memorandum articles. | Download |
2021-05-13 | Resolution | Resolution. | Download |
2021-05-13 | Capital | Capital name of class of shares. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2021-04-29 | Capital | Capital allotment shares. | Download |
2021-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.