This company is commonly known as R.d.f. Property Maintenance Limited. The company was founded 23 years ago and was given the registration number 04161634. The firm's registered office is in HARLOW. You can find them at 37 Elizabeth Way, , Harlow, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | R.D.F. PROPERTY MAINTENANCE LIMITED |
---|---|---|
Company Number | : | 04161634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2001 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Elizabeth Way, Harlow, England, CM20 2HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Quendon Drive, Waltham Abbey, EN9 1LG | Secretary | 21 May 2003 | Active |
37, Elizabeth Way, Harlow, England, CM20 2HU | Director | 25 April 2018 | Active |
37, Elizabeth Way, Harlow, England, CM20 2HU | Director | 25 April 2018 | Active |
37, Elizabeth Way, Harlow, England, CM20 2HU | Director | 25 April 2018 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 16 February 2001 | Active |
47 Roundhills, Waltham Abbey, EN9 1TB | Secretary | 16 February 2001 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 16 February 2001 | Active |
37, Elizabeth Way, Harlow, England, CM20 2HU | Director | 18 April 2018 | Active |
28 Stanford Court, Winters Way, Waltham Abbey, EN9 3HF | Director | 16 February 2001 | Active |
37, Elizabeth Way, Harlow, England, CM20 2HU | Director | 18 April 2018 | Active |
37, Elizabeth Way, Harlow, England, CM20 2HU | Director | 18 April 2018 | Active |
37, Elizabeth Way, Harlow, England, CM20 2HU | Director | 18 April 2018 | Active |
2 Quendon Drive, Waltham Abbey, EN9 1LG | Director | 19 November 2003 | Active |
Mr Ross John Paul Sandell | ||
Notified on | : | 23 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Elizabeth Way, Harlow, England, CM20 2HU |
Nature of control | : |
|
Mr Denny Elliott Steven Webb | ||
Notified on | : | 23 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Elizabeth Way, Harlow, England, CM20 2HU |
Nature of control | : |
|
Mr Frazer David Denis Webb | ||
Notified on | : | 23 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Elizabeth Way, Harlow, England, CM20 2HU |
Nature of control | : |
|
Mr Robert Vaughan Webb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Quendon Drive, Waltham Abbey, United Kingdom, EN9 1LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Gazette | Gazette filings brought up to date. | Download |
2024-02-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-30 | Gazette | Gazette notice compulsory. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Gazette | Gazette filings brought up to date. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-03-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Gazette | Gazette filings brought up to date. | Download |
2020-02-04 | Gazette | Gazette notice compulsory. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.