UKBizDB.co.uk

R.D.F. PROPERTY MAINTENANCE LIMITED

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

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.

Company Information

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:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:37 Elizabeth Way, Harlow, England, CM20 2HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Quendon Drive, Waltham Abbey, EN9 1LG

Secretary21 May 2003Active
37, Elizabeth Way, Harlow, England, CM20 2HU

Director25 April 2018Active
37, Elizabeth Way, Harlow, England, CM20 2HU

Director25 April 2018Active
37, Elizabeth Way, Harlow, England, CM20 2HU

Director25 April 2018Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary16 February 2001Active
47 Roundhills, Waltham Abbey, EN9 1TB

Secretary16 February 2001Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director16 February 2001Active
37, Elizabeth Way, Harlow, England, CM20 2HU

Director18 April 2018Active
28 Stanford Court, Winters Way, Waltham Abbey, EN9 3HF

Director16 February 2001Active
37, Elizabeth Way, Harlow, England, CM20 2HU

Director18 April 2018Active
37, Elizabeth Way, Harlow, England, CM20 2HU

Director18 April 2018Active
37, Elizabeth Way, Harlow, England, CM20 2HU

Director18 April 2018Active
2 Quendon Drive, Waltham Abbey, EN9 1LG

Director19 November 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette filings brought up to date.

Download
2024-02-05Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Gazette

Gazette filings brought up to date.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-08Persons with significant control

Change to a person with significant control.

Download
2020-04-08Persons with significant control

Change to a person with significant control.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Gazette

Gazette filings brought up to date.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.