UKBizDB.co.uk

REAL PROPERTY FINANCE LTD

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

This company is commonly known as Real Property Finance Ltd. The company was founded 16 years ago and was given the registration number 06331308. The firm's registered office is in SHEFFIELD. You can find them at 2 Liley Lane, Millhouse Green, Sheffield, South Yorkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:REAL PROPERTY FINANCE LTD
Company Number:06331308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2 Liley Lane, Millhouse Green, Sheffield, South Yorkshire, S36 9NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Liley Lane, Millhouse Green, Sheffield, United Kingdom, S36 9NG

Secretary01 August 2007Active
2, Liley Lane, Millhouse Green, Sheffield, United Kingdom, S36 9NG

Director01 August 2007Active
2 Liley Lane, Millhouse Green, Sheffield, England, S36 9NG

Director01 September 2018Active
The Warwicks, 59 Lowerdale, Elloughton, Brough, HU15 1SD

Director01 August 2007Active
The Barn, Todds Lane, Ellerker, United Kingdom, HU15 2DS

Director01 September 2018Active

People with Significant Control

Mrs Rachel Claire Laslett
Notified on:07 April 2023
Status:Active
Date of birth:October 1969
Nationality:British
Address:2, Liley Lane, Sheffield, S36 9NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Churchill
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:The Barn, Todds Lane, Ellerker, United Kingdom, HU15 2DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Carol Churchill
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:The Barn, Todds Lane, Ellerker, United Kingdom, HU15 2DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rachel Claire Laslett
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:2 Liley Lane, Millhouse Green, Sheffield, England, S36 9NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Steven Laslett
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:2 Liley Lane, Millhouse Green, Sheffield, United Kingdom, S36 9NG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-10-13Capital

Capital allotment shares.

Download
2023-10-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.