UKBizDB.co.uk

REGIONAL PROPERTY SOLUTIONS LIMITED

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

This company is commonly known as Regional Property Solutions Limited. The company was founded 25 years ago and was given the registration number 03685188. The firm's registered office is in CHESHIRE. You can find them at Grosvenor House, 22 Grafton, Street, Altrincham, Cheshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:REGIONAL PROPERTY SOLUTIONS LIMITED
Company Number:03685188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Grosvenor House, 22 Grafton, Street, Altrincham, Cheshire, WA14 1DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grosvenor House, 22 Grafton Street, Altrincham, United Kingdom, WA14 1DU

Director02 June 2014Active
Grosvenor House, 22 Grafton, Street, Altrincham, Cheshire, WA14 1DU

Director21 February 2020Active
22 Ennerdale Drive, Sale, M33 5NE

Secretary15 February 1999Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary17 December 1998Active
100 Cromwell Road, Northwich, CW8 4BX

Director25 May 2001Active
100 Cromwell Road, Northwich, CW8 4BX

Director25 May 2001Active
Grosvenor House, 22 Grafton, Street, Altrincham, Cheshire, WA14 1DU

Director09 September 2010Active
22 Ennerdale Drive, Sale, M33 5NE

Director15 February 1999Active
22 Ennerdale Drive, Sale, M33 5NE

Director25 May 2001Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director17 December 1998Active

People with Significant Control

Mrs Nicola Sarah Lee
Notified on:11 May 2020
Status:Active
Date of birth:July 1982
Nationality:British
Address:Grosvenor House, 22 Grafton, Cheshire, WA14 1DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Alexander Lee
Notified on:21 February 2020
Status:Active
Date of birth:June 1982
Nationality:British
Address:Grosvenor House, 22 Grafton, Cheshire, WA14 1DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Charles Hulme Hollins Murray
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Grosvenor House, 22 Grafton, Cheshire, WA14 1DU
Nature of control:
  • Ownership of shares 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 (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
2023-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Officers

Change person director company with change date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Termination secretary company with name termination date.

Download
2020-02-21Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.