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.
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 | : |
|
Registered Address | : | Grosvenor House, 22 Grafton, Street, Altrincham, Cheshire, WA14 1DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grosvenor House, 22 Grafton Street, Altrincham, United Kingdom, WA14 1DU | Director | 02 June 2014 | Active |
Grosvenor House, 22 Grafton, Street, Altrincham, Cheshire, WA14 1DU | Director | 21 February 2020 | Active |
22 Ennerdale Drive, Sale, M33 5NE | Secretary | 15 February 1999 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 17 December 1998 | Active |
100 Cromwell Road, Northwich, CW8 4BX | Director | 25 May 2001 | Active |
100 Cromwell Road, Northwich, CW8 4BX | Director | 25 May 2001 | Active |
Grosvenor House, 22 Grafton, Street, Altrincham, Cheshire, WA14 1DU | Director | 09 September 2010 | Active |
22 Ennerdale Drive, Sale, M33 5NE | Director | 15 February 1999 | Active |
22 Ennerdale Drive, Sale, M33 5NE | Director | 25 May 2001 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 17 December 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-07 | Officers | Change person director company with change date. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Officers | Termination secretary company with name termination date. | Download |
2020-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.