UKBizDB.co.uk

RELFWAIN PROPERTIES LIMITED

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

This company is commonly known as Relfwain Properties Limited. The company was founded 46 years ago and was given the registration number 01315994. The firm's registered office is in AYLESFORD. You can find them at 55 The Avenue, , Aylesford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RELFWAIN PROPERTIES LIMITED
Company Number:01315994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1977
End of financial year:07 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:55 The Avenue, Aylesford, England, ME20 7LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, The Avenue, Aylesford, England, ME20 7LQ

Secretary13 June 2019Active
55, The Avenue, Greenacres, Aylesford, United Kingdom, ME20 7LQ

Director-Active
82, Old Kent Road, Paddock Wood, Tonbridge, England, TN12 6JE

Director-Active
1 Knox Cottage, Kiln Barn Road, East Malling, ME19 6BG

Director-Active
82 Old Kent Road, Paddock Wood, Tonbridge, TN12 6JE

Secretary-Active
82 Old Kent Road, Paddock Wood, Tonbridge, TN12 6JE

Director-Active
82 Old Kent Road, Paddock Wood, Tonbridge, TN12 6JE

Director-Active

People with Significant Control

Mrs Lucy Jean Whittlesea
Notified on:13 June 2019
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:55, The Avenue, Aylesford, England, ME20 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Mary Priscilla Anderson
Notified on:13 June 2019
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:55, The Avenue, Aylesford, England, ME20 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen George Anderson
Notified on:13 June 2019
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:55, The Avenue, Aylesford, England, ME20 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Priscilla Annie Anderson
Notified on:01 July 2016
Status:Active
Date of birth:October 1930
Nationality:British
Address:82 Old Kent Rd, Tonbridge, TN12 6JE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-04-02Dissolution

Dissolution application strike off company.

Download
2024-03-12Accounts

Accounts with accounts type micro entity.

Download
2024-03-12Capital

Legacy.

Download
2024-03-06Capital

Capital statement capital company with date currency figure.

Download
2024-03-06Resolution

Resolution.

Download
2024-03-06Insolvency

Legacy.

Download
2023-07-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Address

Change registered office address company with date old address new address.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Officers

Appoint person secretary company with name date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.