UKBizDB.co.uk

RELIANCE PROPERTY LOANS LIMITED

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

This company is commonly known as Reliance Property Loans Limited. The company was founded 21 years ago and was given the registration number 04508405. The firm's registered office is in CHATHAM. You can find them at Reliance House, Sun Pier, Chatham, Kent. This company's SIC code is 64191 - Banks.

Company Information

Name:RELIANCE PROPERTY LOANS LIMITED
Company Number:04508405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:Reliance House, Sun Pier, Chatham, Kent, ME4 4ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reliance House, Sun Pier, Chatham, ME4 4ET

Secretary09 August 2016Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Director05 March 2012Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Director26 June 2012Active
16, Roper Road, Canterbury, CT2 7EG

Secretary30 December 2003Active
13 Sheringham Close, Maidstone, ME16 0NF

Secretary09 August 2002Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Secretary26 September 2011Active
8 Albert Road, Rochester, ME1 3DG

Secretary09 June 2005Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Secretary28 April 2016Active
17 Sea View Avenue, Birchington, CT7 9LU

Secretary15 July 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 August 2002Active
3 Graduate Place, 210-216 Long Lane, London, SE1 4QH

Director09 August 2002Active
Fairseat Manor, Fairseat, Sevenoaks, TN15 7LU

Director25 October 2005Active
130 Kennet Street, Wapping, London, E1W 2JJ

Director09 August 2002Active
Moors Farmhouse, Spenny Lane Collier Street, Tonbridge, TN12 9PR

Director24 April 2007Active
50 Chestfield Road, Chestfield, Whitstable, CT5 3LD

Director09 August 2002Active
17 Sea View Avenue, Birchington, CT7 9LU

Director15 July 2004Active
12 Southborough Close, Surbiton, KT6 6PU

Director29 July 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 August 2002Active

People with Significant Control

Onesavings Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Reliance House, Sun Pier, Chatham, United Kingdom, ME4 4ET
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 (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
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Officers

Change person director company with change date.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-03-01Officers

Change person director company with change date.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type full.

Download
2017-08-15Accounts

Accounts with accounts type full.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type full.

Download
2016-08-19Officers

Appoint person secretary company with name date.

Download
2016-08-19Officers

Termination secretary company with name termination date.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Officers

Appoint person secretary company with name date.

Download
2016-05-10Officers

Termination secretary company with name termination date.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type full.

Download
2015-04-07Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.