This company is commonly known as Residential Tenancies Limited. The company was founded 28 years ago and was given the registration number 03124388. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Citygate, Saint James Boulevard, Newcastle Upon Tyne, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RESIDENTIAL TENANCIES LIMITED |
---|---|---|
Company Number | : | 03124388 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1995 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citygate, St James Boulevard, Newcastle, United Kingdom, NE1 4JE | Secretary | 04 March 2016 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 31 December 2015 | Active |
Citygate, Saint James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 25 March 2022 | Active |
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE | Director | 30 September 2016 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Secretary | 15 April 1996 | Active |
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB | Secretary | 09 December 2002 | Active |
6 Meadow Lane, Lapworth, Solihull, B94 6LS | Secretary | 09 November 1995 | Active |
113 Drub Lane, Cleckheaton, BD19 4BZ | Secretary | 30 September 1999 | Active |
High Priar, Stanton Townhead, Morpeth, NE65 8PR | Secretary | 18 December 2008 | Active |
Littlebeck House 18 Nursery Lane, Addingham, Ilkley, LS29 0TN | Secretary | 30 April 1999 | Active |
The Snead, Pensax, Abberley, WR6 6AG | Director | 15 April 1996 | Active |
St Michaels, Bull Lane, Gerrards Cross, SL9 8RH | Director | 30 April 1999 | Active |
Upper Birch Farm, Shatterford, Bewdley, DY12 1TR | Director | 15 April 1996 | Active |
6 Kensington Avenue, Cheltenham, GL50 2NQ | Director | 04 December 1998 | Active |
129 Chingford Avenue, London, E4 6RG | Director | 30 April 1999 | Active |
10 Westfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4YA | Director | 05 May 2004 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 26 September 2003 | Active |
17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA | Director | 18 January 2005 | Active |
2 Delph Wood Close, Bingley, BD16 3LQ | Director | 30 April 1999 | Active |
59 Albert Bridge Road, London, SW11 4AQ | Director | 04 June 2001 | Active |
245 Kennington Road, London, SE11 6BY | Director | 04 June 2001 | Active |
926 Kingstanding Road, Birmingham, B44 9NG | Director | 09 November 1995 | Active |
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB | Director | 23 December 2002 | Active |
6 Meadow Lane, Lapworth, Solihull, B94 6LS | Director | 09 November 1995 | Active |
The Brambles Rock Lane, Clifton On Teme, Tenbury Wells, WR6 6ER | Director | 14 January 1999 | Active |
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 23 January 2009 | Active |
Shadybrook, Beeches Drive, Farnham Common, Slough, SL2 3JT | Director | 23 July 2007 | Active |
9 Southlands, Tynemouth, NE30 2QS | Director | 05 May 2004 | Active |
Newtown House, Alton Barnes, Marlborough, SN8 4LB | Director | 20 January 2005 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 11 February 2016 | Active |
Idlewood, Maidenhead Road, Cookham, SL6 9DF | Director | 05 May 2004 | Active |
Kowhai Cottage, Quarry Bank Utkinton, Tarporlex, CW6 0LA | Director | 01 February 2002 | Active |
9 Fairlawn Park, St Leonards Hill, Windsor, SL4 4HL | Director | 01 February 2002 | Active |
Silverwood, The Warren, Kingswood, KT20 6PQ | Director | 30 April 1999 | Active |
High Priar Stanton Townhead, Morpeth, NE65 8PR | Director | 26 January 2004 | Active |
Bpt Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Citygate,, St James' Boulevard,, Newcastle Upon Tyne, United Kingdom, NE1 4JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-25 | Officers | Change person director company with change date. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Officers | Termination director company with name termination date. | Download |
2016-10-04 | Officers | Appoint person director company with name date. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-18 | Officers | Appoint person secretary company with name date. | Download |
2016-03-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.