UKBizDB.co.uk

RESSANCE LAND NO 2 LIMITED

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

This company is commonly known as Ressance Land No 2 Limited. The company was founded 12 years ago and was given the registration number 07721682. The firm's registered office is in NEWBURY. You can find them at 116 Bartholomew Street, , Newbury, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RESSANCE LAND NO 2 LIMITED
Company Number:07721682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2011
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:116 Bartholomew Street, Newbury, RG14 5DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Heather Close, Farnham, England, GU9 8SD

Secretary28 July 2011Active
116, Bartholomew Street, Newbury, England, RG14 5DT

Director28 July 2011Active
4, Heather Close, Farnham, England, GU9 8SD

Director28 July 2011Active
116, Bartholomew Street, Newbury, England, RG14 5DT

Director13 April 2012Active

People with Significant Control

Ressance Limited
Notified on:28 July 2016
Status:Active
Country of residence:England
Address:116, Bartholomew Street, Newbury, England, RG14 5DT
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-22Dissolution

Dissolution application strike off company.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Accounts

Change account reference date company previous shortened.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-03-06Officers

Termination director company with name termination date.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-01-10Accounts

Change account reference date company.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-16Mortgage

Mortgage satisfy charge full.

Download
2014-08-30Resolution

Resolution.

Download
2014-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.