UKBizDB.co.uk

RESTORED PROPERTIES LIMITED

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

This company is commonly known as Restored Properties Limited. The company was founded 82 years ago and was given the registration number 00369261. The firm's registered office is in MARKFIELD. You can find them at Bardon Hall, Copt Oak Road, Markfield, Leicestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RESTORED PROPERTIES LIMITED
Company Number:00369261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1941
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bardon Hill, Bardon Road, Coalville, England, LE67 1TL

Director01 January 2023Active
Bardon Hill, Bardon Road, Coalville, England, LE67 1TL

Director01 May 2019Active
97 Christchurch Lane, Lichfield, WS13 8AL

Secretary03 July 1998Active
5 Halland Road, Cheltenham, GL53 0DJ

Secretary09 June 1997Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Secretary24 August 2006Active
Gatesgarth, 3 Orchard Crescent, Arnside, LA5 0EU

Secretary-Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director01 July 2011Active
The Croft Butts Road, Ashover, Chesterfield, S45 0AZ

Director02 January 2001Active
The Lenches, Eckington, WR10 3AZ

Director02 January 2001Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director14 December 2006Active
22 Kenilworth Road, Leamington Spa, CV32 6JB

Director02 January 2001Active
Rothwell Nant Canna, Treoes, CF35 5DF

Director18 August 1997Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director18 December 2019Active
4 Cluden Close, Alphington, Exeter, EX2 8TX

Director-Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director20 March 2007Active
Woodley Lodge 21 Duffield Road, Woodley, Reading, RG5 4RL

Director-Active
Hedges Gloucester Street, Painswick, Stroud, GL6 6QR

Director-Active
Carrswood, Fortescue Road Salcombe, Kingsbridge, TQ8 8AP

Director-Active
6 Beauchamp Avenue, Royal Leamington Spa, CV32 5TA

Director09 June 1997Active

People with Significant Control

London And Northern Group Limited
Notified on:14 July 2022
Status:Active
Country of residence:England
Address:Bardon Hill, Bardon Road, Coalville, England, LE67 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent
Camas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Address

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

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-08-22Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.