UKBizDB.co.uk

RESURRECTION PROPERTY LTD

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

This company is commonly known as Resurrection Property Ltd. The company was founded 8 years ago and was given the registration number 09890775. The firm's registered office is in BASINGSTOKE. You can find them at First Floor Unit S Loddon Business Centre, Roentgen Road, Basingstoke, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RESURRECTION PROPERTY LTD
Company Number:09890775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor Unit S Loddon Business Centre, Roentgen Road, Basingstoke, England, RG24 8NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, The Broadbridge Centre, Delling Lane, Bosham, Chichester, England, PO18 8NF

Secretary28 November 2018Active
Unit 2, The Broadbridge Centre, Delling Lane, Bosham, Chichester, England, PO18 8NF

Director01 February 2019Active
3 Temple Towers, Richmond Road, Basingstoke, England, RG21 5PA

Secretary26 November 2015Active
3 Temple Towers, Richmond Road, Basingstoke, England, RG21 5PA

Director26 November 2015Active
3 Temple Towers, Richmond Road, Basingstoke, England, RG21 5PA

Director26 November 2015Active

People with Significant Control

Mr Paul Daniel Chrispin
Notified on:07 February 2019
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Unit 2, The Broadbridge Centre, Delling Lane, Chichester, England, PO18 8NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Andrew Osborne
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:3 Temple Towers, Richmond Road, Basingstoke, England, RG21 5PA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Emma Osborne
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:3 Temple Towers, Richmond Road, Basingstoke, England, RG21 5PA
Nature of control:
  • Ownership of shares 50 to 75 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
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Address

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

Download
2022-08-30Accounts

Change account reference date company previous extended.

Download
2022-05-04Gazette

Gazette filings brought up to date.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Address

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

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Address

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

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Persons with significant control

Notification of a person with significant control.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-07Officers

Termination secretary company with name termination date.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2018-11-28Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.