This company is commonly known as Returnshare Property Management Limited. The company was founded 31 years ago and was given the registration number 02823270. The firm's registered office is in RICKMANSWORTH. You can find them at C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | RETURNSHARE PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02823270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England, WD3 1DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bhujwalla And Co, 1 Merton Park Parade, Wimbledon, London, United Kingdom, SW19 3NT | Director | 21 August 2019 | Active |
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD | Director | 21 August 2019 | Active |
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD | Director | 09 September 2019 | Active |
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD | Director | 30 August 2019 | Active |
Flat 3 164 Regents Park Road, Finchley, London, N3 3HR | Secretary | 01 September 1993 | Active |
9 Adamson Road, London, NW3 3HX | Secretary | 10 September 1997 | Active |
239 A Uxbridge Road, London, England, W12 9DL | Secretary | 13 June 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 June 1993 | Active |
9 Adamson Road, London, NW3 3HX | Director | 28 June 1994 | Active |
3 Lands End, Elstree, Borehamwood, WD6 3DL | Director | 01 September 1993 | Active |
9 Adamson Road, London, NW3 3HX | Director | 10 September 1997 | Active |
Garden Flat, 9 Adamson Road, London, United Kingdom, NW3 3HY | Director | 24 March 2010 | Active |
52/36 Fairfax Road, Belleuue Hill, Australia, 2023 | Director | 03 June 1993 | Active |
139 Cliffview Mansion, 19 Conduit Road, Hong Kong, FOREIGN | Director | 03 June 1993 | Active |
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD | Director | 30 November 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 June 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 02 June 1993 | Active |
Mr Simon Jermey Hope | ||
Notified on | : | 26 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 33, 2 Porchester Gardens, London, England, W2 6JL |
Nature of control | : |
|
Mr Michael Bernard Taub | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 239 A Uxbridge Road, London, England, W12 9DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Officers | Termination secretary company with name termination date. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2020-10-08 | Officers | Change person director company with change date. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-10-07 | Address | Change registered office address company with date old address new address. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-09 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.