UKBizDB.co.uk

RETURNSHARE PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bhujwalla And Co, 1 Merton Park Parade, Wimbledon, London, United Kingdom, SW19 3NT

Director21 August 2019Active
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Director21 August 2019Active
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Director09 September 2019Active
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Director30 August 2019Active
Flat 3 164 Regents Park Road, Finchley, London, N3 3HR

Secretary01 September 1993Active
9 Adamson Road, London, NW3 3HX

Secretary10 September 1997Active
239 A Uxbridge Road, London, England, W12 9DL

Secretary13 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 June 1993Active
9 Adamson Road, London, NW3 3HX

Director28 June 1994Active
3 Lands End, Elstree, Borehamwood, WD6 3DL

Director01 September 1993Active
9 Adamson Road, London, NW3 3HX

Director10 September 1997Active
Garden Flat, 9 Adamson Road, London, United Kingdom, NW3 3HY

Director24 March 2010Active
52/36 Fairfax Road, Belleuue Hill, Australia, 2023

Director03 June 1993Active
139 Cliffview Mansion, 19 Conduit Road, Hong Kong, FOREIGN

Director03 June 1993Active
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Director30 November 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 June 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director02 June 1993Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

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
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Officers

Termination secretary company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Address

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

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type dormant.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.