This company is commonly known as Ringers Road Properties Ltd. The company was founded 7 years ago and was given the registration number 10392192. The firm's registered office is in HALSTEAD. You can find them at Polhill Business Centre, London Road, Halstead, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RINGERS ROAD PROPERTIES LTD |
---|---|---|
Company Number | : | 10392192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2016 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Polhill Business Centre, London Road, Halstead, Kent, United Kingdom, TN14 7AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Polhill Business Centre, London Road, Halstead, United Kingdom, TN14 7AA | Director | 23 September 2016 | Active |
Polhill Business Centre, London Road, Halstead, United Kingdom, TN14 7AA | Director | 23 September 2016 | Active |
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 23 September 2016 | Active |
Charles Jeffrey Francis | ||
Notified on | : | 23 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Polhill Business Centre, London Road, Halstead, United Kingdom, TN14 7AA |
Nature of control | : |
|
Mr Michael Charles Paye | ||
Notified on | : | 23 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Polhill Business Centre, London Road, Halstead, United Kingdom, TN14 7AA |
Nature of control | : |
|
Terry Jason Pullen | ||
Notified on | : | 23 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Regis House, London, United Kingdom, EC4R 9AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-14 | Officers | Change person director company with change date. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-01-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-01 | Officers | Change person director company with change date. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2018-07-06 | Officers | Change person director company with change date. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.