UKBizDB.co.uk

RINGERS ROAD PROPERTIES LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Polhill Business Centre, London Road, Halstead, United Kingdom, TN14 7AA

Director23 September 2016Active
Polhill Business Centre, London Road, Halstead, United Kingdom, TN14 7AA

Director23 September 2016Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director23 September 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2024-03-14Officers

Change person director company with change date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts amended with accounts type total exemption full.

Download
2020-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Address

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

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Address

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

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Persons with significant control

Change to a person with significant control.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-07-06Officers

Change person director company with change date.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.