UKBizDB.co.uk

ROBIN PARK LETTING AGENTS WIGAN LIMITED

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

This company is commonly known as Robin Park Letting Agents Wigan Limited. The company was founded 23 years ago and was given the registration number 04126000. The firm's registered office is in WIGAN. You can find them at 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROBIN PARK LETTING AGENTS WIGAN LIMITED
Company Number:04126000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England, WN3 5AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ

Secretary15 December 2000Active
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ

Director24 November 2009Active
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ

Director15 December 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary15 December 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director15 December 2000Active

People with Significant Control

Mr. Simon Woods
Notified on:15 December 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jacqueline Woods
Notified on:15 December 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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
2024-03-12Gazette

Gazette filings brought up to date.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Gazette

Gazette notice compulsory.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Accounts

Change account reference date company previous shortened.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-11-16Officers

Change person secretary company with change date.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-05-12Accounts

Change account reference date company previous extended.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Address

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

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Address

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

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Address

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

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.