Warning: file_put_contents(c/150318234c07bd80f6b1b5698d69030c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/1fb972b3775ab8a52b6c5e5ab6f94bd4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Rowcliffes Residential Sales Limited, M22 5WB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROWCLIFFES RESIDENTIAL SALES LIMITED

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

This company is commonly known as Rowcliffes Residential Sales Limited. The company was founded 6 years ago and was given the registration number 11076517. The firm's registered office is in MANCHESTER. You can find them at Suite 3d Mioc, Styal Road, Manchester, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ROWCLIFFES RESIDENTIAL SALES LIMITED
Company Number:11076517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2017
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Suite 3d Mioc, Styal Road, Manchester, England, M22 5WB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3d Mioc, Styal Road, Manchester, England, M22 5WB

Secretary11 September 2018Active
Suite 3d Mioc, Styal Road, Manchester, England, M22 5WB

Director22 November 2017Active
Suite 3d Mioc, Styal Road, Manchester, England, M22 5WB

Director22 November 2017Active
27, Market Street, Chapel-En-Le-Frith, High Peak, England, SK23 0HP

Secretary22 November 2017Active
Suite 3d Mioc, Styal Road, Manchester, England, M22 5WB

Director22 November 2017Active

People with Significant Control

Crosslane Pp Limited
Notified on:19 June 2018
Status:Active
Country of residence:England
Address:Suite 3d Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Rowcliffes Estate Agents Limited
Notified on:22 November 2017
Status:Active
Country of residence:United Kingdom
Address:20-22, Market Street, High Peak, United Kingdom, SK23 7LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-03Dissolution

Dissolution application strike off company.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-01-07Address

Move registers to sail company with new address.

Download
2019-01-07Address

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

Download
2019-01-04Address

Move registers to registered office company with new address.

Download
2019-01-04Address

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

Download
2018-12-17Mortgage

Mortgage charge whole cease with charge number.

Download
2018-11-29Accounts

Change account reference date company current extended.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Persons with significant control

Notification of a person with significant control.

Download
2018-09-20Officers

Appoint person secretary company with name date.

Download
2018-09-10Officers

Termination secretary company with name termination date.

Download
2018-05-23Capital

Capital allotment shares.

Download
2018-03-22Address

Move registers to sail company with new address.

Download
2018-03-22Address

Move registers to sail company with new address.

Download
2018-03-22Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.