UKBizDB.co.uk

ROYLE PROPERTIES MANAGEMENT LIMITED

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

This company is commonly known as Royle Properties Management Limited. The company was founded 20 years ago and was given the registration number 05054072. The firm's registered office is in CHELTENHAM. You can find them at 4 Bath Mews, Bath Parade, Cheltenham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROYLE PROPERTIES MANAGEMENT LIMITED
Company Number:05054072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2004
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, George Street, Stroud, England, GL5 3DP

Director24 February 2004Active
The Kings Head, 14 The Street, Uley Dursley, GL11 5TE

Secretary02 April 2008Active
Cornerways, Daisybank Road, Cheltenham, GL53 9QQ

Secretary24 February 2004Active
134, Cheltenham Road, Gloucester, United Kingdom, GL2 0LY

Corporate Secretary12 October 2010Active
4 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL

Corporate Secretary01 July 2020Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary24 February 2004Active
The Malt House, The Star, Rear Of 539 Fishponds Road, Bristol, England, BS16 3AF

Director02 September 2010Active
Flat 9, The Old Crown, Market Street, Nailsworth, GL6 0BX

Director02 September 2010Active
134, Cheltenham Road, Gloucester, GL2 0LY

Director17 October 2013Active
Azaleastraat 37, The Hague, Netherlands, 2565 CC

Director24 February 2004Active
Cornerways, Daisybank Road, Cheltenham, GL53 9QQ

Director24 February 2004Active
The Malt House, The Star, Rear Of 539 Fishponds Road, Bristol, England, BS16 3AF

Director25 April 2019Active
Flat 14, The Old Crown, Market Street, Nailsworth, GL6 0BX

Director02 September 2010Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director24 February 2004Active

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
2024-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-30Accounts

Accounts with accounts type dormant.

Download
2023-03-24Address

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

Download
2023-03-24Address

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

Download
2023-03-11Officers

Change person director company with change date.

Download
2023-03-11Officers

Termination secretary company with name termination date.

Download
2022-03-02Accounts

Accounts with accounts type dormant.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Address

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

Download
2020-09-09Officers

Appoint corporate secretary company with name date.

Download
2020-07-28Accounts

Accounts with accounts type dormant.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Termination secretary company with name termination date.

Download
2020-03-02Address

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

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.