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.
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 | : |
|
Registered Address | : | 4 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, George Street, Stroud, England, GL5 3DP | Director | 24 February 2004 | Active |
The Kings Head, 14 The Street, Uley Dursley, GL11 5TE | Secretary | 02 April 2008 | Active |
Cornerways, Daisybank Road, Cheltenham, GL53 9QQ | Secretary | 24 February 2004 | Active |
134, Cheltenham Road, Gloucester, United Kingdom, GL2 0LY | Corporate Secretary | 12 October 2010 | Active |
4 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL | Corporate Secretary | 01 July 2020 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 24 February 2004 | Active |
The Malt House, The Star, Rear Of 539 Fishponds Road, Bristol, England, BS16 3AF | Director | 02 September 2010 | Active |
Flat 9, The Old Crown, Market Street, Nailsworth, GL6 0BX | Director | 02 September 2010 | Active |
134, Cheltenham Road, Gloucester, GL2 0LY | Director | 17 October 2013 | Active |
Azaleastraat 37, The Hague, Netherlands, 2565 CC | Director | 24 February 2004 | Active |
Cornerways, Daisybank Road, Cheltenham, GL53 9QQ | Director | 24 February 2004 | Active |
The Malt House, The Star, Rear Of 539 Fishponds Road, Bristol, England, BS16 3AF | Director | 25 April 2019 | Active |
Flat 14, The Old Crown, Market Street, Nailsworth, GL6 0BX | Director | 02 September 2010 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 24 February 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-24 | Address | Change registered office address company with date old address new address. | Download |
2023-03-24 | Address | Change registered office address company with date old address new address. | Download |
2023-03-11 | Officers | Change person director company with change date. | Download |
2023-03-11 | Officers | Termination secretary company with name termination date. | Download |
2022-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-09-09 | Officers | Appoint corporate secretary company with name date. | Download |
2020-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Termination secretary company with name termination date. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.