This company is commonly known as R.p. & H. Properties Limited. The company was founded 31 years ago and was given the registration number 02738982. The firm's registered office is in ECCLES. You can find them at 193 Monton Road, Monton, Eccles, Manchester. This company's SIC code is 68310 - Real estate agencies.
Name | : | R.P. & H. PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02738982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1992 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 193 Monton Road, Monton, Eccles, Manchester, M30 9PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
193 Monton Road, Monton, Eccles, M30 9PN | Secretary | 28 January 2013 | Active |
193 Monton Road, Monton, Eccles, M30 9PN | Director | 28 January 2013 | Active |
193 Monton Road, Monton, Eccles, M30 9PN | Director | 28 January 2013 | Active |
Mill Cottage Crosse Hall Fold, Crosse Hall Lane, Chorley, PR6 9AN | Secretary | 28 May 1997 | Active |
Mill Cottage, Crosse Hall Fold Crosse Hall Lane, Chorley, PR6 9AN | Secretary | 31 August 1996 | Active |
69 Corkland Road, Chorlton Cum Hardy, Manchester, M21 8XT | Secretary | 12 August 1992 | Active |
67 Corkland Road, Chorlton Cum Hardy, Manchester, M21 8XT | Secretary | 20 September 1994 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 12 August 1992 | Active |
3, Rylands Road, Chorley, England, PR7 2DN | Director | 12 August 1992 | Active |
79 Thirlmere Avenue, Tyldesley, Manchester, M29 7PZ | Director | 13 November 1992 | Active |
193 Monton Road, Monton, Eccles, M30 9PN | Director | 28 January 2013 | Active |
20 Berkeley Drive, Read, Burnley, BB12 7QG | Director | 12 August 1992 | Active |
67 Corkland Road, Chorlton Cum Hardy, Manchester, M21 8XT | Director | 20 September 1994 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 12 August 1992 | Active |
Mr Robert Edwin Brindle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32 Crawford Street, Crawford Street, Manchester, England, M30 9PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-14 | Officers | Termination director company with name. | Download |
2013-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-29 | Officers | Termination director company with name. | Download |
2013-01-29 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.