UKBizDB.co.uk

R.P. & H. PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:193 Monton Road, Monton, Eccles, Manchester, M30 9PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
193 Monton Road, Monton, Eccles, M30 9PN

Secretary28 January 2013Active
193 Monton Road, Monton, Eccles, M30 9PN

Director28 January 2013Active
193 Monton Road, Monton, Eccles, M30 9PN

Director28 January 2013Active
Mill Cottage Crosse Hall Fold, Crosse Hall Lane, Chorley, PR6 9AN

Secretary28 May 1997Active
Mill Cottage, Crosse Hall Fold Crosse Hall Lane, Chorley, PR6 9AN

Secretary31 August 1996Active
69 Corkland Road, Chorlton Cum Hardy, Manchester, M21 8XT

Secretary12 August 1992Active
67 Corkland Road, Chorlton Cum Hardy, Manchester, M21 8XT

Secretary20 September 1994Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary12 August 1992Active
3, Rylands Road, Chorley, England, PR7 2DN

Director12 August 1992Active
79 Thirlmere Avenue, Tyldesley, Manchester, M29 7PZ

Director13 November 1992Active
193 Monton Road, Monton, Eccles, M30 9PN

Director28 January 2013Active
20 Berkeley Drive, Read, Burnley, BB12 7QG

Director12 August 1992Active
67 Corkland Road, Chorlton Cum Hardy, Manchester, M21 8XT

Director20 September 1994Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director12 August 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 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 (7 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-31Accounts

Accounts with accounts type total exemption small.

Download
2014-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-14Officers

Termination director company with name.

Download
2013-05-30Accounts

Accounts with accounts type total exemption small.

Download
2013-01-29Officers

Termination director company with name.

Download
2013-01-29Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.