This company is commonly known as R.p. Roberts (homes) Limited. The company was founded 33 years ago and was given the registration number 02600490. The firm's registered office is in ST ASAPH. You can find them at Unit 2 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire. This company's SIC code is 41100 - Development of building projects.
Name | : | R.P. ROBERTS (HOMES) LIMITED |
---|---|---|
Company Number | : | 02600490 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1991 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Foxlea Llys Helyg Drive, Llandudno, LL30 2XB | Secretary | 21 October 1999 | Active |
Unit 2 Llys Edmund Prys, St Asaph Business Park, St Asaph, LL17 0LJ | Director | 27 April 2016 | Active |
Glanynys Llanynys, Denbigh, LL16 4PA | Secretary | 30 June 1998 | Active |
Foxlea Llys Helyg Drive, Llandudno, LL30 2XB | Secretary | 11 June 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 11 April 1991 | Active |
Royston Cottage, Chiltern Green, Luton, LU2 9PW | Director | 11 June 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 11 April 1991 | Active |
Foxlea Llys Helig Drive, Llandudno, LL30 2XB | Director | 11 June 1991 | Active |
Mr Robert Andrew Roberts | ||
Notified on | : | 13 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Paddock, Copthorn Road, Colwyn Bay, Wales, LL28 5YP |
Nature of control | : |
|
Mr Robert Price Roberts | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1938 |
Nationality | : | British |
Address | : | Unit 2 Llys Edmund Prys, St Asaph, LL17 0LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-13 | Officers | Termination director company with name termination date. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-27 | Officers | Appoint person director company with name date. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.