UKBizDB.co.uk

R.P. ROBERTS (HOMES) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Foxlea Llys Helyg Drive, Llandudno, LL30 2XB

Secretary21 October 1999Active
Unit 2 Llys Edmund Prys, St Asaph Business Park, St Asaph, LL17 0LJ

Director27 April 2016Active
Glanynys Llanynys, Denbigh, LL16 4PA

Secretary30 June 1998Active
Foxlea Llys Helyg Drive, Llandudno, LL30 2XB

Secretary11 June 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 April 1991Active
Royston Cottage, Chiltern Green, Luton, LU2 9PW

Director11 June 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 April 1991Active
Foxlea Llys Helig Drive, Llandudno, LL30 2XB

Director11 June 1991Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Officers

Appoint person director company with name date.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.