UKBizDB.co.uk

RPW PROPERTY GROUP LIMITED

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

This company is commonly known as Rpw Property Group Limited. The company was founded 5 years ago and was given the registration number 11674444. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at 22 Hilltop Avenue, Basford, Newcastle Under Lyme, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RPW PROPERTY GROUP LIMITED
Company Number:11674444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2018
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22 Hilltop Avenue, Basford, Newcastle Under Lyme, United Kingdom, ST5 0QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hall Cottage, Hall Lane, Hammeriwch, United Kingdom, WS70JU

Director13 November 2018Active
Moorfields, Main Road, Colwich, Stafford, United Kingdom, ST170XH

Director13 November 2018Active
22, Hilltop Avenue, Basford, Newcastle Under Lyme, United Kingdom, ST50QF

Director13 November 2018Active
14, Renfrew Place, Hanford, Stoke-On-Trent, United Kingdom, ST48RW

Director13 November 2018Active

People with Significant Control

Mr Jordan Lewis Williams
Notified on:13 November 2018
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:United Kingdom
Address:14, Renfrew Place, Stoke-On-Trent, United Kingdom, ST48RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard David Parkes
Notified on:13 November 2018
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Hall Cottage, Hall Lane, Hammeriwch, United Kingdom, WS70JU
Nature of control:
  • Right to appoint and remove directors
Mrs Tina Jill Pickstock
Notified on:13 November 2018
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:Moorfields, Main Road, Stafford, United Kingdom, ST170XH
Nature of control:
  • Right to appoint and remove directors
Mrs Frances Victoria Rushton
Notified on:13 November 2018
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:22, Hilltop Avenue, Newcastle Under Lyme, United Kingdom, ST50QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-21Dissolution

Dissolution application strike off company.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Accounts

Accounts with accounts type dormant.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.