UKBizDB.co.uk

RRW & MMW PROPERTIES LIMITED

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

This company is commonly known as Rrw & Mmw Properties Limited. The company was founded 12 years ago and was given the registration number 08098347. The firm's registered office is in HAYWARDS HEATH. You can find them at Taylors Farm Brook Street, Cuckfield, Haywards Heath, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RRW & MMW PROPERTIES LIMITED
Company Number:08098347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Taylors Farm Brook Street, Cuckfield, Haywards Heath, West Sussex, England, RH17 5JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD

Director23 July 2012Active
C/O Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD

Director23 July 2012Active
C/O Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD

Director23 July 2012Active
C/O Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD

Secretary23 July 2012Active
Bell House, Bells Lane, Tenterden, United Kingdom, TN30 6ES

Director08 June 2012Active

People with Significant Control

Mrs Lynnette Christine Dale Henshall
Notified on:01 June 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:C/O Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Merrille Ann Patricia Medes
Notified on:01 June 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:C/O Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Graham Rhondda Warner
Notified on:01 June 2016
Status:Active
Date of birth:October 1943
Nationality:British
Address:C/O Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-29Officers

Termination secretary company with name termination date.

Download
2024-01-23Address

Change registered office address company with date old address new address.

Download
2024-01-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-23Resolution

Resolution.

Download
2024-01-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-16Capital

Capital alter shares subdivision.

Download
2022-06-16Capital

Capital name of class of shares.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-08Officers

Change person director company with change date.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.