UKBizDB.co.uk

RSSB SOUTHALL LIMITED

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

This company is commonly known as Rssb Southall Limited. The company was founded 26 years ago and was given the registration number 03551429. The firm's registered office is in BEDFORD. You can find them at Haynes Park Haynes Park, Church End, Haynes, Bedford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RSSB SOUTHALL LIMITED
Company Number:03551429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Haynes Park Haynes Park, Church End, Haynes, Bedford, MK45 3BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haynes Park, Church End, Haynes, Bedford, England, MK45 3BL

Director22 December 2010Active
Haynes Park, Church End, Haynes, Bedford, England, MK45 3BL

Director15 April 2023Active
64 Gilpin Avenue, London, SW14 8QY

Secretary18 June 1998Active
Mydhas 234 Nelson Road, Twickenham, TW2 7BW

Secretary23 October 1998Active
Haynes Park, Haynes Park, Church End, Haynes, Bedford, England, MK45 3BL

Secretary23 September 2000Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Secretary23 April 1998Active
Haynes Park, Haynes Park, Church End, Haynes, Bedford, MK45 3BL

Director11 January 2020Active
10 Nizells Avenue, Hove, BN3 1PL

Director23 October 1998Active
Field House Harwich Road, Wix, Manningtree, CO11 2RY

Director23 October 1998Active
64 Gilpin Avenue, London, SW14 8QY

Director18 June 1998Active
58 Hurley Road, Greenford, UB6 9HA

Director18 June 1998Active
Mydhas 234 Nelson Road, Twickenham, TW2 7BW

Director23 October 1998Active
Haynes Park, Haynes Park, Church End, Haynes, Bedford, England, MK45 3BL

Director23 September 2000Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Director23 April 1998Active

People with Significant Control

The Trustees Of Radha Soami Satsang Beas British Isles
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Haynes Park, Haynes Park, Church End, Bedford, England, MK45 3BL
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 (6 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
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-12-01Address

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

Download
2023-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Officers

Appoint person director company with name date.

Download
2023-04-15Officers

Termination director company with name termination date.

Download
2022-09-01Accounts

Accounts with accounts type small.

Download
2022-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-09Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-31Accounts

Accounts with accounts type small.

Download
2021-05-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-13Officers

Termination secretary company with name termination date.

Download
2021-03-13Officers

Termination director company with name termination date.

Download
2020-09-03Accounts

Accounts with accounts type small.

Download
2020-06-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-25Officers

Appoint person director company with name date.

Download
2019-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type small.

Download
2018-05-08Accounts

Accounts with accounts type small.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type small.

Download
2017-04-29Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type small.

Download
2016-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.