UKBizDB.co.uk

RTL PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Rtl Property Holdings Limited. The company was founded 6 years ago and was given the registration number 11426686. The firm's registered office is in BLANDFORD FORUM. You can find them at Unit 1 Hawthorn Farm Business Park, Winterborne Stickland, Blandford Forum, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RTL PROPERTY HOLDINGS LIMITED
Company Number:11426686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2018
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 1 Hawthorn Farm Business Park, Winterborne Stickland, Blandford Forum, England, DT11 0NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Hawthorn Farm Business Park, Winterborne Stickland, Blandford Forum, England, DT11 0NB

Secretary30 November 2019Active
Unit 7 & 8, Hinton Business Park, Blandford Forum, England, DT11 8JF

Director21 June 2018Active
Unit 7 & 8, Hinton Business Park, Tarrant Hinton M H C Software, Blandford Forum, England, DT11 8JF

Corporate Secretary21 June 2018Active
Unit 7 & 8, Hinton Business Park, Tarrant Hinton M H C Software, Blandford Forum, England, DT11 8JF

Corporate Director21 June 2018Active

People with Significant Control

Hunter Davies Ltd
Notified on:20 November 2019
Status:Active
Country of residence:England
Address:42, North Road, Poole, England, BH14 0LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Tyrrell Lakeman
Notified on:21 June 2018
Status:Active
Date of birth:January 1939
Nationality:English
Country of residence:England
Address:Unit 7 & 8, Hinton Business Park, Blandford Forum, England, DT11 8JF
Nature of control:
  • Significant influence or control
Rtl Holdings Ltd
Notified on:21 June 2018
Status:Active
Country of residence:England
Address:Unit 7 & 8, Hinton Business Park, Tarrant Hinton M H C Software, Blandford Forum, England, DT11 8JF
Nature of control:
  • Significant influence or control
Mr David Tyrrell Lakeman
Notified on:21 June 2018
Status:Active
Date of birth:October 1939
Nationality:English
Country of residence:England
Address:Unit 1, Hawthorn Farm Business Park, Blandford Forum, England, DT11 0NB
Nature of control:
  • Significant influence or control

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
2024-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-13Gazette

Gazette notice compulsory.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type dormant.

Download
2023-02-01Accounts

Accounts with accounts type dormant.

Download
2023-02-01Accounts

Accounts with accounts type dormant.

Download
2023-02-01Accounts

Accounts with accounts type dormant.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Insolvency

Liquidation receiver cease to act receiver.

Download
2022-12-13Insolvency

Liquidation receiver cease to act receiver.

Download
2022-12-13Insolvency

Liquidation receiver cease to act receiver.

Download
2022-05-26Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-05-18Insolvency

Liquidation receiver appointment of receiver.

Download
2021-05-18Insolvency

Liquidation receiver appointment of receiver.

Download
2021-05-18Insolvency

Liquidation receiver appointment of receiver.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2021-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-08Address

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

Download
2020-06-08Address

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

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Officers

Appoint person secretary company with name date.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.