This company is commonly known as Rumbow Properties Limited. The company was founded 59 years ago and was given the registration number 00848888. The firm's registered office is in HALESOWEN. You can find them at Rumbow Works, Rumbow, Halesowen, West Midlands. This company's SIC code is 41100 - Development of building projects.
Name | : | RUMBOW PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00848888 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1965 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rumbow Works, Rumbow, Halesowen, West Midlands, B63 3HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shortlands, 127 Bromsgrove Road, Hunnington, Halesowen, England, B62 OJX | Secretary | 07 July 1998 | Active |
Hill Cottage, Wynniatts Way, Abberley, England, WR6 6BZ | Director | 30 March 2021 | Active |
Unit 1 City Estate, Corngreaves Road, Cradley Heath, England, B64 7EP | Director | 26 November 2020 | Active |
Shortlands, 127 Bromsgrove Road, Hunnington, Halesowen, England, B62 OJX | Director | 03 March 2000 | Active |
Shortlands 127 Bromsgrove Road, Hunnington, Halesowen, B62 0JX | Secretary | - | Active |
208 Bromsgrove Road, Hunnington, Nr Halesowen, England, | Director | 22 November 2017 | Active |
89 Dark Lane, Romsley, Halesowen, B62 0PJ | Director | - | Active |
12 Hagley Close, Hagley, Stourbridge, DY9 9LP | Director | - | Active |
Shortlands 127 Bromsgrove Road, Hunnington, Halesowen, B62 0JX | Director | - | Active |
The Dial House 349 Hagley Road, Pedmore, Stourbridge, DY9 0RF | Director | - | Active |
Robert Basil Price | ||
Notified on | : | 14 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shortlands, 127 Bromsgrove Road, Halesowen, England, B62 0JX |
Nature of control | : |
|
Mrs Gwendoline Mary Price | ||
Notified on | : | 14 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1925 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Hagley Close, Hagley, Stourbridge, England, DY9 9LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Officers | Change person director company with change date. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-05-21 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Officers | Appoint person director company with name date. | Download |
2017-11-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.