UKBizDB.co.uk

RUSSELL BROS (PROPERTY) LTD

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

This company is commonly known as Russell Bros (property) Ltd. The company was founded 9 years ago and was given the registration number 09545537. The firm's registered office is in NELSON. You can find them at Charter House, Stansfield Street, Nelson, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RUSSELL BROS (PROPERTY) LTD
Company Number:09545537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Charter House, Stansfield Street, Nelson, Lancashire, England, BB9 9XY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charter House, Stansfield Street, Nelson, England, BB9 9XY

Director23 January 2024Active
Charter House, Stansfield Street, Nelson, United Kingdom, BB9 9XY

Director30 March 2023Active
Charter House, Stansfield Street, Nelson, United Kingdom, BB9 9XY

Director26 July 2019Active
Charter House, Stansfield Street, Nelson, United Kingdom, BB9 9XY

Director14 June 2017Active
Charter House, Stansfield Street, Nelson, England, BB9 9XY

Director15 June 2015Active
Charter House, Stansfield Street, Nelson, England, BB9 9XY

Director16 April 2015Active
Charter House, Stansfield Street, Nelson, England, BB9 9XY

Director16 April 2015Active

People with Significant Control

Mr Liam Francis Martin Mulligan
Notified on:23 January 2024
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Charter House, Stansfield Street, Nelson, England, BB9 9XY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bernard Martin Mulligan
Notified on:10 April 2023
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Charter House, Stansfield Street, Nelson, England, BB9 9XY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Niamh Marie Saunders
Notified on:01 July 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Charter House, Stansfield Street, Nelson, England, BB9 9XY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with updates.

Download
2024-04-26Persons with significant control

Notification of a person with significant control.

Download
2024-04-26Persons with significant control

Cessation of a person with significant control.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-06-09Mortgage

Mortgage satisfy charge full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Accounts

Change account reference date company previous shortened.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-08-20Persons with significant control

Change to a person with significant control.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.