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.
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 | : |
|
Registered Address | : | Charter House, Stansfield Street, Nelson, Lancashire, England, BB9 9XY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charter House, Stansfield Street, Nelson, England, BB9 9XY | Director | 23 January 2024 | Active |
Charter House, Stansfield Street, Nelson, United Kingdom, BB9 9XY | Director | 30 March 2023 | Active |
Charter House, Stansfield Street, Nelson, United Kingdom, BB9 9XY | Director | 26 July 2019 | Active |
Charter House, Stansfield Street, Nelson, United Kingdom, BB9 9XY | Director | 14 June 2017 | Active |
Charter House, Stansfield Street, Nelson, England, BB9 9XY | Director | 15 June 2015 | Active |
Charter House, Stansfield Street, Nelson, England, BB9 9XY | Director | 16 April 2015 | Active |
Charter House, Stansfield Street, Nelson, England, BB9 9XY | Director | 16 April 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-24 | Officers | Termination director company with name termination date. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-20 | Officers | Change person director company with change date. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.