UKBizDB.co.uk

RUSSELL CLEMENTS PROPERTY SOLUTIONS LIMITED

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

This company is commonly known as Russell Clements Property Solutions Limited. The company was founded 9 years ago and was given the registration number 09112902. The firm's registered office is in CHEADLE. You can find them at Suite 3 Metropolitan House Station Road, Cheadle Hulme, Cheadle, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RUSSELL CLEMENTS PROPERTY SOLUTIONS LIMITED
Company Number:09112902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Suite 3 Metropolitan House Station Road, Cheadle Hulme, Cheadle, England, SK8 7AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glasshouse Suite 2f3 Alderley Park, Congleton Road, Nether Alderley, Macclesfield, England, SK10 4ZE

Director02 July 2014Active
152 Canterbury Road, Urmston, Manchester, England, M41 0QR

Director02 July 2014Active
81, Ellesmere Green, Eccles, Manchester, England, M30 9EZ

Director02 July 2014Active
152 Canterbury Road, Urmston, Manchester, England, M41 0QR

Director02 July 2014Active

People with Significant Control

Mr Mark Clements
Notified on:06 April 2017
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Suite 3 Metropolitan House, Station Road, Cheadle, England, SK8 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Anthony Russell
Notified on:06 April 2017
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Suite 3 Metropolitan House, Station Road, Cheadle, England, SK8 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Anthony Russell
Notified on:15 July 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:152, Canterbury Road, Manchester, England, M41 0QR
Nature of control:
  • Significant influence or control
Mr Callum Joshua Clements
Notified on:15 July 2016
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:England
Address:81, Ellesmere Green, Manchester, England, M30 9EZ
Nature of control:
  • Significant influence or control
Mr Mark Clements
Notified on:15 July 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:81, Ellesmere Green, Manchester, England, M30 9EZ
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
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Address

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

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Address

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

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Address

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

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-20Address

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

Download
2018-07-13Address

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

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.