UKBizDB.co.uk

R.W. MANAGEMENT (HOLDINGS) LTD

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

This company is commonly known as R.w. Management (holdings) Ltd. The company was founded 24 years ago and was given the registration number 03846486. The firm's registered office is in HELSBY. You can find them at Spring Lodge, 172 Chester Road, Helsby, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:R.W. MANAGEMENT (HOLDINGS) LTD
Company Number:03846486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1999
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR

Secretary09 August 2019Active
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR

Director11 June 2003Active
2, Paragon Terrace, Cheltenham, GL53 7LA

Secretary15 October 2008Active
Little Durgates, Mayfield Lane, Wadhurst, TN5 6HX

Secretary22 September 1999Active
The Forge, Pentre Lane, Ashton, CH3 8BX

Secretary13 June 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 September 1999Active
Cloversfield, The Street, Barton Mills, IP28 6AA

Director11 September 2000Active
363 Mattison Drive, Concord, United States Of America,

Director31 May 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 September 1999Active
5 Pine Tree Drive, Saugus, United States Of America, 01906

Director31 May 2001Active
Little Durgates, Mayfield Lane, Wadhurst, TN5 6HX

Director22 September 1999Active
14 Gawsworth Drive, Sandbach, CW11 0DY

Director22 September 1999Active
11 Wootton Way, Cambridge, CB3 9LX

Director11 September 2000Active
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR

Director30 June 2003Active
27 Page Road, Bedford, United States Of America,

Director31 May 2001Active

People with Significant Control

Rsk Environment Limited
Notified on:01 June 2016
Status:Active
Country of residence:Scotland
Address:65, Sussex Street, Glasgow, Scotland, G41 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-15Dissolution

Dissolution application strike off company.

Download
2023-11-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Capital

Capital statement capital company with date currency figure.

Download
2023-03-31Capital

Legacy.

Download
2023-03-31Insolvency

Legacy.

Download
2023-03-31Resolution

Resolution.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2021-08-26Mortgage

Mortgage satisfy charge full.

Download
2021-08-26Mortgage

Mortgage satisfy charge full.

Download
2021-08-26Mortgage

Mortgage satisfy charge full.

Download
2021-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2020-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Change person director company with change date.

Download
2019-12-09Accounts

Accounts with accounts type small.

Download
2019-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.