UKBizDB.co.uk

RW PROPERTY SERVICES LIMITED

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

This company is commonly known as Rw Property Services Limited. The company was founded 17 years ago and was given the registration number 06140114. The firm's registered office is in LONDON. You can find them at Bellevue House, Althorp Road, London, London. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:RW PROPERTY SERVICES LIMITED
Company Number:06140114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43210 - Electrical installation
  • 43290 - Other construction installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Bellevue House, Althorp Road, London, London, SW17 7ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bellevue House, Althorp Road, London, SW17 7ED

Director01 September 2015Active
Bellevue House, Althorp Road, London, SW17 7ED

Director08 March 2007Active
15, Normanton Avenue, London, United Kingdom, SW19 8BA

Secretary08 March 2007Active
3a Hillcrest, Upper Brighton Road, Surbiton, KT6 6JX

Secretary06 March 2007Active
Bellevue House, Althorp Road, London, United Kingdom, SW17 7ED

Secretary01 June 2012Active
Bellevue House, Althorp Road, London, United Kingdom, SW17 7ED

Director01 June 2012Active
Bellevue House, Althorp Road, London, United Kingdom, SW17 7ED

Director01 July 2014Active
Bellevue House, Althorp Road, London, United Kingdom, SW17 7ED

Director01 June 2012Active
3a Hillcrest, 12 Upper Brighton Road, Surbiton, KT6 6JX

Director06 March 2007Active
Bellevue House, Althorp Road, London, United Kingdom, SW17 7ED

Director01 June 2012Active

People with Significant Control

Mr Michael Sydney Ernest Birch
Notified on:30 October 2020
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:Bellevue House, Althorp Road, London, England, SW17 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Warren Grant Luke
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Bellevue House, Althorp Road, London, England, SW17 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Persons with significant control

Second filing notification of a person with significant control.

Download
2023-11-22Persons with significant control

Second filing notification of a person with significant control.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts amended with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.