ROYAL & SUN ALLIANCE PROPERTY SERVICES LIMITED

St Mark's Court St Mark's Court, Horsham, RH12 1XL, West Sussex
StatusACTIVE
Company No.02084694
CategoryPrivate Limited Company
Incorporated17 Dec 1986
Age37 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

ROYAL & SUN ALLIANCE PROPERTY SERVICES LIMITED is an active private limited company with number 02084694. It was incorporated 37 years, 4 months, 29 days ago, on 17 December 1986. The company address is St Mark's Court St Mark's Court, Horsham, RH12 1XL, West Sussex.



Company Fillings

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Oct 2022

Category: Address

Type: AD03

New address: Floor 8 22 Bishopsgate London EC2N 4BQ

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Oct 2022

Category: Address

Type: AD02

Old address: 20 Fenchurch Street London England EC3M 3AU England

New address: Floor 8 22 Bishopsgate London EC2N 4BQ

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-11

Officer name: Mr Dale Richard Stewart

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Philip Baker

Change date: 2022-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-11

Officer name: Mr. Jonathan Cope

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-10

Officer name: Mr Dale Richard Stewart

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Chris Smyth

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-08

Officer name: Mr Chris Smyth

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-09

Officer name: Elinor Sarah Bell

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Philip Baker

Appointment date: 2017-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Non-Destructive Testers Limited

Termination date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Cope

Appointment date: 2017-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Miscellaneous

Date: 26 Apr 2016

Category: Miscellaneous

Type: MISC

Description: AD03 -psc register

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2015

Action Date: 15 Dec 2015

Category: Capital

Type: SH01

Capital : 31,512,257 GBP

Date: 2015-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elinor Sarah Bell

Appointment date: 2014-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Mills

Termination date: 2014-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Michael Mills

Change date: 2014-05-19

Documents

View document PDF

Change sail address company with old address

Date: 10 Jun 2014

Category: Address

Type: AD02

Old address: Gcc Secretarial - Rsa Insurance Group Plc, 9Th Floor, One Plantation Place 30 Fenchurch Street London EC3M 3BD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint corporate director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Non-Destructive Testers Limited

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Baily

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Davage

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Elizabeth Davage

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathryn Anna Baily

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Mills

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Harris

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Cockrem

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Craston

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Clayton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Move registers to sail company

Date: 05 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 05 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 05 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 05 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Miles

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 15 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 15 Apr 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Harris

Change date: 2009-12-12

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Denise Patricia Cockrem

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Ian Adam Craston

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Paul Lewis Miles

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Denise Patricia Cockrem

Documents

View document PDF

Change sail address company

Date: 14 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Clayton

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Harris

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed ian adam craston

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director non-destructive testers LIMITED

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roysun LIMITED

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed robert john clayton

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed michael harris

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed denise patricia cockrem

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed paul lewis miles

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Miscellaneous

Date: 09 Nov 2007

Category: Miscellaneous

Type: MISC

Description: Resignation of auditors

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BROADWAY KITCHENS & BEDROOMS (MIDLANDS) LIMITED

BROADWAY HOUSE,WEST MIDLANDS,WS1 3DE

Number:03801742
Status:ACTIVE
Category:Private Limited Company

BUDDY RIVER LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11741259
Status:ACTIVE
Category:Private Limited Company

JORVIK WORKSHOP LTD

29 HAZEL GROVE HAZEL GROVE,NOTTINGHAM,NG3 6DQ

Number:11222505
Status:ACTIVE
Category:Private Limited Company

MRS BERRY'S NURSERY LIMITED

10 BERRY HILL ROAD,CIRENCESTER,GL7 2HE

Number:07179638
Status:ACTIVE
Category:Private Limited Company

PAI HEALTH UK LIMITED

10 JOHN STREET,LONDON,WC1N 2EB

Number:11603455
Status:ACTIVE
Category:Private Limited Company

TIMSAH CLOTHING UK LTD

9 EMERY LANE,BOSTON,PE21 8QA

Number:09640946
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source