REALLY USEFUL PROPERTIES LIMITED

2 Merstow Green, Evesham, WR11 4BD, Worcestershire
StatusACTIVE
Company No.05439403
CategoryPrivate Limited Company
Incorporated28 Apr 2005
Age19 years, 17 days
JurisdictionEngland Wales

SUMMARY

REALLY USEFUL PROPERTIES LIMITED is an active private limited company with number 05439403. It was incorporated 19 years, 17 days ago, on 28 April 2005. The company address is 2 Merstow Green, Evesham, WR11 4BD, Worcestershire.



Company Fillings

Confirmation statement with updates

Date: 08 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 13 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony John Westcar Rowland

Change date: 2018-05-13

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 13 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony John Westcar Rowland

Change date: 2018-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-01

Officer name: Mr Anthony John Westcar Rowland

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deirdre Vivian Lunney

Change date: 2018-05-09

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-09

Psc name: Mr Anthony John Westcar Rowland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-03

Officer name: Mrs Deidre Vivian Lunney

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2014

Action Date: 01 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054394030003

Charge creation date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Legacy

Date: 07 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-08

Old address: 9 Thames Street Charlbury Oxfordshire OX7 3QL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Termination director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Lunney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Percy Lea

Change date: 2010-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony rowland / 07/05/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony rowland / 29/04/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 28 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A BEAUTY JUNKIE IN LONDON LIMITED

THE OLD POLICE STATION WILLOW COURT,STROUD,GL5 4BJ

Number:08897303
Status:ACTIVE
Category:Private Limited Company

CJD SCHOFIELD LIMITED

240 DARTON LANE,BARNSLEY,S75 6AJ

Number:09282681
Status:ACTIVE
Category:Private Limited Company

NEONS AUTOS LTD

7 HONEYSUCKLE LANE,BRISTOL,BS16 1XB

Number:11140843
Status:ACTIVE
Category:Private Limited Company

ONYAWAY LIMITED

1417/1419 LONDON ROAD,LONDON,SW16 4AH

Number:05828208
Status:ACTIVE
Category:Private Limited Company

SUNSEEKER CHARTERS LIMITED

31/33 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:04711423
Status:ACTIVE
Category:Private Limited Company

TEMPLEGATE CAPITAL LIMITED

7 MOORHEAD LANE,SHIPLEY,BD18 4JH

Number:07490766
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