REIGATE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07431997 |
Category | |
Incorporated | 08 Nov 2010 |
Age | 13 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
REIGATE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 07431997. It was incorporated 13 years, 6 months, 15 days ago, on 08 November 2010. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.
Company Fillings
Change registered office address company with date old address new address
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Address
Type: AD01
New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR
Old address: 11 Queensway House Queensway New Milton Hampshire BH25 5NR England
Change date: 2024-04-11
Documents
Change person director company with change date
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-11
Officer name: Mr Paul Victor Voller
Documents
Change person director company with change date
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-11
Officer name: Mr Alexander George Keith Gibson
Documents
Appoint corporate secretary company with name date
Date: 13 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Innovus Company Secretaries Limited
Appointment date: 2023-12-07
Documents
Termination secretary company with name termination date
Date: 13 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-12-07
Officer name: Firstport Secretarial Limited
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type dormant
Date: 15 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Address
Type: AD01
Old address: C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England
New address: 11 Queensway House Queensway New Milton Hampshire BH25 5NR
Change date: 2022-11-08
Documents
Accounts with accounts type dormant
Date: 18 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Termination director company with name termination date
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Louise Fredman
Termination date: 2021-09-01
Documents
Appoint person director company with name date
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-01
Officer name: Mr Niklas David Fredman
Documents
Accounts with accounts type dormant
Date: 24 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type dormant
Date: 24 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type dormant
Date: 13 Dec 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Appoint person director company with name date
Date: 04 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Victor Voller
Appointment date: 2018-08-31
Documents
Appoint person director company with name date
Date: 04 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-31
Officer name: Mr Alexander George Keith Gibson
Documents
Appoint person director company with name date
Date: 04 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Louise Fredman
Appointment date: 2018-08-31
Documents
Termination director company with name termination date
Date: 04 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: Clive Allen Steer
Documents
Termination director company with name termination date
Date: 04 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Edward Maddox
Termination date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Notification of a person with significant control statement
Date: 05 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Withdrawal of a person with significant control statement
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-05
Documents
Appoint corporate secretary company with name date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Firstport Secretarial Limited
Appointment date: 2017-09-25
Documents
Termination secretary company with name termination date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pentland Estate Management
Termination date: 2017-09-25
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
New address: C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX
Change date: 2017-09-25
Old address: Pentland Estate Management Leicester Road Wolvey Hinckley Leicestershire LE10 3JF
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Termination director company with name termination date
Date: 23 Aug 2016
Action Date: 23 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Curry
Termination date: 2016-08-23
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date no member list
Date: 11 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Appoint person director company with name date
Date: 02 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-02
Officer name: Mr Ian Curry
Documents
Termination director company with name termination date
Date: 02 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emily Elizabeth Nesbitt
Termination date: 2015-02-02
Documents
Annual return company with made up date no member list
Date: 12 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Appoint person director company with name date
Date: 17 Oct 2014
Action Date: 17 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Allen Steer
Appointment date: 2014-10-17
Documents
Appoint person director company with name date
Date: 28 Sep 2014
Action Date: 28 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Edward Maddox
Appointment date: 2014-09-28
Documents
Accounts with accounts type dormant
Date: 22 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination director company with name termination date
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-20
Officer name: Stephen Anthony Bangs
Documents
Annual return company with made up date no member list
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Termination secretary company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew William Wilson
Documents
Termination director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Rogers
Documents
Appoint corporate secretary company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pentland Estate Management
Documents
Change registered office address company with date old address
Date: 04 Jul 2013
Action Date: 04 Jul 2013
Category: Address
Type: AD01
Old address: Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom
Change date: 2013-07-04
Documents
Accounts with accounts type dormant
Date: 10 Dec 2012
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date
Date: 14 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Accounts with accounts type dormant
Date: 11 Jan 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date
Date: 17 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Some Companies
ABSOLUTE APPAREL,WOLVERHAMPTON,WV6 0QD
Number: | 05219123 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ
Number: | 11855817 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGGS AUTOMOTIVE VEHICLE REPAIR LTD
UNIT 1C, ZONE 4,,BURNTWOOD,WS7 3XD
Number: | 11358317 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROWNRIGGS SITE NEWPORT ROAD,VENTNOR,PO38 3LY
Number: | 07579838 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ATKINSONS WAY,SCUNTHORPE,DN15 8QJ
Number: | 02558309 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMBER TERMINAL,BUBWITH,YO8 6DJ
Number: | 02241351 |
Status: | ACTIVE |
Category: | Private Limited Company |