Company NameR.P. & H. Properties Limited
DirectorsRobert Edwin Brindle and Jean Jones
Company StatusActive
Company Number02738982
CategoryPrivate Limited Company
Incorporation Date12 August 1992(31 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Robert Edwin Brindle
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(20 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence Address193 Monton Road
Monton
Eccles
Manchester
M30 9PN
Director NameMrs Jean Jones
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(20 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address193 Monton Road
Monton
Eccles
Manchester
M30 9PN
Secretary NameMrs Jean Jones
StatusCurrent
Appointed28 January 2013(20 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address193 Monton Road
Monton
Eccles
Manchester
M30 9PN
Director NameMs Karen Jane Ashcroft
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Rylands Road
Chorley
Lancashire
PR7 2DN
Director NameRichard James Padgett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleChartered Surveyor
Correspondence Address20 Berkeley Drive
Read
Burnley
Lancashire
BB12 7QG
Secretary NameKaren Jane Ashcroft
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleEstate Agent
Correspondence Address69 Corkland Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 8XT
Director NameMr James Columba Coll
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1996)
RoleFinancial Services Manager
Correspondence Address79 Thirlmere Avenue
Tyldesley
Manchester
Lancashire
M29 7PZ
Director NameRobert Miles Smart
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1996)
RoleEngineer
Correspondence Address67 Corkland Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 8XT
Secretary NameRobert Miles Smart
NationalityBritish
StatusResigned
Appointed20 September 1994(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1996)
RoleEngineer
Correspondence Address67 Corkland Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 8XT
Secretary NameKaren Jane Ashcroft
NationalityBritish
StatusResigned
Appointed31 August 1996(4 years after company formation)
Appointment Duration9 months (resigned 28 May 1997)
RoleCompany Director
Correspondence AddressMill Cottage
Crosse Hall Fold Crosse Hall Lane
Chorley
Lancashire
PR6 9AN
Secretary NameDr Brenda Ashcroft
NationalityBritish
StatusResigned
Appointed28 May 1997(4 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 28 January 2013)
RoleCompany Director
Correspondence AddressMill Cottage Crosse Hall Fold
Crosse Hall Lane
Chorley
Lancashire
PR6 9AN
Director NameMrs Gemma Hobbs
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(20 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 August 2013)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address193 Monton Road
Monton
Eccles
Manchester
M30 9PN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.richardpadgett.co.uk
Telephone0161 7877964
Telephone regionManchester

Location

Registered Address193 Monton Road
Monton
Eccles
Manchester
M30 9PN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Shareholders

37 at £1Jean Jones
37.00%
Ordinary
37 at £1Robert Brindle
37.00%
Ordinary
25 at £1Karen Ashcroft
25.00%
Ordinary
1 at £1Gemma Hobbs
1.00%
Ordinary

Financials

Year2014
Net Worth£7,246
Cash£13,612
Current Liabilities£21,798

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return28 January 2023 (1 year, 2 months ago)
Next Return Due11 February 2024 (overdue)

Filing History

28 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
8 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
29 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
8 February 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
29 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
12 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
7 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
15 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 August 2016 (3 pages)
29 June 2017Micro company accounts made up to 31 August 2016 (3 pages)
24 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
14 August 2013Termination of appointment of Gemma Hobbs as a director (1 page)
14 August 2013Termination of appointment of Gemma Hobbs as a director (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 January 2013Termination of appointment of Brenda Ashcroft as a secretary (1 page)
29 January 2013Termination of appointment of Karen Ashcroft as a director (1 page)
29 January 2013Termination of appointment of Karen Ashcroft as a director (1 page)
29 January 2013Termination of appointment of Karen Ashcroft as a director (1 page)
29 January 2013Termination of appointment of Karen Ashcroft as a director (1 page)
29 January 2013Termination of appointment of Brenda Ashcroft as a secretary (1 page)
28 January 2013Appointment of Mrs Gemma Hobbs as a director (2 pages)
28 January 2013Termination of appointment of Karen Ashcroft as a director (1 page)
28 January 2013Appointment of Mr Robert Edwin Brindle as a director (2 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
28 January 2013Appointment of Mrs Jean Jones as a director (2 pages)
28 January 2013Termination of appointment of Brenda Ashcroft as a secretary (1 page)
28 January 2013Appointment of Mrs Jean Jones as a secretary (1 page)
28 January 2013Appointment of Mrs Gemma Hobbs as a director (2 pages)
28 January 2013Termination of appointment of Brenda Ashcroft as a secretary (1 page)
28 January 2013Appointment of Mr Robert Edwin Brindle as a director (2 pages)
28 January 2013Appointment of Mrs Jean Jones as a secretary (1 page)
28 January 2013Termination of appointment of Karen Ashcroft as a director (1 page)
28 January 2013Appointment of Mrs Jean Jones as a director (2 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
31 August 2012Director's details changed for Ms Karen Jane Ashcroft on 19 August 2011 (2 pages)
31 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
31 August 2012Director's details changed for Ms Karen Jane Ashcroft on 19 August 2011 (2 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
8 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
8 September 2011Director's details changed for Ms Karen Jane Ashcroft on 11 July 2011 (2 pages)
8 September 2011Director's details changed for Ms Karen Jane Ashcroft on 11 July 2011 (2 pages)
8 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2010Director's details changed for Karen Jane Ashcroft on 12 August 2010 (2 pages)
1 November 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
1 November 2010Secretary's details changed for Brenda Ashcroft on 12 August 2010 (1 page)
1 November 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
1 November 2010Secretary's details changed for Brenda Ashcroft on 12 August 2010 (1 page)
1 November 2010Director's details changed for Karen Jane Ashcroft on 12 August 2010 (2 pages)
1 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 August 2009Director's change of particulars / karen ashcroft / 18/02/2008 (1 page)
21 August 2009Return made up to 12/08/09; full list of members (3 pages)
21 August 2009Director's change of particulars / karen ashcroft / 18/02/2008 (1 page)
21 August 2009Return made up to 12/08/09; full list of members (3 pages)
19 February 2009Return made up to 12/08/07; full list of members (5 pages)
19 February 2009Return made up to 12/08/08; full list of members (7 pages)
19 February 2009Return made up to 12/08/07; full list of members (5 pages)
19 February 2009Return made up to 12/08/08; full list of members (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 August 2007Return made up to 12/08/06; no change of members (6 pages)
10 August 2007Return made up to 12/08/06; no change of members (6 pages)
14 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 September 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 November 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
16 November 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 October 2004Return made up to 12/08/04; full list of members (6 pages)
28 October 2004Return made up to 12/08/04; full list of members (6 pages)
6 December 2003Return made up to 12/08/03; full list of members (6 pages)
6 December 2003Return made up to 12/08/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 September 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
11 October 2001Return made up to 12/08/01; full list of members (6 pages)
11 October 2001Return made up to 12/08/01; full list of members (6 pages)
1 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
1 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
13 December 2000Return made up to 12/08/00; full list of members (6 pages)
13 December 2000Return made up to 12/08/00; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 31 August 1999 (5 pages)
6 December 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 September 1999Return made up to 12/08/99; full list of members (6 pages)
2 September 1999Return made up to 12/08/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
25 August 1998Return made up to 12/08/98; no change of members (4 pages)
25 August 1998Return made up to 12/08/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
3 September 1997Return made up to 12/08/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
3 September 1997Return made up to 12/08/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
19 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
20 September 1996Return made up to 12/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1996Secretary resigned (1 page)
20 September 1996New secretary appointed (2 pages)
20 September 1996Secretary resigned (1 page)
20 September 1996New secretary appointed (2 pages)
20 September 1996Return made up to 12/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
7 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
11 September 1995Return made up to 12/08/95; full list of members (6 pages)
11 September 1995Return made up to 12/08/95; full list of members (6 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
12 August 1992Incorporation (15 pages)
12 August 1992Incorporation (15 pages)