Company NameRealty Property Solutions Limited
Company StatusDissolved
Company Number05172537
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 15 January 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed20 March 2013(8 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 15 January 2019)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJonathan Alsford
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleResidential Letting Agent
Country of ResidenceEngland
Correspondence Address71 Pilford Heath Road
Colehill
Wimborne
Dorset
BH21 2LX
Secretary NamePaula Victoria Carol Alsford
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address71 Pilford Heath Road
Colehill
Wimborne
Dorset
BH21 2LX
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameMr Julian Matthew Irby
StatusResigned
Appointed01 February 2012(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 October 2013)
RoleCompany Director
Correspondence AddressC/O Countrywide Residential Lettings 4th Floor Tha
Victoria Avenue
Southend-On-Sea
Essex
SS2 6DF
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitewww.realtypropertysolutions.co.uk

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2012
Net Worth£11,596

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 May 2008Delivered on: 30 May 2008
Satisfied on: 14 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
23 October 2018Application to strike the company off the register (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
20 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
6 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
8 August 2014Termination of appointment of Julian Matthew Irby as a secretary on 23 October 2013 (1 page)
8 August 2014Termination of appointment of Julian Matthew Irby as a secretary on 23 October 2013 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
8 July 2013Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages)
8 July 2013Secretary's details changed for Mr Julian Irby on 1 February 2012 (1 page)
8 July 2013Secretary's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages)
8 July 2013Secretary's details changed for Mr Julian Irby on 1 February 2012 (1 page)
8 July 2013Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages)
8 July 2013Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages)
8 July 2013Secretary's details changed for Mr Julian Irby on 1 February 2012 (1 page)
8 July 2013Secretary's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages)
8 July 2013Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages)
8 July 2013Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages)
8 July 2013Secretary's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages)
8 July 2013Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages)
4 April 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
4 April 2013Registered office address changed from C/O Countrywide Residential Lettings Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O Countrywide Residential Lettings Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF England on 4 April 2013 (1 page)
4 April 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
4 April 2013Registered office address changed from C/O Countrywide Residential Lettings Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF England on 4 April 2013 (1 page)
17 January 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
17 January 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
5 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 December 2012Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page)
4 December 2012Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page)
10 August 2012Appointment of Mr Julian Matthew Irby as a director (2 pages)
10 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 August 2012Appointment of Mr Julian Matthew Irby as a director (2 pages)
10 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 July 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
10 July 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
15 February 2012Termination of appointment of Paula Alsford as a secretary (1 page)
15 February 2012Registered office address changed from C/O Stephenson & Co Ground Floor Austin House 43 Poole Road Westbourne Bournemouth Dorset BH4 9DN on 15 February 2012 (1 page)
15 February 2012Appointment of Mr Julian Irby as a secretary (1 page)
15 February 2012Termination of appointment of Jonathan Alsford as a director (1 page)
15 February 2012Termination of appointment of Jonathan Alsford as a director (1 page)
15 February 2012Appointment of Mr John Peter Hards as a director (2 pages)
15 February 2012Termination of appointment of Paula Alsford as a secretary (1 page)
15 February 2012Registered office address changed from C/O Stephenson & Co Ground Floor Austin House 43 Poole Road Westbourne Bournemouth Dorset BH4 9DN on 15 February 2012 (1 page)
15 February 2012Appointment of Mr Julian Irby as a secretary (1 page)
15 February 2012Appointment of Mr John Peter Hards as a director (2 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 July 2010Director's details changed for Jonathan Alsford on 7 July 2010 (2 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Jonathan Alsford on 7 July 2010 (2 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Jonathan Alsford on 7 July 2010 (2 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 September 2009Return made up to 07/07/09; full list of members (2 pages)
3 September 2009Return made up to 07/07/09; full list of members (2 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 July 2009Secretary's change of particulars / paula alsford / 27/05/2009 (1 page)
9 July 2009Director's change of particulars / jonathan alsford / 27/05/2009 (1 page)
9 July 2009Director's change of particulars / jonathan alsford / 27/05/2009 (1 page)
9 July 2009Secretary's change of particulars / paula alsford / 27/05/2009 (1 page)
7 August 2008Return made up to 07/07/08; full list of members (3 pages)
7 August 2008Director's change of particulars / jonathan alsford / 31/07/2007 (1 page)
7 August 2008Director's change of particulars / jonathan alsford / 31/07/2007 (1 page)
7 August 2008Secretary's change of particulars / paula alsford / 31/07/2007 (1 page)
7 August 2008Return made up to 07/07/08; full list of members (3 pages)
7 August 2008Secretary's change of particulars / paula alsford / 31/07/2007 (1 page)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 July 2007Return made up to 07/07/07; full list of members (2 pages)
26 July 2007Return made up to 07/07/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 August 2006Return made up to 07/07/06; full list of members (2 pages)
2 August 2006Return made up to 07/07/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 September 2005Secretary's particulars changed (1 page)
23 September 2005Secretary's particulars changed (1 page)
28 July 2005Return made up to 07/07/05; full list of members (2 pages)
28 July 2005Return made up to 07/07/05; full list of members (2 pages)
28 July 2005Location of register of members (1 page)
28 July 2005Location of register of members (1 page)
11 February 2005Registered office changed on 11/02/05 from: 1138-1140 christchurch road boscombe east bournemouth dorset BH7 6DY (1 page)
11 February 2005Registered office changed on 11/02/05 from: 1138-1140 christchurch road boscombe east bournemouth dorset BH7 6DY (1 page)
18 November 2004Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
18 November 2004Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
7 July 2004Incorporation (16 pages)
7 July 2004Incorporation (16 pages)