Altrincham
Greater Manchester
WA14 4DR
Director Name | Mr Timothy Andrew Berry |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(6 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham Greater Manchester WA14 4DR |
Director Name | Ms Helen Mary Dwyer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House Church Street Altrincham Greater Manchester WA14 4DR |
Director Name | Ms Margaret O'Connor |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(8 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham Greater Manchester WA14 4DR |
Director Name | Mr Fraser Thomas Kelly |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynnfield House Church Street Altrincham Cheshire WA14 4DZ |
Director Name | Mr Neil Stuart Gee |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 229 Ashley Road Hale Altrincham Greater Manchester WA15 9SX |
Website | www.rptsvr1.com |
---|
Registered Address | Hamilton House Church Street Altrincham Greater Manchester WA14 4DR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
27 February 2023 | Confirmation statement made on 27 February 2023 with updates (4 pages) |
1 August 2022 | Change of details for Ropto Holdings Limited as a person with significant control on 1 July 2022 (2 pages) |
18 May 2022 | Registered office address changed from 229 Ashley Road Hale Altrincham Greater Manchester WA15 9SX England to Hamilton House Church Street Altrincham Greater Manchester WA14 4DR on 18 May 2022 (1 page) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
1 March 2022 | Appointment of Ms Margaret O'connor as a director on 1 March 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 27 February 2022 with updates (4 pages) |
28 February 2022 | Termination of appointment of Neil Stuart Gee as a director on 2 December 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
5 May 2021 | Registered office address changed from Hamilton House Church Street Altrincham Greater Manchester WA14 4DR England to 229 Ashley Road Hale Altrincham Greater Manchester WA15 9SX on 5 May 2021 (1 page) |
1 March 2021 | Confirmation statement made on 27 February 2021 with updates (4 pages) |
15 January 2021 | Appointment of Ms Helen Mary Dwyer as a director on 15 January 2021 (2 pages) |
30 November 2020 | Registered office address changed from Lynnfield House Church Street Altrincham Cheshire WA14 4DZ to Hamilton House Church Street Altrincham Greater Manchester WA144DR on 30 November 2020 (1 page) |
3 April 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
28 February 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
28 February 2020 | Appointment of Mr Timothy Andrew Berry as a director on 28 February 2020 (2 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
9 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
3 January 2018 | Director's details changed for Mr Mark Philip Simpkins on 21 December 2017 (2 pages) |
3 January 2018 | Director's details changed for Mr Mark Philip Simpkins on 21 December 2017 (2 pages) |
12 June 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
12 June 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
23 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
19 December 2016 | Termination of appointment of Fraser Thomas Kelly as a director on 6 September 2016 (2 pages) |
19 December 2016 | Termination of appointment of Fraser Thomas Kelly as a director on 6 September 2016 (2 pages) |
9 December 2016 | Appointment of Mr Mark Philip Simpkins as a director on 9 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Mark Philip Simpkins as a director on 9 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of Fraser Thomas Kelly as a director on 6 September 2016 (1 page) |
9 December 2016 | Termination of appointment of Fraser Thomas Kelly as a director on 6 September 2016 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 June 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
3 June 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
10 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|