Company NameR-Haus Living Limited
Company StatusActive
Company Number10677598
CategoryPrivate Limited Company
Incorporation Date17 March 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Andrew Curtis
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address98 Waters Meeting Road
Bolton
BL1 8SW
Director NameMr Edward Thomas Mellor
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address98 Waters Meeting Road
Bolton
BL1 8SW
Secretary NameMs Katrina Elizabeth Cunliffe
StatusCurrent
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Correspondence Address98 Waters Meeting Road
Bolton
BL1 8SW
Director NameMr Matthew Hedley Roberts
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleDirector Of Property And Development
Country of ResidenceEngland
Correspondence Address98 Waters Meeting Road
Bolton
BL1 8SW
Director NameMs Noel Clare Sharpe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence Address98 Waters Meeting Road
Bolton
BL1 8SW
Director NameMrs Claire Griffiths
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(same day as company formation)
RoleDirector Of Regeneration & Commercial Development
Country of ResidenceEngland
Correspondence Address98 Waters Meeting Road
Bolton
BL1 8SW
Director NameMr Jonathan Michael Lord
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address98 Waters Meeting Road
Bolton
BL1 8SW
Director NameMrs Tracy Louise Woods
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(2 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2019)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address98 Waters Meeting Road
Bolton
BL1 8SW

Location

Registered Address98 Waters Meeting Road
Bolton
BL1 8SW
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

28 March 2019Delivered on: 1 April 2019
Persons entitled: Bolton at Home Limited

Classification: A registered charge
Outstanding

Filing History

12 December 2023Accounts for a small company made up to 31 March 2023 (18 pages)
28 March 2023Confirmation statement made on 16 March 2023 with updates (4 pages)
1 November 2022Appointment of Ms Noel Clare Sharpe as a director on 1 November 2022 (2 pages)
1 November 2022Termination of appointment of Jonathan Michael Lord as a director on 1 November 2022 (1 page)
17 October 2022Accounts for a small company made up to 31 March 2022 (17 pages)
1 July 2022Statement of capital following an allotment of shares on 1 July 2022
  • GBP 4,200,000
(3 pages)
26 May 2022Director's details changed for Mr Matthew Roberts on 26 May 2022 (2 pages)
21 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
27 October 2021Accounts for a small company made up to 31 March 2021 (19 pages)
17 May 2021Termination of appointment of Claire Griffiths as a director on 16 May 2021 (1 page)
17 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
17 December 2020Accounts for a small company made up to 31 March 2020 (18 pages)
18 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
17 January 2020Auditor's resignation (1 page)
10 January 2020Full accounts made up to 31 March 2019 (17 pages)
7 January 2020Appointment of Mr Matthew Roberts as a director on 1 January 2020 (2 pages)
1 October 2019Termination of appointment of Tracy Louise Woods as a director on 30 September 2019 (1 page)
5 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 3.2
(3 pages)
30 May 2019Director's details changed for Mr Jonathan Michael Lord on 30 May 2019 (2 pages)
1 April 2019Registration of charge 106775980001, created on 28 March 2019 (20 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
13 December 2018Full accounts made up to 31 March 2018 (18 pages)
27 March 2018Change of details for Bolton at Home Limited as a person with significant control on 29 December 2017 (2 pages)
20 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
7 February 2018Director's details changed for Mr Christopher Andrew Curtis on 7 February 2018 (2 pages)
6 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
27 April 2017Appointment of Mrs Tracy Louise Woods as a director on 3 April 2017 (3 pages)
27 April 2017Appointment of Mrs Tracy Louise Woods as a director on 3 April 2017 (3 pages)
17 March 2017Incorporation
Statement of capital on 2017-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
17 March 2017Incorporation
Statement of capital on 2017-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)