RELIANCE PROPERTY LOANS LIMITED

RELIANCE PROPERTY LOANS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRELIANCE PROPERTY LOANS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04508405
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RELIANCE PROPERTY LOANS LIMITED?

    • Banks (64191) / Financial and insurance activities

    Where is RELIANCE PROPERTY LOANS LIMITED located?

    Registered Office Address
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of RELIANCE PROPERTY LOANS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUERNSEY PROPERTY LOANS LIMITED Aug 09, 2002Aug 09, 2002

    What are the latest accounts for RELIANCE PROPERTY LOANS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RELIANCE PROPERTY LOANS LIMITED?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for RELIANCE PROPERTY LOANS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Victoria Jane Sullivan-Hyde as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Benjamin Allen as a director on Sep 24, 2025

    2 pagesAP01

    Confirmation statement made on Aug 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Register(s) moved to registered inspection location Osb House Quayside Chatham Maritime Chatham ME4 4QZ

    2 pagesAD03

    Register inspection address has been changed to Osb House Quayside Chatham Maritime Chatham ME4 4QZ

    1 pagesAD02

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Termination of appointment of April Carolyn Talintyre as a director on May 09, 2024

    1 pagesTM01

    Appointment of Victoria Sullivan-Hyde as a director on May 09, 2024

    2 pagesAP01

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms April Carolyn Talintyre on Jul 21, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Aug 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Director's details changed for Mr Andrew John Golding on Feb 25, 2021

    2 pagesCH01

    Confirmation statement made on Aug 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Aug 09, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Aug 09, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Who are the officers of RELIANCE PROPERTY LOANS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELPHICK, Jason Stanley
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    Secretary
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    212568620001
    ALLEN, Benjamin
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    Director
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    United KingdomBritish340627620001
    GOLDING, Andrew John
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    Director
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    EnglandBritish97603550005
    BENNER, John Edward
    Roper Road
    CT2 7EG Canterbury
    16
    Kent
    Secretary
    Roper Road
    CT2 7EG Canterbury
    16
    Kent
    British94977610001
    BRIDGMAN, Paul Gareth
    13 Sheringham Close
    ME16 0NF Maidstone
    Kent
    Secretary
    13 Sheringham Close
    ME16 0NF Maidstone
    Kent
    British84504950002
    BUCKNELL, Zoe
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    Secretary
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    171403700001
    PLIMMER, Stephen Aaron
    8 Albert Road
    ME1 3DG Rochester
    Kent
    Secretary
    8 Albert Road
    ME1 3DG Rochester
    Kent
    British106886700003
    PURVIS, Martin Terence Alan
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    Secretary
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    208304580001
    SCRUTON, Robert
    17 Sea View Avenue
    CT7 9LU Birchington
    Kent
    Secretary
    17 Sea View Avenue
    CT7 9LU Birchington
    Kent
    British26358320002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    LAZENBY, Michael John
    3 Graduate Place
    210-216 Long Lane
    SE1 4QH London
    Director
    3 Graduate Place
    210-216 Long Lane
    SE1 4QH London
    United KingdomBritish67894610004
    NELSON, Anne Marie Sabina
    Fairseat Manor
    Fairseat
    TN15 7LU Sevenoaks
    Kent
    Director
    Fairseat Manor
    Fairseat
    TN15 7LU Sevenoaks
    Kent
    United KingdomBritish79239800001
    PALMER, Alan Henry
    130 Kennet Street
    Wapping
    E1W 2JJ London
    Director
    130 Kennet Street
    Wapping
    E1W 2JJ London
    British84504830001
    POLLARD, Fiona Ann
    Moors Farmhouse
    Spenny Lane Collier Street
    TN12 9PR Tonbridge
    Kent
    Director
    Moors Farmhouse
    Spenny Lane Collier Street
    TN12 9PR Tonbridge
    Kent
    British121469280001
    PROCTER, Robert Duncan
    50 Chestfield Road
    Chestfield
    CT5 3LD Whitstable
    Kent
    Director
    50 Chestfield Road
    Chestfield
    CT5 3LD Whitstable
    Kent
    British84504710001
    SCRUTON, Robert
    17 Sea View Avenue
    CT7 9LU Birchington
    Kent
    Director
    17 Sea View Avenue
    CT7 9LU Birchington
    Kent
    United KingdomBritish26358320002
    SULLIVAN-HYDE, Victoria Jane
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    Director
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    United KingdomBritish311092710001
    TALINTYRE, April Carolyn
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    Director
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    EnglandBritish169100230002
    WILLIAMS, Peter Richard, Dr
    12 Southborough Close
    KT6 6PU Surbiton
    Surrey
    Director
    12 Southborough Close
    KT6 6PU Surbiton
    Surrey
    United KingdomBritish116498420001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of RELIANCE PROPERTY LOANS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Onesavings Bank Plc
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    Apr 06, 2016
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    No
    Legal FormPlc
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0