REALTY PROPERTY SOLUTIONS LIMITED

REALTY PROPERTY SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameREALTY PROPERTY SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05172537
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of REALTY PROPERTY SOLUTIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is REALTY PROPERTY SOLUTIONS LIMITED located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REALTY PROPERTY SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for REALTY PROPERTY SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Change of details for Countrywide Estate Agents as a person with significant control on Jul 06, 2018

    2 pagesPSC05

    Change of details for Countrywide Estate Agents as a person with significant control on Jul 06, 2018

    2 pagesPSC05

    Confirmation statement made on May 03, 2018 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Oct 20, 2017

    2 pagesPSC09

    Notification of Countrywide Estate Agents as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on May 03, 2017 with updates

    5 pagesCS01

    Termination of appointment of Julian Matthew Irby as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of John Peter Hards as a director on Mar 31, 2017

    1 pagesTM01

    Appointment of Mr. Gareth Rhys Williams as a director on Mar 31, 2017

    2 pagesAP01

    Director's details changed for Mr John Peter Hards on Mar 26, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Jun 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr John Peter Hards on Apr 12, 2016

    2 pagesCH01

    Director's details changed for Julian Matthew Irby on Apr 12, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Jul 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    1 pagesAA

    Termination of appointment of Julian Matthew Irby as a secretary on Oct 23, 2013

    1 pagesTM02

    Registered 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 Aug 07, 2014

    1 pagesAD01

    Annual return made up to Jul 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2014

    Statement of capital on Jul 15, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of REALTY PROPERTY SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    WILLIAMS, Gareth Rhys
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    United KingdomBritishSolicitor73177720002
    ALSFORD, Paula Victoria Carol
    Pilford Heath Road
    Colehill
    BH21 2LX Wimborne
    71
    Dorset
    United Kingdom
    Secretary
    Pilford Heath Road
    Colehill
    BH21 2LX Wimborne
    71
    Dorset
    United Kingdom
    British98780250004
    IRBY, Julian Matthew
    4th Floor Thamesgate House
    Victoria Avenue
    SS2 6DF Southend-On-Sea
    C/O Countrywide Residential Lettings
    Essex
    United Kingdom
    Secretary
    4th Floor Thamesgate House
    Victoria Avenue
    SS2 6DF Southend-On-Sea
    C/O Countrywide Residential Lettings
    Essex
    United Kingdom
    166734260001
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001
    ALSFORD, Jonathan
    Pilford Heath Road
    Colehill
    BH21 2LX Wimborne
    71
    Dorset
    United Kingdom
    Director
    Pilford Heath Road
    Colehill
    BH21 2LX Wimborne
    71
    Dorset
    United Kingdom
    EnglandBritishResidential Letting Agent124915110002
    HARDS, John Peter
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    EnglandBritishDirector41355890002
    IRBY, Julian Matthew
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    United KingdomBritishFinance Director71611180001

    Who are the persons with significant control of REALTY PROPERTY SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Apr 06, 2016
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number789476
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for REALTY PROPERTY SOLUTIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 03, 2017Oct 12, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does REALTY PROPERTY SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 27, 2008
    Delivered On May 30, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 30, 2008Registration of a charge (395)
    • Jan 14, 2012Statement of satisfaction of a charge in full or part (MG02)

    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