Company NameRs Professional Property Limited
DirectorRussell William Smith
Company StatusActive
Company Number08996432
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Russell William Smith
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93-95 Wallasey Road
Wallasey
Wirral
CH44 2AQ
Wales

Location

Registered Address93-95 Wallasey Road
Wallasey
Wirral
CH44 2AQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Russell William Smith
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Charges

12 August 2015Delivered on: 12 August 2015
Persons entitled: Merseyside Loan and Equity Fund LLP

Classification: A registered charge
Outstanding

Filing History

14 December 2023Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to 93-95 Wallasey Road Wallasey Wirral CH44 2AQ on 14 December 2023 (1 page)
16 August 2023Satisfaction of charge 089964320001 in full (1 page)
17 July 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
2 May 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
1 July 2022Change of details for Mr Russell William Smith as a person with significant control on 1 February 2022 (2 pages)
30 June 2022Change of details for Mr Russell William Smith as a person with significant control on 1 February 2022 (2 pages)
30 June 2022Director's details changed for Mr Russell William Smith on 1 February 2022 (2 pages)
3 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 July 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 May 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 November 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
10 November 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
6 September 2016Registered office address changed from 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 6 September 2016 (1 page)
7 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Registration of charge 089964320001, created on 12 August 2015 (26 pages)
12 August 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Registration of charge 089964320001, created on 12 August 2015 (26 pages)
12 August 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
11 August 2015Registered office address changed from 18 Westmoreland Road Wallasey Merseyside CH45 1HU England to 43 Castle Street Liverpool Merseyside L2 9TL on 11 August 2015 (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015Registered office address changed from 18 Westmoreland Road Wallasey Merseyside CH45 1HU England to 43 Castle Street Liverpool Merseyside L2 9TL on 11 August 2015 (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)