Ra Properties (yorkshire) Limited

General information

Name:

Ra Properties (yorkshire) Ltd

Office Address:

1 Parliament Street HU1 2AS Hull

Number: 06110151

Incorporation date: 2007-02-16

Dissolution date: 2021-05-18

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 marks the launching of Ra Properties (yorkshire) Limited, a company that was situated at 1 Parliament Street, , Hull. It was registered on 16th February 2007. Its Companies House Reg No. was 06110151 and the area code was HU1 2AS. The company had existed on the market for 14 years until 18th May 2021.

This specific limited company was directed by a solitary managing director: Andrew J., who was appointed on 16th February 2007.

Executives who controlled the firm include: Andrew J. owned 1/2 or less of company shares. Tracey J. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Andrew J.

Role: Director

Appointed: 16 February 2007

Latest update: 26 December 2023

People with significant control

Andrew J.
Notified on 26 January 2017
Nature of control:
1/2 or less of shares
Tracey J.
Notified on 27 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 30 March 2021
Confirmation statement last made up date 16 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
Annual Accounts 3rd February 2017
Start Date For Period Covered By Report 01 January 2015
Date Approval Accounts 3rd February 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 30th August 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 30th August 2013
Annual Accounts 30th September 2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30th September 2015
Annual Accounts
End Date For Period Covered By Report 31 December 2015
Annual Accounts
End Date For Period Covered By Report 31 December 2015
Annual Accounts 31st March 2014
Date Approval Accounts 31st March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, May 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

HQ address,
2013

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

HQ address,
2014

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

HQ address,
2015

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Accountant/Auditor,
2014

Name:

Cbasadofskys Limited

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
14
Company Age

Similar companies nearby

Closest companies