R&W Properties Limited

General information

Name:

R&W Properties Ltd

Office Address:

Robert Day And Company Limited The Old Library The Walk MK18 3AJ Winslow

Number: 07103363

Incorporation date: 2009-12-14

Dissolution date: 2022-02-09

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07103363 15 years ago, R&W Properties Limited had been a private limited company until 2022-02-09 - the time it was officially closed. The company's last known office address was Robert Day And Company Limited The Old Library, The Walk Winslow. It has a history in registered name changing. In the past, the firm had three other names. Up to 2014 the firm was prospering under the name of Stenig Construction and before that the company name was Russel Wells.

As found in this firm's executives list, there were two directors: Stephen W. and Nigel R..

Steve W. was the individual who controlled this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • R&W Properties Limited 2014-01-14
  • Stenig Construction Limited 2014-01-13
  • Russel Wells Limited 2014-01-07
  • R&w Properties Limited 2009-12-14

Financial data based on annual reports

Company staff

Stephen W.

Role: Director

Appointed: 14 December 2009

Latest update: 13 August 2023

Nigel R.

Role: Director

Appointed: 14 December 2009

Latest update: 13 August 2023

People with significant control

Steve W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 19 February 2020
Confirmation statement last made up date 05 February 2019
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 17 June 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 27 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 28 June 2017
Annual Accounts 27 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 27 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts 16 June 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 16 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
12
Company Age

Closest Companies - by postcode