Relastar Properties Limited

General information

Name:

Relastar Properties Ltd

Office Address:

Second Floor 34 Lime Street EC3M 7AT London

Number: 04174029

Incorporation date: 2001-03-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Relastar Properties came into being in 2001 as a company enlisted under no 04174029, located at EC3M 7AT London at Second Floor. The firm has been in business for twenty three years and its current status is active. The company's classified under the NACE and SIC code 82990 which stands for Other business support service activities not elsewhere classified. The company's most recent financial reports were submitted for the period up to 2022-03-31 and the most current confirmation statement was filed on 2023-03-07.

Since March 12, 2001, the firm has only been guided by an individual director: Michael M. who has been guiding it for 23 years. Additionally, the managing director's responsibilities are regularly supported by a secretary - Erica M., who was officially appointed by the firm in 2001.

The companies that control this firm are as follows: Bedrock Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 34 Lime Street, EC3M 7AT and was registered as a PSC under the registration number 02935289.

Financial data based on annual reports

Company staff

Erica M.

Role: Secretary

Appointed: 12 March 2001

Latest update: 28 April 2024

Michael M.

Role: Director

Appointed: 12 March 2001

Latest update: 28 April 2024

People with significant control

Bedrock Holdings Ltd
Address: Second Floor 34 Lime Street, London, EC3M 7AT, England
Legal authority Company
Legal form Gb-Eng
Country registered England And Wales
Place registered Gb-Eng
Registration number 02935289
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 October 2014
Annual Accounts 16th September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16th September 2015
Annual Accounts 11th October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11th October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

39a Welbeck Street

Post code:

W1G 8DH

City / Town:

London

HQ address,
2014

Address:

39a Welbeck Street

Post code:

W1G 8DH

City / Town:

London

HQ address,
2015

Address:

39a Welbeck Street

Post code:

W1G 8DH

City / Town:

London

HQ address,
2016

Address:

39a Welbeck Street

Post code:

W1G 8DH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Closest Companies - by postcode