Rvrc Properties Limited

General information

Name:

Rvrc Properties Ltd

Office Address:

Suite 2 720 Mandarin Court WA1 1GG Warrington

Number: 06235194

Incorporation date: 2007-05-02

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rvrc Properties Limited may be found at Suite 2, 720 Mandarin Court in Warrington. Its postal code is WA1 1GG. Rvrc Properties has been active on the market since the company was started on 2007-05-02. Its Companies House Reg No. is 06235194. Up till now Rvrc Properties Limited switched the company name three times. Up to 2022-03-16 the firm used the name Rvrc Property. Then the firm adapted the name Remote Video Response Centre that was in use till 2022-03-16 then the currently used name was agreed on. The enterprise's Standard Industrial Classification Code is 64209 : Activities of other holding companies n.e.c.. Rvrc Properties Ltd reported its latest accounts for the period that ended on Wednesday 30th November 2022. The most recent annual confirmation statement was released on Monday 13th February 2023.

Benjamin J., Robert A. and Nigel J. are the company's directors and have been working on the company success for one year.

Nigel J. is the individual who has control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Rvrc Properties Limited 2022-03-16
  • Rvrc Property Limited 2022-03-14
  • Remote Video Response Centre Limited 2008-06-03
  • Rvrc Limited 2007-05-02

Financial data based on annual reports

Company staff

Benjamin J.

Role: Director

Appointed: 21 July 2023

Latest update: 8 March 2024

Robert A.

Role: Director

Appointed: 31 October 2021

Latest update: 8 March 2024

Nigel J.

Role: Director

Appointed: 20 August 2019

Latest update: 8 March 2024

People with significant control

Nigel J.
Notified on 21 July 2023
Nature of control:
substantial control or influence
Craig M.
Notified on 16 December 2020
Ceased on 31 July 2023
Nature of control:
substantial control or influence
Ashley H.
Notified on 5 September 2016
Ceased on 15 December 2020
Nature of control:
substantial control or influence
James S.
Notified on 5 September 2016
Ceased on 31 August 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023
Annual Accounts 31 December 2012
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 31 December 2012
Annual Accounts 31 October 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 31 October 2013
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 2 December 2015
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 31 January 2017
Annual Accounts 8 August 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 8 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 30 November 2022
Annual Accounts 19 November 2014
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 19 November 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Seagulls Stryd Fawr Abersoch Pwllheli Gwynedd LL53 7DU. Change occurred on Friday 15th March 2024. Company's previous address: Suite 2 720 Mandarin Court Warrington WA1 1GG England. (AD01)
filed on: 15th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
16
Company Age

Closest Companies - by postcode