Retirement Property Options Limited

General information

Name:

Retirement Property Options Ltd

Office Address:

250 Aztec West Park Avenue BS32 4TR Bristol

Number: 07031520

Incorporation date: 2009-09-27

Dissolution date: 2022-09-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07031520 fifteen years ago, Retirement Property Options Limited had been a private limited company until Tue, 6th Sep 2022 - the day it was dissolved. Its official registration address was 250 Aztec West, Park Avenue Bristol. The company was known as Rowan (247) until Wed, 30th Sep 2009 then the name was changed.

This limited company was directed by one managing director: James C., who was appointed in October 2009.

The companies that controlled this firm included: Retirement Property Options Holdings Limited owned over 3/4 of company shares. This business could have been reached in Somerton at Market Place, Almondsbury, TA11 7LZ and was registered as a PSC under the registration number 07299805.

  • Previous company's names
  • Retirement Property Options Limited 2009-09-30
  • Rowan (247) Limited 2009-09-27

Financial data based on annual reports

Company staff

James C.

Role: Director

Appointed: 01 October 2009

Latest update: 18 August 2023

Role: Corporate Secretary

Appointed: 27 September 2009

Address: Almondsbury, Bristol, Avon, BS32 4TR, England

Latest update: 18 August 2023

People with significant control

Retirement Property Options Holdings Limited
Address: Walker House Market Place, Almondsbury, Somerton, TA11 7LZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07299805
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 12 October 2022
Confirmation statement last made up date 28 September 2021
Annual Accounts 18 October 2013
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 18 October 2013
Annual Accounts 17 March 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 March 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 29 February 2016
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30/09/2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 21st, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
12
Company Age

Closest Companies - by postcode