The Relph Ross Partnership Limited

General information

Name:

The Relph Ross Partnership Ltd

Office Address:

35 Chequers Court Brown Street SP1 2AS Salisbury

Number: 06849730

Incorporation date: 2009-03-17

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Relph Ross Partnership Limited with reg. no. 06849730 has been operating on the market for sixteen years. This particular Private Limited Company can be found at 35 Chequers Court, Brown Street, Salisbury and its post code is SP1 2AS. This company's SIC and NACE codes are 71111 and has the NACE code: Architectural activities. The business latest annual accounts were submitted for the period up to 2023-07-31 and the most current confirmation statement was released on 2023-03-17.

Jonathan R. is the following firm's only managing director, that was selected to lead the company in 2009. That limited company had been led by Fiona K. up until eight years ago. In addition another director, namely David R. gave up the position on October 2, 2014.

Executives who have control over the firm are as follows: Annette R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Jonathan R.

Role: Director

Appointed: 18 March 2009

Latest update: 24 April 2025

People with significant control

Annette R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Fiona K.
Notified on 6 April 2016
Ceased on 24 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 21 November 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 21 November 2012
Annual Accounts 21 November 2012
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 21 November 2012
Annual Accounts
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 21 September 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31
Annual Accounts
Start Date For Period Covered By Report 2023-08-01
End Date For Period Covered By Report 2024-07-31
Annual Accounts 18 August 2014
Date Approval Accounts 18 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS to C/O Begbies Traynor, 11th Floor One Temple Row Birmingham B2 5LG on Friday 28th February 2025 (AD01)
filed on: 28th, February 2025
address
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
16
Company Age

Similar companies nearby

Closest companies