THE R3 PROPERTY GROUP LTD

Register to unlock more data on OkredoRegister

THE R3 PROPERTY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10273884

Incorporation date

12/07/2016

Size

Micro Entity

Contacts

Registered address

Registered address

The Leeming Building, Ludgate Hill, Leeds LS2 7HZCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2016)
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon02/04/2024
Satisfaction of charge 102738840003 in full
dot icon02/04/2024
Satisfaction of charge 102738840004 in full
dot icon30/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon04/05/2023
Micro company accounts made up to 2022-07-31
dot icon05/01/2023
Confirmation statement made on 2022-10-31 with no updates
dot icon21/10/2022
Registered office address changed from PO Box WF8 1DR Office 2, Freeman House, Liquorice Way, Pontefract Office 2 Freeman House Liquorice Way Pontefract WF8 1DR England to The Leeming Building Ludgate Hill Leeds LS2 7HZ on 2022-10-21
dot icon18/10/2022
Certificate of change of name
dot icon30/04/2022
Micro company accounts made up to 2021-07-31
dot icon30/04/2022
Micro company accounts made up to 2020-07-31
dot icon29/12/2021
Compulsory strike-off action has been discontinued
dot icon28/12/2021
Confirmation statement made on 2021-10-31 with updates
dot icon18/12/2021
Compulsory strike-off action has been suspended
dot icon07/12/2021
First Gazette notice for compulsory strike-off
dot icon16/10/2021
Compulsory strike-off action has been discontinued
dot icon15/10/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon05/07/2021
Registered office address changed from 10-12 E Parade, Leeds East Parade Leeds LS1 2BH England to PO Box WF8 1DR Office 2, Freeman House, Liquorice Way, Pontefract Office 2 Freeman House Liquorice Way Pontefract WF8 1DR on 2021-07-05
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon23/11/2020
Registered office address changed from Blackthorn House Mary Ann Street St Paul's Square Birmingham B3 1RL England to 10-12 E Parade, Leeds East Parade Leeds LS1 2BH on 2020-11-23
dot icon23/09/2020
Registered office address changed from Ackworth Park House Pontefract Road Ackworth Pontefract WF7 7ET England to Blackthorn House Mary Ann Street St Paul's Square Birmingham B3 1RL on 2020-09-23
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with updates
dot icon25/09/2019
Micro company accounts made up to 2018-07-31
dot icon03/09/2019
Compulsory strike-off action has been discontinued
dot icon31/08/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon16/08/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon16/08/2018
Registered office address changed from Dawnway House Kimberley Street Featherstone Pontefract WF7 6EJ England to Ackworth Park House Pontefract Road Ackworth Pontefract WF7 7ET on 2018-08-16
dot icon05/04/2018
Micro company accounts made up to 2017-07-31
dot icon27/03/2018
Registration of charge 102738840008, created on 2018-03-23
dot icon27/03/2018
Registration of charge 102738840009, created on 2018-03-23
dot icon13/08/2017
Registration of charge 102738840006, created on 2017-08-04
dot icon13/08/2017
Registration of charge 102738840007, created on 2017-08-04
dot icon04/08/2017
Satisfaction of charge 102738840005 in full
dot icon31/07/2017
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Dawnway House Kimberley Street Featherstone Pontefract WF7 6EJ on 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon26/06/2017
Registration of charge 102738840005, created on 2017-06-23
dot icon13/03/2017
Registration of charge 102738840003, created on 2017-03-10
dot icon13/03/2017
Registration of charge 102738840004, created on 2017-03-10
dot icon24/10/2016
Registration of charge 102738840001, created on 2016-10-06
dot icon19/10/2016
Registration of charge 102738840002, created on 2016-10-06
dot icon12/07/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
31/10/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.38K
-
0.00
-
-
2022
4
12.58K
-
0.00
-
-
2022
4
12.58K
-
0.00
-
-

Employees

2022

Employees

4 Ascended100 % *

Net Assets(GBP)

12.58K £Ascended21.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cawthray, Claire
Director
12/07/2016 - Present
8
Cawthray, Claire
Secretary
12/07/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About THE R3 PROPERTY GROUP LTD

THE R3 PROPERTY GROUP LTD is an(a) Active company incorporated on 12/07/2016 with the registered office located at The Leeming Building, Ludgate Hill, Leeds LS2 7HZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of THE R3 PROPERTY GROUP LTD?

toggle

THE R3 PROPERTY GROUP LTD is currently Active. It was registered on 12/07/2016 .

Where is THE R3 PROPERTY GROUP LTD located?

toggle

THE R3 PROPERTY GROUP LTD is registered at The Leeming Building, Ludgate Hill, Leeds LS2 7HZ.

What does THE R3 PROPERTY GROUP LTD do?

toggle

THE R3 PROPERTY GROUP LTD operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does THE R3 PROPERTY GROUP LTD have?

toggle

THE R3 PROPERTY GROUP LTD had 4 employees in 2022.

What is the latest filing for THE R3 PROPERTY GROUP LTD?

toggle

The latest filing was on 06/08/2024: Compulsory strike-off action has been suspended.