Company NameR & H Property Consultancy Limited
Company StatusDissolved
Company Number08531355
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 11 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMrs Helen Louise Gardner
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Longland Lane
Whixley
North Yorkshire
YO26 8BB

Location

Registered Address22 Longland Lane
Whixley
North Yorkshire
YO26 8BB
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishWhixley
WardOuseburn

Shareholders

2 at £1Dinah Elrington
33.33%
Ordinary C
2 at £1Helen Gardner
33.33%
Ordinary
2 at £1Helen Gardner
33.33%
Ordinary B

Financials

Year2014
Net Worth£46,708
Cash£15,072
Current Liabilities£19,895

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

6 September 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
31 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
9 July 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 July 2017Notification of Helen Louise Gardner as a person with significant control on 6 April 2016 (2 pages)
23 July 2017Notification of Helen Louise Gardner as a person with significant control on 23 July 2017 (2 pages)
23 July 2017Notification of Helen Louise Gardner as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 16 May 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 16 May 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 January 2017Registered office address changed from C/O R&H Property Consultancy Limited Castlegarth Grange Scott Lane Wetherby West Yorkshire LS22 6LH to 22 Longland Lane Whixley North Yorkshire YO26 8BB on 11 January 2017 (2 pages)
11 January 2017Administrative restoration application (3 pages)
11 January 2017Registered office address changed from C/O R&H Property Consultancy Limited Castlegarth Grange Scott Lane Wetherby West Yorkshire LS22 6LH to 22 Longland Lane Whixley North Yorkshire YO26 8BB on 11 January 2017 (2 pages)
11 January 2017Annual return made up to 16 May 2016
Statement of capital on 2017-01-11
  • GBP 6
(19 pages)
11 January 2017Annual return made up to 16 May 2016
Statement of capital on 2017-01-11
  • GBP 6
(19 pages)
11 January 2017Administrative restoration application (3 pages)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
4 October 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 6
(4 pages)
4 October 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 6
(4 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 6
(4 pages)
23 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 6
(4 pages)
11 June 2013Registered office address changed from 22 Longland Lane Whixley York YO26 8BB England on 11 June 2013 (1 page)
11 June 2013Registered office address changed from , 22 Longland Lane, Whixley, York, YO26 8BB, England on 11 June 2013 (1 page)
11 June 2013Registered office address changed from , 22 Longland Lane, Whixley, York, YO26 8BB, England on 11 June 2013 (1 page)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)