Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGIONAL PROPERTY SOLUTIONS LIMITED
Company Information for

REGIONAL PROPERTY SOLUTIONS LIMITED

GROSVENOR HOUSE, 22 GRAFTON, STREET, ALTRINCHAM, CHESHIRE, WA14 1DU,
Company Registration Number
03685188
Private Limited Company
Active

Company Overview

About Regional Property Solutions Ltd
REGIONAL PROPERTY SOLUTIONS LIMITED was founded on 1998-12-17 and has its registered office in Cheshire. The organisation's status is listed as "Active". Regional Property Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
REGIONAL PROPERTY SOLUTIONS LIMITED
 
Legal Registered Office
GROSVENOR HOUSE, 22 GRAFTON
STREET, ALTRINCHAM
CHESHIRE
WA14 1DU
Other companies in WA14
 
Filing Information
Company Number 03685188
Company ID Number 03685188
Date formed 1998-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB726903916  GB917032055  
Last Datalog update: 2024-01-07 00:05:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGIONAL PROPERTY SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REGIONAL PROPERTY SOLUTIONS LIMITED
The following companies were found which have the same name as REGIONAL PROPERTY SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Regional Property Solutions, LLC 3175 ADAM KEELING ROAD VIRGINIA BEACH VA 23454 Active Company formed on the 2014-03-13
Regional Property Solutions LLC Maryland Unknown
REGIONAL PROPERTY SOLUTIONS LLC 5152 CAMELLIA CIRCLE SOUTH JACKSONVILLE FL 32207 Inactive Company formed on the 2019-12-20

Company Officers of REGIONAL PROPERTY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
HEATHER MURRAY
Company Secretary 1999-02-15
DANIEL ALEXANDER LEE
Director 2014-06-02
CHARLES HULME HOLLINS MURRAY
Director 1999-02-15
HEATHER MURRAY
Director 2001-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ALEXANDER HADFIELD
Director 2010-09-09 2014-06-02
BENJAMIN MOLESWORTH GREGORY
Director 2001-05-25 2010-05-19
HELEN EVELYN BABIRYE GREGORY
Director 2001-05-25 2010-05-19
ENERGIZE SECRETARY LIMITED
Nominated Secretary 1998-12-17 1999-02-15
ENERGIZE DIRECTOR LIMITED
Nominated Director 1998-12-17 1999-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES HULME HOLLINS MURRAY GIGAN SETTLEMENT LTD Director 2018-01-18 CURRENT 2018-01-18 Active
CHARLES HULME HOLLINS MURRAY THE HOLLINS MURRAY GROUP LIMITED Director 2012-11-22 CURRENT 2012-10-30 Active
CHARLES HULME HOLLINS MURRAY JDAC PROPERTIES LIMITED Director 2012-01-31 CURRENT 2012-01-31 Dissolved 2014-02-18
CHARLES HULME HOLLINS MURRAY ENNERDALE PROPERTY SERVICES LIMITED Director 2011-11-01 CURRENT 2000-11-17 Active
CHARLES HULME HOLLINS MURRAY REGIONAL PROPERTY CONSULTANTS LIMITED Director 2011-11-01 CURRENT 2000-11-20 Active
CHARLES HULME HOLLINS MURRAY REGIONAL PROPERTY CONSULTANCY LIMITED Director 2011-11-01 CURRENT 2000-11-17 Active
CHARLES HULME HOLLINS MURRAY STEELACRE PROPERTY MANAGEMENT LIMITED Director 2011-11-01 CURRENT 2000-11-17 Active - Proposal to Strike off
CHARLES HULME HOLLINS MURRAY BILTONETON LIMITED Director 2010-02-24 CURRENT 2005-09-26 Active
CHARLES HULME HOLLINS MURRAY HMG INVESTMENTS LIMITED Director 2010-02-24 CURRENT 1948-11-02 Active
CHARLES HULME HOLLINS MURRAY HMG PRESTWICH LIMITED Director 2010-02-24 CURRENT 2006-06-15 Active
CHARLES HULME HOLLINS MURRAY HMG ABER ROAD LIMITED Director 2010-02-24 CURRENT 2007-08-15 Active
CHARLES HULME HOLLINS MURRAY HMG (KING STREET) LIMITED Director 2010-02-24 CURRENT 2008-03-26 Active
CHARLES HULME HOLLINS MURRAY HMG TRADING LIMITED Director 2010-02-24 CURRENT 2008-03-26 Active
CHARLES HULME HOLLINS MURRAY JONESTON LIMITED Director 2010-02-24 CURRENT 1988-12-20 Active
CHARLES HULME HOLLINS MURRAY PRIORSPUR LIMITED Director 2010-02-24 CURRENT 1981-05-19 Active
CHARLES HULME HOLLINS MURRAY HMG PROPERTIES LIMITED Director 2010-02-24 CURRENT 1878-05-11 Active
CHARLES HULME HOLLINS MURRAY HMG DEVELOPMENTS LIMITED Director 2010-02-24 CURRENT 1930-07-29 Active
CHARLES HULME HOLLINS MURRAY HMG INVESTMENT HOLDINGS LIMITED Director 2009-10-13 CURRENT 1990-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-31Unaudited abridged accounts made up to 2023-03-31
2022-12-22Unaudited abridged accounts made up to 2022-03-31
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HULME HOLLINS MURRAY
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA SARAH LEE
2020-05-07CH01Director's details changed for Mr Daniel Alexander Lee on 2016-06-01
2020-02-25AP01DIRECTOR APPOINTED MRS NICOLA SARAH LEE
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER MURRAY
2020-02-21TM02Termination of appointment of Heather Murray on 2020-02-21
2020-02-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ALEXANDER LEE
2020-02-21PSC07CESSATION OF CHARLES HULME HOLLINS MURRAY AS A PERSON OF SIGNIFICANT CONTROL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036851880002
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-08-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-22AR0117/12/15 ANNUAL RETURN FULL LIST
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0117/12/14 ANNUAL RETURN FULL LIST
2014-08-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04AP01DIRECTOR APPOINTED MR DANIEL ALEXANDER LEE
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HADFIELD
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-30AR0117/12/13 ANNUAL RETURN FULL LIST
2013-08-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0117/12/12 ANNUAL RETURN FULL LIST
2012-08-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0117/12/11 ANNUAL RETURN FULL LIST
2011-08-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-17AR0117/12/10 ANNUAL RETURN FULL LIST
2010-09-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-10AP01DIRECTOR APPOINTED MR CHARLES ALEXANDER HADFIELD
2010-08-06MG01Particulars of a mortgage or charge / charge no: 1
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GREGORY
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GREGORY
2009-12-22AR0117/12/09 FULL LIST
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2009-12-22AD02SAIL ADDRESS CREATED
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MURRAY / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN EVELYN BABIRYE GREGORY / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MOLESWORTH GREGORY / 01/12/2009
2009-09-07AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-11-19AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-17190LOCATION OF DEBENTURE REGISTER
2007-12-17353LOCATION OF REGISTER OF MEMBERS
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 1-5 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD
2007-12-17363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-18363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-20363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-05363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-24363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-25363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-10363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-06-22MISC98 SHARES AT£1 RESCINDED 18/12/0
2001-06-2288(2)RAD 18/12/00--------- £ SI 98@1=98 £ IC 2/100
2001-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-05288aNEW DIRECTOR APPOINTED
2001-06-05288aNEW DIRECTOR APPOINTED
2001-06-05288aNEW DIRECTOR APPOINTED
2001-01-09363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2001-01-0388(2)RAD 18/12/00--------- £ SI 98@1=98 £ IC 2/100
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/00
2000-01-07363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-03-19287REGISTERED OFFICE CHANGED ON 19/03/99 FROM: 22 ENNERDALE DRIVE SALE CHESHIRE M33 5NE
1999-03-19225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
1999-02-21287REGISTERED OFFICE CHANGED ON 21/02/99 FROM: 73-75 PRINCESS STREET ST PETERS SQUARE MANCHESTER M2 4EG
1999-02-21288bDIRECTOR RESIGNED
1999-02-21288bSECRETARY RESIGNED
1999-02-19288aNEW DIRECTOR APPOINTED
1999-02-19288aNEW SECRETARY APPOINTED
1999-02-16CERTNMCOMPANY NAME CHANGED PROFESSIONAL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 16/02/99
1998-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to REGIONAL PROPERTY SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REGIONAL PROPERTY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-06 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 15,300
Creditors Due After One Year 2012-03-31 £ 25,500
Creditors Due Within One Year 2013-03-31 £ 93,378
Creditors Due Within One Year 2012-03-31 £ 164,709

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGIONAL PROPERTY SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 27,933
Cash Bank In Hand 2012-03-31 £ 30,431
Current Assets 2013-03-31 £ 106,927
Current Assets 2012-03-31 £ 97,211
Debtors 2013-03-31 £ 78,994
Debtors 2012-03-31 £ 66,780
Fixed Assets 2013-03-31 £ 45,093
Fixed Assets 2012-03-31 £ 97,849
Secured Debts 2013-03-31 £ 25,500
Secured Debts 2012-03-31 £ 35,700
Shareholder Funds 2013-03-31 £ 42,976
Shareholder Funds 2012-03-31 £ 4,851
Tangible Fixed Assets 2013-03-31 £ 5,089
Tangible Fixed Assets 2012-03-31 £ 7,845

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REGIONAL PROPERTY SOLUTIONS LIMITED registering or being granted any patents
Domain Names

REGIONAL PROPERTY SOLUTIONS LIMITED owns 1 domain names.

r-p-s.co.uk  

Trademarks
We have not found any records of REGIONAL PROPERTY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGIONAL PROPERTY SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as REGIONAL PROPERTY SOLUTIONS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where REGIONAL PROPERTY SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGIONAL PROPERTY SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REGIONAL PROPERTY SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.