Company NameRunnymede Property Management Limited
Company StatusDissolved
Company Number10174600
CategoryPrivate Limited Company
Incorporation Date11 May 2016(7 years, 11 months ago)
Dissolution Date24 October 2023 (6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Director

Director NameMr Alexander Daniel Williams
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House Hartley Court
Brunswick Ind Est
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA

Location

Registered AddressFleet House, Hartley Court Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
Tyne And Wear
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
28 July 2023Application to strike the company off the register (4 pages)
5 June 2023Confirmation statement made on 28 May 2023 with updates (4 pages)
27 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
30 May 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
9 November 2021Accounts for a dormant company made up to 31 May 2021 (3 pages)
28 May 2021Confirmation statement made on 28 May 2021 with updates (5 pages)
4 November 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
11 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
21 May 2020Registered office address changed from 1 Maling Court Union Street Newcastle upon Tyne Tyne and Wear NE2 1BP England to Fleet House, Hartley Court Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA on 21 May 2020 (1 page)
15 May 2020Registered office address changed from Floor 2, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF England to 1 Maling Court Union Street Newcastle upon Tyne Tyne and Wear NE2 1BP on 15 May 2020 (1 page)
6 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
28 May 2019Registered office address changed from Fleet House Hartley Court Brunswick Ind Est Newcastle upon Tyne Tyne and Wear NE13 9BA England to Floor 2, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 28 May 2019 (1 page)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
23 August 2018Accounts for a dormant company made up to 31 May 2018 (3 pages)
12 June 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
26 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
4 September 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
27 July 2017Change of details for Mr Alexander Williams as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Change of details for Mr Alexander Williams as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Alexander Williams on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Alexander Williams on 27 July 2017 (2 pages)
13 July 2017Registered office address changed from Fleet House Hartley Court Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA England to Fleet House Hartley Court Brunswick Ind Est Newcastle upon Tyne Tyne and Wear NE13 9BA on 13 July 2017 (1 page)
13 July 2017Registered office address changed from Fleet House Hartley Court Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA England to Fleet House Hartley Court Brunswick Ind Est Newcastle upon Tyne Tyne and Wear NE13 9BA on 13 July 2017 (1 page)
24 May 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
24 May 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 July 2016Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to Fleet House Hartley Court Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA on 11 July 2016 (1 page)
11 July 2016Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to Fleet House Hartley Court Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA on 11 July 2016 (1 page)
11 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-11
  • GBP 1
(31 pages)
11 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-11
  • GBP 1
(31 pages)