Company NameRelease Property Investments Ltd
DirectorsKirsty Brooke Taylor and Michael James Taylor
Company StatusActive
Company Number11602023
CategoryPrivate Limited Company
Incorporation Date3 October 2018(5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Kirsty Brooke Taylor
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dene Villas
Chilton
Ferryhill
DL17 0NR
Director NameMr Michael James Taylor
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dene Villas
Chilton
Ferryhill
DL17 0NR
Secretary NameMiss Kirsty Brooke Taylor
StatusCurrent
Appointed03 October 2018(same day as company formation)
RoleCompany Director
Correspondence Address4 Dene Villas
Chilton
Ferryhill
DL17 0NR
Secretary NameMr Michael James Taylor
StatusCurrent
Appointed03 October 2018(same day as company formation)
RoleCompany Director
Correspondence Address4 Dene Villas
Chilton
Ferryhill
DL17 0NR

Location

Registered Address4 Dene Villas
Chilton
Ferryhill
DL17 0NR
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardFerryhill
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Next Accounts Due31 July 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

20 March 2024Compulsory strike-off action has been discontinued (1 page)
19 March 2024First Gazette notice for compulsory strike-off (1 page)
18 October 2023Compulsory strike-off action has been discontinued (1 page)
17 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
12 May 2023Registered office address changed from 4 Maple Way Aycliffe Business Park Newton Aycliffe DL5 6BF England to 4 Dene Villas Chilton Ferryhill DL17 0NR on 12 May 2023 (1 page)
10 March 2023Compulsory strike-off action has been suspended (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
4 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
16 August 2022Compulsory strike-off action has been discontinued (1 page)
13 July 2022Compulsory strike-off action has been suspended (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
17 January 2022Confirmation statement made on 2 October 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
5 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
15 October 2019Secretary's details changed for Mr Michael Taylor on 15 October 2019 (1 page)
15 October 2019Director's details changed for Miss Kirsty Taylor on 14 October 2019 (2 pages)
15 October 2019Director's details changed for Mr Michael Taylor on 14 October 2019 (2 pages)
15 October 2019Secretary's details changed for Miss Kirsty Taylor on 15 October 2019 (1 page)
10 October 2019Registered office address changed from 4 Dene Villas Chilton DL17 0NR United Kingdom to 4 Maple Way Aycliffe Business Park Newton Aycliffe DL5 6BF on 10 October 2019 (1 page)
9 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
3 October 2018Incorporation
Statement of capital on 2018-10-03
  • GBP 2
(32 pages)