54 Rls Limited BOURNEMOUTH


54 Rls started in year 2006 as Private Limited Company with registration number 05711165. The 54 Rls company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Bournemouth at 6 Poole Hill. Postal code: BH2 5PS.

The firm has 3 directors, namely Claudio C., Sheila W. and Georgette C.. Of them, Georgette C. has been with the company the longest, being appointed on 1 July 2008 and Claudio C. has been with the company for the least time - from 31 January 2023. As of 11 May 2024, there were 7 ex directors - Charlotte J., Pauline D. and others listed below. There were no ex secretaries.

54 Rls Limited Address / Contact

Office Address 6 Poole Hill
Town Bournemouth
Post code BH2 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05711165
Date of Incorporation Wed, 15th Feb 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Claudio C.

Position: Director

Appointed: 31 January 2023

Sheila W.

Position: Director

Appointed: 28 November 2012

Georgette C.

Position: Director

Appointed: 01 July 2008

Charlotte J.

Position: Director

Appointed: 30 April 2019

Resigned: 01 March 2023

Pauline D.

Position: Director

Appointed: 01 July 2008

Resigned: 09 April 2019

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 23 April 2008

Resigned: 01 November 2015

Pauline D.

Position: Director

Appointed: 25 August 2006

Resigned: 31 October 2007

Georgette C.

Position: Director

Appointed: 25 August 2006

Resigned: 31 October 2007

Kathryn C.

Position: Director

Appointed: 25 August 2006

Resigned: 24 September 2013

Kenneth K.

Position: Director

Appointed: 25 August 2006

Resigned: 07 March 2008

Labyrinth Properties Limited

Position: Corporate Secretary

Appointed: 17 July 2006

Resigned: 23 April 2008

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 15 February 2006

Resigned: 17 July 2006

Guy B.

Position: Director

Appointed: 15 February 2006

Resigned: 01 March 2023

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Sheila W. This PSC has 25-50% voting rights and has 25-50% shares.

Sheila W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Net Assets Liabilities55
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset55
Creditors7 5007 500
Fixed Assets7 5007 500
Total Assets Less Current Liabilities7 5057 505

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, June 2023
Free Download (3 pages)

Company search

Advertisements