You are here: bizstats.co.uk > a-z index > R list > RL list

Rla 2019 Limited SALE


Rla 2019 started in year 1993 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02869179. The Rla 2019 company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Sale at 212 Washway Road. Postal code: M33 6RN. Since Saturday 18th July 2020 Rla 2019 Limited is no longer carrying the name Residential Landlords Association.

Currently there are 3 directors in the the company, namely Philip C., Geraldine B. and Ben B.. In addition one secretary - Philip C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rla 2019 Limited Address / Contact

Office Address 212 Washway Road
Town Sale
Post code M33 6RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02869179
Date of Incorporation Thu, 4th Nov 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Philip C.

Position: Director

Appointed: 29 April 2022

Geraldine B.

Position: Director

Appointed: 29 April 2022

Philip C.

Position: Secretary

Appointed: 01 August 2021

Ben B.

Position: Director

Appointed: 31 March 2020

Adrian J.

Position: Director

Appointed: 31 March 2020

Resigned: 24 December 2021

Ben B.

Position: Secretary

Appointed: 31 March 2020

Resigned: 01 August 2021

Paul S.

Position: Director

Appointed: 02 November 2017

Resigned: 31 March 2020

Carrie K.

Position: Director

Appointed: 17 September 2015

Resigned: 31 March 2020

David S.

Position: Director

Appointed: 17 September 2015

Resigned: 31 March 2020

Douglas H.

Position: Director

Appointed: 22 September 2011

Resigned: 10 April 2020

Raymond W.

Position: Director

Appointed: 01 January 2011

Resigned: 19 September 2012

Robert N.

Position: Director

Appointed: 29 January 2009

Resigned: 31 March 2020

Andrew B.

Position: Director

Appointed: 01 March 2007

Resigned: 31 March 2020

Paul B.

Position: Director

Appointed: 27 April 2006

Resigned: 01 September 2011

Robert N.

Position: Director

Appointed: 12 December 2005

Resigned: 01 March 2008

Mary L.

Position: Director

Appointed: 26 June 2003

Resigned: 12 February 2004

Margaret Y.

Position: Director

Appointed: 26 June 2003

Resigned: 12 February 2004

Chris Y.

Position: Director

Appointed: 26 June 2003

Resigned: 12 February 2004

Philip M.

Position: Director

Appointed: 26 June 2003

Resigned: 09 February 2004

Richard J.

Position: Secretary

Appointed: 25 November 2002

Resigned: 31 March 2020

Robert F.

Position: Director

Appointed: 01 May 2002

Resigned: 01 November 2005

Harry B.

Position: Director

Appointed: 15 May 2001

Resigned: 10 June 2003

Lee D.

Position: Director

Appointed: 19 May 2000

Resigned: 24 November 2011

Christopher T.

Position: Director

Appointed: 19 May 2000

Resigned: 31 March 2020

Nigel H.

Position: Secretary

Appointed: 01 June 1999

Resigned: 25 November 2002

Michael D.

Position: Director

Appointed: 05 May 1998

Resigned: 13 November 1998

Alan W.

Position: Director

Appointed: 05 May 1998

Resigned: 24 December 2021

Nigel H.

Position: Director

Appointed: 05 May 1998

Resigned: 27 October 2004

Mark B.

Position: Director

Appointed: 05 May 1998

Resigned: 31 March 2020

Martin M.

Position: Director

Appointed: 21 April 1997

Resigned: 26 November 2004

David M.

Position: Director

Appointed: 21 April 1997

Resigned: 31 March 2020

Samuel F.

Position: Director

Appointed: 25 March 1996

Resigned: 05 May 1998

Stephen W.

Position: Director

Appointed: 04 September 1995

Resigned: 11 May 1999

Eileen R.

Position: Director

Appointed: 09 May 1995

Resigned: 03 February 1997

Helen L.

Position: Director

Appointed: 09 May 1995

Resigned: 05 May 1998

Helen L.

Position: Secretary

Appointed: 09 May 1995

Resigned: 31 May 1999

Vincent M.

Position: Director

Appointed: 09 May 1995

Resigned: 20 October 1997

Philip R.

Position: Director

Appointed: 09 May 1995

Resigned: 03 February 1997

George W.

Position: Director

Appointed: 09 May 1995

Resigned: 13 June 1995

Gillian W.

Position: Director

Appointed: 06 December 1993

Resigned: 09 May 1995

Dorothy R.

Position: Director

Appointed: 06 December 1993

Resigned: 09 May 1995

Andrew T.

Position: Director

Appointed: 06 December 1993

Resigned: 09 May 1995

Richard P.

Position: Director

Appointed: 06 December 1993

Resigned: 21 April 1997

John O.

Position: Director

Appointed: 06 December 1993

Resigned: 10 June 2003

Keith B.

Position: Director

Appointed: 06 December 1993

Resigned: 31 December 1995

Anthony B.

Position: Director

Appointed: 06 December 1993

Resigned: 21 April 1997

Gillian W.

Position: Secretary

Appointed: 06 December 1993

Resigned: 09 May 1995

Philip G.

Position: Director

Appointed: 04 November 1993

Resigned: 14 January 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is National Residential Landlords Association from Sale, England. The abovementioned PSC is classified as "a private limited company by guarantee without share capital use of 'limited' exemption", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

National Residential Landlords Association

212 Washway Road, Sale, M33 6RN, England

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Country registered England
Place registered Companies House
Registration number 12187275
Notified on 9 April 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Residential Landlords Association July 18, 2020
North West Landlords Association March 23, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth433 835453 894   
Balance Sheet
Cash Bank On Hand  667 204805 956686 740
Current Assets607 446653 302759 255871 935822 163
Debtors222 988163 75792 05165 979135 423
Net Assets Liabilities  565 969670 795625 407
Other Debtors  8 00821 196126 302
Property Plant Equipment  9 78813 20452 185
Cash Bank In Hand384 458489 545   
Net Assets Liabilities Including Pension Asset Liability433 835453 894   
Tangible Fixed Assets17 86214 135   
Reserves/Capital
Profit Loss Account Reserve433 835453 894   
Shareholder Funds433 835453 894   
Other
Accumulated Depreciation Impairment Property Plant Equipment  200 054211 157120 256
Amounts Owed By Group Undertakings Participating Interests  81 28242 782 
Average Number Employees During Period  363941
Corporation Tax Payable  13 42911 421 
Creditors  203 076214 346248 943
Depreciation Rate Used For Property Plant Equipment   5050
Disposals Decrease In Depreciation Impairment Property Plant Equipment    118 663
Disposals Property Plant Equipment    119 595
Fixed Assets17 86414 1379 79013 20652 187
Increase From Depreciation Charge For Year Property Plant Equipment   11 10327 762
Investments  222
Investments Fixed Assets22222
Investments In Group Undertakings Participating Interests  222
Net Current Assets Liabilities415 971439 757556 179657 589573 220
Other Creditors  65 18288 83654 581
Other Taxation Social Security Payable  32 06146 94144 485
Property Plant Equipment Gross Cost  209 842224 361172 441
Total Assets Less Current Liabilities433 835453 894565 969670 795625 407
Trade Creditors Trade Payables  92 40467 148149 877
Trade Debtors Trade Receivables  2 7612 0019 121
Creditors Due Within One Year191 475213 545   
Tangible Fixed Assets Additions 28 263   
Tangible Fixed Assets Cost Or Valuation167 966196 229   
Tangible Fixed Assets Depreciation150 104182 094   
Tangible Fixed Assets Depreciation Charged In Period 31 990   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, January 2024
Free Download (3 pages)

Company search