ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

R And H Properties (1996) Limited

R And H Properties (1996) Limited is an active company incorporated on 22 January 1981 with the registered office located in Liverpool, Merseyside. R And H Properties (1996) Limited was registered 44 years ago.
Status
Active
Active since incorporation
Company No
01540475
Private limited company
Age
44 years
Incorporated 22 January 1981
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 October 2025 (1 month ago)
Next confirmation dated 27 October 2026
Due by 10 November 2026 (11 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
A12a Suite A12a Liverpool Business Centre
25 Goodlass Road
Liverpool
Merseyside
L24 9HJ
United Kingdom
Address changed on 6 Nov 2024 (1 year 1 month ago)
Previous address was A4a Suite a4a Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ United Kingdom
Telephone
01517246820
Email
Available in Endole App
Website
Unreported
People
Officers
7
Shareholders
4
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Jan 1953
Director • British • Lives in UK • Born in Mar 1987
Director • Promotions Director • British • Lives in England • Born in Aug 1976
Director • Managing Director • British • Lives in UK • Born in Jul 1973
Director • Student • British • Lives in UK • Born in Dec 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Park Lane Coiffeur Limited
Melaine Francesca Barnett, Christina Sandra Harrison, and 4 more are mutual people.
Active
RHW Properties Limited
Melaine Francesca Barnett, Christina Sandra Harrison, and 4 more are mutual people.
Active
Harrison Global Ltd
Christina Sandra Harrison, Daniel Benjamin Harrison, and 1 more are mutual people.
Active
Daniel Harrison Limited
Daniel Benjamin Harrison is a mutual person.
Active
Armstrong Quay Management Company (Liverpool) Limited
Daniel Benjamin Harrison is a mutual person.
Active
Armstrong Quay Freehold (Liverpool) Limited
Daniel Benjamin Harrison is a mutual person.
Active
My Buro Freehold Company Limited
Daniel Benjamin Harrison is a mutual person.
Active
MNP Global Consulting Ltd
Michelle Natasha Paydon is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£36.25K
Increased by £1.91K (+6%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£60.8K
Increased by £1.91K (+3%)
Total Liabilities
-£1.9M
Increased by £3.15K (0%)
Net Assets
-£1.84M
Decreased by £1.24K (0%)
Debt Ratio (%)
3132%
Decreased by 96.44% (-3%)
Latest Activity
Confirmation Submitted
1 Month Ago on 27 Oct 2025
Full Accounts Submitted
5 Months Ago on 23 Jun 2025
Notification of PSC Statement
1 Year Ago on 19 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 6 Nov 2024
Geraldine Melaine Redmond (PSC) Resigned
1 Year 1 Month Ago on 6 Nov 2024
Christina Sandra Harrison (PSC) Resigned
1 Year 1 Month Ago on 6 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 6 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 5 Sep 2024
Confirmation Submitted
2 Years 1 Month Ago on 6 Nov 2023
Registered Address Changed
2 Years 1 Month Ago on 6 Nov 2023
Get Credit Report
Discover R And H Properties (1996) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 October 2025 with no updates
Submitted on 27 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Jun 2025
Notification of a person with significant control statement
Submitted on 19 Nov 2024
Cessation of Geraldine Melaine Redmond as a person with significant control on 6 November 2024
Submitted on 6 Nov 2024
Confirmation statement made on 5 November 2024 with no updates
Submitted on 6 Nov 2024
Registered office address changed from A4a Suite a4a Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ United Kingdom to A12a Suite a12a Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ on 6 November 2024
Submitted on 6 Nov 2024
Cessation of Christina Sandra Harrison as a person with significant control on 6 November 2024
Submitted on 6 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 5 Sep 2024
Registered office address changed from Suite a3 Liverpool Business Centre 25 Goodlass Road Speke Liverpool L24 9HJ to A4a Suite a4a Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ on 6 November 2023
Submitted on 6 Nov 2023
Confirmation statement made on 5 November 2023 with updates
Submitted on 6 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year