Active
Company Information for PV (RRA 2) LIMITED
KINGSTON MANOR KINGSTON GORSE, EAST PRESTON, LITTLEHAMPTON, WEST SUSSEX, BN16 1RR,
|
Company Registration Number
07896033
Private Limited Company
Active |
Company Name | ||
---|---|---|
PV (RRA 2) LIMITED | ||
Legal Registered Office | ||
KINGSTON MANOR KINGSTON GORSE EAST PRESTON LITTLEHAMPTON WEST SUSSEX BN16 1RR Other companies in BN17 | ||
Previous Names | ||
|
Company Number | 07896033 | |
---|---|---|
Company ID Number | 07896033 | |
Date formed | 2012-01-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/01/2016 | |
Return next due | 31/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 18:23:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN HAZELWOOD |
||
RICHARD RUSSELL ANDREW |
||
PATRICK LAWRIE HAMILTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSS ARNEIL CHRISTIE |
Director | ||
RICHARD SPENCER FINIAN O'DRISCOLL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PV (NHA 2) LTD | Director | 2016-03-24 | CURRENT | 2012-01-11 | Active | |
PV (NHA 1) LTD | Director | 2016-03-24 | CURRENT | 2012-01-24 | Active | |
PV NO 1 LTD | Director | 2016-03-24 | CURRENT | 2011-09-08 | Active | |
HARGREAVES PROPERTY HOLDINGS (2015) LIMITED | Director | 2016-02-11 | CURRENT | 2015-12-23 | Active | |
QRQ LIMITED | Director | 2012-01-27 | CURRENT | 2012-01-03 | Active | |
PV (RRA 1) LTD | Director | 2012-01-27 | CURRENT | 2012-01-24 | Active | |
PV (R&C 1) LTD | Director | 2012-01-27 | CURRENT | 2012-01-11 | Active | |
PV NO 2 LIMITED | Director | 2011-11-04 | CURRENT | 2011-11-01 | Active | |
HARGREAVES CONSTRUCTION COMPANY LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-15 | Active | |
HARGREAVES HOMES LIMITED | Director | 2010-10-04 | CURRENT | 2010-09-30 | Active | |
HCC (EMPLOYMENT) LIMITED | Director | 2010-10-04 | CURRENT | 2010-09-30 | Active - Proposal to Strike off | |
HM (EMPLOYMENT) LIMITED | Director | 2010-10-04 | CURRENT | 2010-09-30 | Active - Proposal to Strike off | |
HOPESO LIMITED | Director | 2009-10-29 | CURRENT | 2009-10-22 | Active - Proposal to Strike off | |
HIGHSWELL LIMITED | Director | 2008-06-24 | CURRENT | 2008-06-04 | Active | |
STARBOX LIMITED | Director | 2008-06-23 | CURRENT | 2008-06-18 | Dissolved 2017-10-10 | |
HG HOMES LIMITED | Director | 2001-06-13 | CURRENT | 1972-08-23 | Dissolved 2014-10-16 | |
HARGREAVES RESIDENTIAL DEVELOPMENTS LTD | Director | 2001-05-22 | CURRENT | 2001-05-22 | Active | |
SUMMERBROOK LIMITED | Director | 2001-05-09 | CURRENT | 2001-04-19 | Active | |
RENVILA LIMITED | Director | 2001-04-12 | CURRENT | 2001-03-22 | Active - Proposal to Strike off | |
SOLENT ROAD NOMINEES LIMITED | Director | 2000-07-21 | CURRENT | 2000-07-21 | Active | |
HARGREAVES TRUSTEE COMPANY LIMITED | Director | 1999-10-12 | CURRENT | 1999-10-12 | Active | |
HARGREAVES GROUP LIMITED | Director | 1999-09-30 | CURRENT | 1999-09-30 | Active - Proposal to Strike off | |
HARGREAVES GROUP HOLDINGS LIMITED | Director | 1999-09-30 | CURRENT | 1999-09-30 | Active | |
CALLSTONE LIMITED | Director | 1997-12-16 | CURRENT | 1997-12-09 | Active - Proposal to Strike off | |
HARGREAVES LEASING LIMITED | Director | 1997-12-06 | CURRENT | 1997-11-04 | Active - Proposal to Strike off | |
HARGREAVES PROPERTY INVESTMENTS LIMITED | Director | 1997-06-11 | CURRENT | 1986-03-07 | Active | |
SHANDHILL LIMITED | Director | 1997-06-10 | CURRENT | 1988-03-25 | Active | |
TAMBURELLO LIMITED | Director | 1997-06-10 | CURRENT | 1994-11-29 | Active | |
LOCKSLEY SECURITIES LIMITED | Director | 1997-06-10 | CURRENT | 1991-05-28 | Active - Proposal to Strike off | |
HARCON LIMITED | Director | 1997-06-10 | CURRENT | 1967-03-20 | Active | |
HARGREAVES PROPERTIES LIMITED | Director | 1997-06-10 | CURRENT | 1964-03-06 | Active | |
BROCKHAMPTON LAND COMPANY,LIMITED | Director | 1997-06-10 | CURRENT | 1933-11-29 | Active | |
HCC 2011 LIMITED | Director | 1997-06-10 | CURRENT | 1967-03-20 | Active | |
HARGREAVES PROPERTY HOLDINGS LIMITED | Director | 1997-06-10 | CURRENT | 1967-11-09 | Active | |
HARGREAVES INVESTMENT PROPERTIES LIMITED | Director | 1997-06-10 | CURRENT | 1990-10-09 | Active | |
HRD 2010 LIMITED | Director | 1997-06-10 | CURRENT | 1986-10-30 | Active | |
VANSTIAN LIMITED | Director | 1997-06-10 | CURRENT | 1975-10-16 | Active | |
PORTFIELD ESTATE COMPANY LIMITED | Director | 1997-06-10 | CURRENT | 1971-12-15 | Active | |
HARGREAVES DEVELOPMENTS LIMITED | Director | 1997-06-10 | CURRENT | 1971-12-24 | Active | |
HARGREAVES MANAGEMENT LIMITED | Director | 1997-06-10 | CURRENT | 1973-04-18 | Active | |
HARGREAVES ESTATES LIMITED | Director | 1997-06-10 | CURRENT | 1974-10-14 | Active | |
KENTCOAST LIMITED | Director | 1992-05-08 | CURRENT | 1992-02-18 | Active | |
PV (RRA 1) LTD | Director | 2013-05-16 | CURRENT | 2012-01-24 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
Termination of appointment of Neil Cottle on 2022-02-11 | ||
Appointment of Mr Patrick Hamilton as company secretary on 2022-02-11 | ||
AP03 | Appointment of Mr Patrick Hamilton as company secretary on 2022-02-11 | |
TM02 | Termination of appointment of Neil Cottle on 2022-02-11 | |
CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ALLISON ELISABETH ANDREW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK LAWRIE HAMILTON | |
TM02 | Termination of appointment of Patrick Lawrie Hamilton on 2020-09-15 | |
AP03 | Appointment of Mr Neil Cottle as company secretary on 2020-09-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
PSC04 | Change of details for Mr Richard Russell Andrew as a person with significant control on 2018-08-13 | |
PSC07 | CESSATION OF JOHN HAZELWOOD AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Mr Patrick Lawrie Hamilton as company secretary on 2018-08-14 | |
TM02 | Termination of appointment of John Hazelwood on 2018-08-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 455 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/16 FROM Brookfield Lyminster Road Lyminster Littlehampton West Sussex BN17 7QN | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 455 | |
AR01 | 03/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 455 | |
AR01 | 03/01/15 ANNUAL RETURN FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 455 | |
AR01 | 03/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PATRICK LAWRIE HAMILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS CHRISTIE | |
AR01 | 03/01/13 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
SH01 | 01/03/12 STATEMENT OF CAPITAL GBP 455 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 03/04/12 | |
AP01 | DIRECTOR APPOINTED MR ROSS ARNEIL CHRISTIE | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED GORSTECK LIMITED CERTIFICATE ISSUED ON 20/02/12 | |
AA01 | CURREXT FROM 31/01/2013 TO 31/03/2013 | |
RES15 | CHANGE OF NAME 30/01/2012 | |
AP03 | SECRETARY APPOINTED JOHN HAZELWOOD | |
AP01 | DIRECTOR APPOINTED MR RICHARD RUSSELL ANDREW | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ODRISCOLL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM, 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN, ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as PV (RRA 2) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |