REALCUSTOM PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

09/10/259 October 2025 NewRegistered office address changed from 17 Central Buildimgs Market Place Thirsk North Yorkshire YO7 1HD United Kingdom to 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD on 2025-10-09

View Document

08/10/258 October 2025 NewRegistered office address changed from 5 Woodard House High Street Helmsley York YO62 5AF to 17 Central Buildimgs Market Place Thirsk North Yorkshire YO7 1HD on 2025-10-08

View Document

08/10/258 October 2025 NewCessation of Paul Grenville Kirkby as a person with significant control on 2025-10-08

View Document

08/10/258 October 2025 NewNotification of Paul Grenville Kirkby as a person with significant control on 2025-10-08

View Document

08/10/258 October 2025 NewNotification of Paul Grenville Kirby as a person with significant control on 2025-10-08

View Document

08/10/258 October 2025 NewCessation of Roger Owen Crittenden as a person with significant control on 2025-10-08

View Document

24/08/2524 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/11/1825 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/11/1726 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/12/1527 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/09/1515 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN METCALF

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR MAUREEN METCALF

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN METCALF

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR MAUREEN METCALF

View Document

15/09/1515 September 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/12/1430 December 2014 PREVSHO FROM 07/04/2014 TO 31/03/2014

View Document

15/09/1415 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 7 WOODARD HOUSE HIGH STREET HELMSLEY YORK YO62 5AF

View Document

14/09/1414 September 2014 DIRECTOR APPOINTED MR PAUL GRENVILLE KIRBY

View Document

14/09/1414 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/09/1414 September 2014 SAIL ADDRESS CREATED

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MRS BRENDA ANNE KIRBY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY MAUREEN METCALF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 7 April 2013

View Document

11/09/1311 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

07/04/137 April 2013 Annual accounts for year ending 07 Apr 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 7 April 2012

View Document

06/11/126 November 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

07/04/127 April 2012 Annual accounts for year ending 07 Apr 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/09/1111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN METCALF / 17/08/2011

View Document

11/09/1111 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/09/1012 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN GLORIA METCALF / 08/08/2010

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER OWEN CRITTENDEN / 08/08/2010

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN GLORIA METCALF / 08/08/2010

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN METCALF / 08/08/2010

View Document

12/09/1012 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 7 April 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 7 April 2008

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY NICOLA OLDROYD

View Document

13/11/0813 November 2008 SECRETARY APPOINTED MRS MAUREEN GLORIA METCALF

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED MRS MAUREEN GLORIA METCALF

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR MOIRA WOOD

View Document

13/11/0813 November 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0611 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0531 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/023 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/01

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 48/49 ALBEMARLE CRESCENT, SCARBOROUGH, NORTH YORKSHIRE YO11 1XU

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/99

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: 5 WOODARD HOUSE, HELMSLEY, YORK, YO6 5AF

View Document

11/12/9811 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/96

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/954 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94

View Document

02/02/942 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/93

View Document

01/02/941 February 1994 EXEMPTION FROM APPOINTING AUDITORS 13/01/94

View Document

18/11/9318 November 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 07/04

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

01/09/921 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company