RCVDA COMMUNITY HOUSING C.I.C.

Address:
The Palace Hub, 28 -29 The Esplanade, Redcar, TS10 3AE, England

RCVDA COMMUNITY HOUSING C.I.C. is a business entity registered at Companies House, UK, with entity identifier is 11402080. The registration start date is June 7, 2018. The current status is Active.

Company Overview

Company Number 11402080
Company Name RCVDA COMMUNITY HOUSING C.I.C.
Registered Address The Palace Hub
28 -29 The Esplanade
Redcar
TS10 3AE
England
Company Category Community Interest Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2018-06-07
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2019-07-05
Confirmation Statement Due Date 2021-06-20
Confirmation Statement Last Update 2020-06-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68201 Renting and operating of Housing Association real estate
98000 Residents property management

Office Location

Address THE PALACE HUB
28 -29 THE ESPLANADE
Post Town REDCAR
Post Code TS10 3AE
Country ENGLAND

Companies with the same location

Entity Name Office Address
DAISY & BUMP LIMITED The Palace Hub, Esplanade, Redcar, Cleveland, TS10 3AE, England
SOUTH BANK COMMUNITY LAND TRUST C.I.C. The Palace Hub, 28-29 The Esplanade, Redcar, North Yorkshire, TS10 3AE
VALUATION AUDIT SERVICES UK LTD The Palace Hub, 28-29 Esplanade, Redcar, TS10 3AE, United Kingdom
THE LINK TEES VALLEY LTD The Palace Hub, Esplanade, Redcar, TS10 3AE, England
FESTIVAL OF THRIFT CIC The Palace Hub, 28-29 Esplanade, Redcar, TS10 3AE, United Kingdom
DMG FOOD SAFETY SOLUTIONS LTD The Palace Hub, The Esplanade, Redcar, North Yorkshire, TS10 3AE
INBOUND SALES CONTENT LIMITED The Palace Hub, 28 - 29 Esplanade, Redcar, TS10 3AE, England
TEES VALLEY ARTS The Palace Hub, 28-29 Esplanade, Redcar, TS10 3AE, England

Companies with the same post code

Entity Name Office Address
FREDDY BEA LIMITED 28-29 Esplanade, Redcar, TS10 3AE, England
BABYBLUU LIMITED Katnipp Studios The Palace Hub, 28-29 The Esplanade, Redcar, TS10 3AE, England
DREST 1 LTD 12a Esplanade, Redcar, TS10 3AE, England
SESSION SOCIAL LTD Office 39 - The Palace Hub, Esplanade, Redcar, TS10 3AE, England
STARDUST EVENTS LTD 15 The Palace Hub, The Esplanade, Redcar, Cleveland, TS10 3AE
REDCAR AND CLEVELAND THIRD SECTOR CONSORTIUM Palace Hub, 28-29 Esplanade, Redcar, TS10 3AE, England
REDCAR AND CLEVELAND REAL OPPORTUNITY CENTRE COMMUNITY INTEREST COMPANY The Palace Hub C/o Rcvda, 28-29 The Esplanade, Redcar, North Yorkshire, TS10 3AE, England
KATNIPP STUDIOS LIMITED Katnipp Studios The Palace Hub, 28-29 The Esplanade, Redcar, TS10 3AE, England
ZENON UK TRADING LIMITED 28-29 Esplanade, Redcar, TS10 3AE, England
REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY Palace Hub, 28-29 Esplanade, Redcar, TS10 3AE, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CAVENEY, Michael Director (Active) The Palace Hub, 28 -29 The Esplanade, Redcar, England, TS10 3AE April 1963 /
19 April 2019
English /
United Kingdom
Solicitor
ROBINSON, Brian Raymond Director (Active) The Palace Hub, 28 -29 The Esplanade, Redcar, England, TS10 3AE December 1952 /
19 April 2019
British /
England
Group Director
ROGERSON, Peter David Director (Active) The Palace Hub, 28 -29 The Esplanade, Redcar, England, TS10 3AE June 1964 /
8 April 2021
British /
England
Semi Retired
CAVENEY, Michael Director (Resigned) Westfield Farm, The Green, Dormanstown, Redcar, North Yorkshire, TS10 5NA April 1963 /
28 February 2019
British /
United Kingdom
Solicitor
HARRIS, Veronica Margaret Director (Resigned) The Palace Hub, 28 -29 The Esplanade, Redcar, England, TS10 3AE January 1957 /
7 June 2018
British /
England
Retired
HEYWOOD, Ivan Maxwell Director (Resigned) The Palace Hub, 28 -29 The Esplanade, Redcar, England, TS10 3AE June 1963 /
8 April 2021
British /
United Kingdom
Retired
ROBINSON, Brian Raymond Director (Resigned) Westfield Farm, The Green, Dormanstown, Redcar, North Yorkshire, TS10 5NA December 1952 /
28 February 2019
British /
England
Group Director
WHYMAN, Heather Maria Director (Resigned) 1 Bickley Way, Middlesbrough, Tees Valley, TS8 9NW January 1966 /
7 June 2018
British /
United Kingdom
Chief Executive Officer

Competitor

Search similar business entities

Post Town REDCAR
Post Code TS10 3AE
SIC Code 68201 - Renting and operating of Housing Association real estate

Improve Information

Please provide details on RCVDA COMMUNITY HOUSING C.I.C. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches