Background WavePink WaveYellow Wave

RLA 2019 LIMITED (02869179)

RLA 2019 LIMITED (02869179) is an active UK company. incorporated on 4 November 1993. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RLA 2019 LIMITED has been registered for 32 years. Current directors include BEADLE, Ben, BERG, Geraldine Marion, COX, Philip Allan.

Company Number
02869179
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 November 1993
Age
32 years
Address
9 6th Floor, London, EC2A 2AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEADLE, Ben, BERG, Geraldine Marion, COX, Philip Allan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RLA 2019 LIMITED

RLA 2019 LIMITED is an active company incorporated on 4 November 1993 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RLA 2019 LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02869179

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 4 November 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

RESIDENTIAL LANDLORDS ASSOCIATION LTD
From: 23 March 1998To: 18 July 2020
NORTH WEST LANDLORDS ASSOCIATION LIMITED
From: 4 November 1993To: 23 March 1998
Contact
Address

9 6th Floor Appold Street London, EC2A 2AP,

Previous Addresses

, Suite 323, Tootal Buildings, Broadhurst House 56, Oxford Street, Manchester, M1 6EU, England
From: 7 May 2024To: 27 August 2025
, Suite 313, Tootal Buildings Broadhurst House 56, Oxford Street, Manchester, M1 6EU, England
From: 7 May 2024To: 7 May 2024
, 212 Washway Road, Sale, Manchester, M33 6RN, United Kingdom
From: 20 March 2019To: 7 May 2024
, 1 Roebuck Lane, Sale, Manchester, M33 7SY
From: 4 November 1993To: 20 March 2019
Timeline

25 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Feb 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Oct 12
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Nov 17
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Jul 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Apr 22
Director Joined
Apr 22
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COX, Philip Allan

Active
6th Floor, LondonEC2A 2AP
Secretary
Appointed 01 Aug 2021

BEADLE, Ben

Active
6th Floor, LondonEC2A 2AP
Born September 1981
Director
Appointed 31 Mar 2020

BERG, Geraldine Marion

Active
6th Floor, LondonEC2A 2AP
Born June 1950
Director
Appointed 29 Apr 2022

COX, Philip Allan

Active
6th Floor, LondonEC2A 2AP
Born January 1958
Director
Appointed 29 Apr 2022

BEADLE, Ben

Resigned
Washway Road, SaleM33 6RN
Secretary
Appointed 31 Mar 2020
Resigned 01 Aug 2021

HOWARTH, Nigel David

Resigned
19 Princes Road, StockportSK4 3NQ
Secretary
Appointed 01 Jun 1999
Resigned 25 Nov 2002

JONES, Richard Owen

Resigned
27 Downs Crescent, BarnsleyS75 2JE
Secretary
Appointed 25 Nov 2002
Resigned 31 Mar 2020

LEVER, Helen

Resigned
12 Birchfield Grove, BoltonBL3 4UR
Secretary
Appointed 09 May 1995
Resigned 31 May 1999

WILD, Gillian Margaret

Resigned
Kibboth Crew, BuryBL0 9DR
Secretary
Appointed 06 Dec 1993
Resigned 09 May 1995

BAMBER, Paul Austen

Resigned
30 Leys Close, PrestonPR4 3UR
Born August 1956
Director
Appointed 27 Apr 2006
Resigned 01 Sept 2011

BOOKBINDER, Harry Arthur

Resigned
Checkmate, StockportSK8 4DS
Born September 1925
Director
Appointed 15 May 2001
Resigned 10 Jun 2003

BOOTH, Anthony Gerard

Resigned
117 Vancouver Quay, Salford QuaysM5 2TX
Born October 1957
Director
Appointed 06 Dec 1993
Resigned 21 Apr 1997

BROOKS, Keith Frederick

Resigned
62 Mary St West, BoltonBL6 7JU
Born February 1940
Director
Appointed 06 Dec 1993
Resigned 31 Dec 1995

BURTON, Andrew Victor, Mr.

Resigned
118 Compton Road, WolverhamptonWV3 9PZ
Born September 1954
Director
Appointed 01 Mar 2007
Resigned 31 Mar 2020

BUTTERWORTH, Mark Stephen

Resigned
Moorfield Lodge, DidsburyM20 6US
Born September 1958
Director
Appointed 05 May 1998
Resigned 31 Mar 2020

DILLON, Michael Joseph

Resigned
464 Wilmslow Road, ManchesterM20 3BG
Born February 1954
Director
Appointed 05 May 1998
Resigned 13 Nov 1998

DRIBBEN, Lee Joseph

Resigned
16 Fairhaven Road, Lytham St. AnnesFY8 1NN
Born September 1952
Director
Appointed 19 May 2000
Resigned 24 Nov 2011

FLACKS, Samuel Joseph

Resigned
75 Park Road, ManchesterM25 0EA
Born January 1935
Director
Appointed 25 Mar 1996
Resigned 05 May 1998

FLATT, Robert Anthony

Resigned
167 Mandarin Way, CheltenhamGL50 4RT
Born February 1946
Director
Appointed 01 May 2002
Resigned 01 Nov 2005

GIBBS, Philip Richard

Resigned
4 Brooklands, BoltonBL6 5RW
Born February 1950
Director
Appointed 04 Nov 1993
Resigned 14 Jan 2003

HAIG, Douglas James

Resigned
City Lofts, CardiffCF24 4PN
Born June 1979
Director
Appointed 22 Sept 2011
Resigned 10 Apr 2020

HOWARTH, Nigel David

Resigned
19 Princes Road, StockportSK4 3NQ
Born May 1949
Director
Appointed 05 May 1998
Resigned 27 Oct 2004

JEAKINGS, Adrian Dion

Resigned
Washway Road, SaleM33 6RN
Born October 1958
Director
Appointed 31 Mar 2020
Resigned 24 Dec 2021

KUS, Carrie Marie

Resigned
Cemetery Road, DronfieldS18 1XX
Born May 1980
Director
Appointed 17 Sept 2015
Resigned 31 Mar 2020

LATHAM, Mary

Resigned
10 Widney Manor Road, SolihullB91 3JQ
Born January 1952
Director
Appointed 26 Jun 2003
Resigned 12 Feb 2004

LEVER, Helen

Resigned
12 Birchfield Grove, BoltonBL3 4UR
Born September 1952
Director
Appointed 09 May 1995
Resigned 05 May 1998

MATTHEWS, Philip Adrian Hamilton

Resigned
6 Ragley Close, SolihullB93 9NU
Born August 1955
Director
Appointed 26 Jun 2003
Resigned 09 Feb 2004

MCCANN, Vincent

Resigned
3 Hillcrest Road, ManchesterM25 9UD
Born October 1962
Director
Appointed 09 May 1995
Resigned 20 Oct 1997

MELEN, David Brereton

Resigned
3 Albion Grove, SaleM33 7TJ
Born July 1966
Director
Appointed 21 Apr 1997
Resigned 31 Mar 2020

MOYLAN, Martin Joseph

Resigned
2 Dobb Hedge Close, AltrinchamWA15 0AT
Born February 1956
Director
Appointed 21 Apr 1997
Resigned 26 Nov 2004

NEWEY, Robert William

Resigned
Leicester Drive, GlossopSK13 8SH
Born November 1955
Director
Appointed 29 Jan 2009
Resigned 31 Mar 2020

NEWMAN, Robert David

Resigned
39 Ravenwood Drive, ManchesterM34 5EF
Born December 1974
Director
Appointed 12 Dec 2005
Resigned 01 Mar 2008

O'DONNELL, John Patrick Joseph

Resigned
5 Moss Lea, BoltonBL1 6PL
Born March 1938
Director
Appointed 06 Dec 1993
Resigned 10 Jun 2003

PERKIN, Richard Jon

Resigned
117 Vancouver Quay, ManchesterM5 2TX
Born September 1958
Director
Appointed 06 Dec 1993
Resigned 21 Apr 1997

RAE, Eileen Patricia

Resigned
5 Radstock Close, BoltonBL1 7PF
Born November 1964
Director
Appointed 09 May 1995
Resigned 03 Feb 1997

Persons with significant control

1

Washway Road, SaleM33 6RN

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2020
Fundings
Financials
Latest Activities

Filing History

203

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Resolution
2 August 2022
RESOLUTIONSResolutions
Memorandum Articles
2 August 2022
MAMA
Appoint Person Director Company With Name Date
30 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 September 2020
AA01Change of Accounting Reference Date
Memorandum Articles
3 August 2020
MAMA
Memorandum Articles
3 August 2020
MAMA
Resolution
18 July 2020
RESOLUTIONSResolutions
Change Of Name Notice
18 July 2020
CONNOTConfirmation Statement Notification
Resolution
2 June 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 May 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Memorandum Articles
4 July 2018
MAMA
Resolution
4 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Memorandum Articles
15 December 2016
MAMA
Resolution
15 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Memorandum Articles
18 February 2014
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
1 November 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Memorandum Articles
12 December 2011
MEM/ARTSMEM/ARTS
Resolution
12 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Memorandum Articles
2 May 2009
MEM/ARTSMEM/ARTS
Resolution
2 May 2009
RESOLUTIONSResolutions
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
25 March 2008
287Change of Registered Office
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
363sAnnual Return (shuttle)
Legacy
7 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
11 April 2007
288aAppointment of Director or Secretary
Memorandum Articles
1 March 2007
MEM/ARTSMEM/ARTS
Legacy
5 December 2006
363sAnnual Return (shuttle)
Legacy
15 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
14 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
11 July 2005
287Change of Registered Office
Legacy
24 May 2005
363sAnnual Return (shuttle)
Resolution
1 March 2005
RESOLUTIONSResolutions
Legacy
15 February 2005
287Change of Registered Office
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2003
AAAnnual Accounts
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2001
AAAnnual Accounts
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
225Change of Accounting Reference Date
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Certificate Change Of Name Company
20 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 April 1997
AAAnnual Accounts
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
1 May 1996
288288
Accounts With Accounts Type Small
9 April 1996
AAAnnual Accounts
Legacy
15 January 1996
288288
Legacy
17 November 1995
363sAnnual Return (shuttle)
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Accounts With Accounts Type Small
6 July 1995
AAAnnual Accounts
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Memorandum Articles
12 June 1995
MEM/ARTSMEM/ARTS
Resolution
12 June 1995
RESOLUTIONSResolutions
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 January 1994
224224
Legacy
9 January 1994
287Change of Registered Office
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Incorporation Company
4 November 1993
NEWINCIncorporation