REAL LAND LIMITED
TENTERDEN

Hellopages » Kent » Ashford » TN30 6SY

Company number 01471606
Status Active
Incorporation Date 8 January 1980
Company Type Private Limited Company
Address SPORTSMAN FARM, ST. MICHAELS, TENTERDEN, KENT, TN30 6SY
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of REAL LAND LIMITED are www.realland.co.uk, and www.real-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Staplehurst Rail Station is 7.3 miles; to Charing (Kent) Rail Station is 8.6 miles; to Lenham Rail Station is 9.1 miles; to Harrietsham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Real Land Limited is a Private Limited Company. The company registration number is 01471606. Real Land Limited has been working since 08 January 1980. The present status of the company is Active. The registered address of Real Land Limited is Sportsman Farm St Michaels Tenterden Kent Tn30 6sy. The company`s financial liabilities are £3.18k. It is £2.96k against last year. And the total assets are £131k, which is £4.66k against last year. ROBBINS, Patrick James is a Director of the company. Secretary FREEMAN, Anthony has been resigned. Secretary HOSKINS, Diane Angela has been resigned. Secretary WOOD, Nicholas Grantly has been resigned. Director WOOD, Nicholas Grantly has been resigned. The company operates in "Retail sale in commercial art galleries".


real land Key Finiance

LIABILITIES £3.18k
+1391%
CASH n/a
TOTAL ASSETS £131k
+3%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
FREEMAN, Anthony
Resigned: 01 November 1995
Appointed Date: 30 June 1993

Secretary
HOSKINS, Diane Angela
Resigned: 27 February 2012
Appointed Date: 01 February 2000

Secretary
WOOD, Nicholas Grantly
Resigned: 30 June 1993

Director
WOOD, Nicholas Grantly
Resigned: 30 June 1993
78 years old

Persons With Significant Control

Mr Patrick James Robbins
Notified on: 15 August 2016
84 years old
Nature of control: Ownership of shares – 75% or more

REAL LAND LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 15 August 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,100

16 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
05 Jun 1987
Accounts made up to 31 March 1986

05 Jun 1987
Return made up to 12/11/86; full list of members

08 Jul 1986
Registered office changed on 08/07/86 from: greenman farm wadhurst east sussex TN5 6LE

19 Dec 1983
Company name changed\certificate issued on 19/12/83
08 Jan 1980
Incorporation

REAL LAND LIMITED Charges

19 April 1993
Debenture
Delivered: 28 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 1985
Legal charge
Delivered: 3 April 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Courtland and downford george street, hailsham east sussex.
30 November 1984
Legal charge
Delivered: 6 December 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 frant road tunbridge wells kent.
6 January 1984
Legal charge
Delivered: 27 January 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 14 frant road, tunbridge wells, kent title no. K127212.
13 June 1983
Legal charge
Delivered: 22 June 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: No 41 limehill road tunbridge wells kent title no K384713.
30 May 1983
Charge
Delivered: 11 June 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 10 dudley rd tunbridge wells kent title no K381597.
25 April 1983
Legal charge
Delivered: 29 April 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 2 madeira park tunbridge wells kent.
19 October 1981
Legal charge
Delivered: 2 November 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 35 church road, tunbridge wells, kent T.N. K113767.
19 October 1981
Legal charge
Delivered: 2 November 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at cockshot farm, highgate hill, hawthurst, kent…
11 February 1981
Legal charge
Delivered: 17 February 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 44 lime hill road, tunbridge wells kent title no. K…
28 January 1981
Legal charge
Delivered: 3 February 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 140 henwood green rd, pembury, kent T.no. K292219.