RELAHALL LIMITED
IPSWICH

Hellopages » Suffolk » Babergh » IP7 6SB

Company number 04174242
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address 71 ANN BEAUMONT WAY, HADLEIGH, IPSWICH, SUFFOLK, IP7 6SB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of RELAHALL LIMITED are www.relahall.co.uk, and www.relahall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Relahall Limited is a Private Limited Company. The company registration number is 04174242. Relahall Limited has been working since 07 March 2001. The present status of the company is Active. The registered address of Relahall Limited is 71 Ann Beaumont Way Hadleigh Ipswich Suffolk Ip7 6sb. . NEARY, Andrea Alexandra Louise is a Secretary of the company. NEARY, Andrea Alexandra Louise is a Director of the company. NEARY, Owen Manus is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NEARY, Andrea Alexandra Louise
Appointed Date: 02 April 2001

Director
NEARY, Andrea Alexandra Louise
Appointed Date: 02 April 2001
71 years old

Director
NEARY, Owen Manus
Appointed Date: 02 April 2001
77 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 April 2001
Appointed Date: 07 March 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 April 2001
Appointed Date: 07 March 2001

Persons With Significant Control

Mr Owen Neary
Notified on: 7 March 2017
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RELAHALL LIMITED Events

08 Mar 2017
Confirmation statement made on 7 March 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

18 Jun 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2

...
... and 61 more events
19 Apr 2001
Secretary resigned
19 Apr 2001
New secretary appointed
19 Apr 2001
New director appointed
12 Apr 2001
Registered office changed on 12/04/01 from: 6-8 underwood street london N1 7JQ
07 Mar 2001
Incorporation

RELAHALL LIMITED Charges

30 March 2007
Mortgage
Delivered: 31 March 2007
Status: Satisfied on 28 March 2014
Persons entitled: Barclays Bank PLC
Description: 40 schreiber road ipswich suffolk.
12 August 2005
Mortgage
Delivered: 20 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 75 roseberry road ipswich suffolk.
3 June 2005
Mortgage
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 8 spring sedge close, stanway, colchester…
3 June 2005
Mortgage
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 15 bignell, colchester, essex, t/no…
3 June 2005
Mortgage
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 14 bignell, colchester, essex, t/no…
11 October 2002
Legal charge
Delivered: 24 October 2002
Status: Satisfied on 28 March 2014
Persons entitled: Britannic Money PLC
Description: 475 bramford road ipswich IP1 5AU.
26 September 2002
Legal charge
Delivered: 11 October 2002
Status: Satisfied on 28 March 2014
Persons entitled: Britannic Money PLC
Description: All that f/h property situate and k/a 40 schreiber road…
10 May 2002
Legal charge
Delivered: 18 May 2002
Status: Satisfied on 28 June 2005
Persons entitled: Paragon Mortgages Limited
Description: Freehold property known as 8 spring sedge close stanway…
9 May 2002
Legal charge
Delivered: 18 May 2002
Status: Satisfied on 28 June 2005
Persons entitled: Paragon Mortgages Limited
Description: F/H property 14 bignell croft highwoods colchester essex…
30 November 2001
Legal charge
Delivered: 18 December 2001
Status: Satisfied on 28 June 2005
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 15 bignell croft highwoods colchester t/no…