THE CALLS' RIVERSIDE PROPERTY COMPANY LIMITED
RETFORD SURGEVILLE LIMITED

Hellopages » Nottinghamshire » Bassetlaw » DN22 0QP

Company number 03560614
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address ROCKLEY HOUSE, MILL LANE, ROCKLEY, RETFORD, NOTTINGHAMSHIRE, DN22 0QP
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 sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE CALLS' RIVERSIDE PROPERTY COMPANY LIMITED are www.thecallsriversidepropertycompany.co.uk, and www.the-calls-riverside-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Retford Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Calls Riverside Property Company Limited is a Private Limited Company. The company registration number is 03560614. The Calls Riverside Property Company Limited has been working since 08 May 1998. The present status of the company is Active. The registered address of The Calls Riverside Property Company Limited is Rockley House Mill Lane Rockley Retford Nottinghamshire Dn22 0qp. . ROSSINGTON, Davina Janet is a Secretary of the company. ROSSINGTON, Oliver Peter is a Director of the company. ROSSINGTON, Peter Joseph is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROSSINGTON, Davina Janet
Appointed Date: 25 September 1998

Director
ROSSINGTON, Oliver Peter
Appointed Date: 09 December 2011
41 years old

Director
ROSSINGTON, Peter Joseph
Appointed Date: 25 September 1998
76 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 September 1998
Appointed Date: 08 May 1998

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 September 1998
Appointed Date: 08 May 1998

THE CALLS' RIVERSIDE PROPERTY COMPANY LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Dec 2015
Auditor's resignation
19 Aug 2015
Registration of charge 035606140010, created on 17 August 2015
...
... and 59 more events
29 Sep 1998
Secretary resigned
29 Sep 1998
Director resigned
29 Sep 1998
Registered office changed on 29/09/98 from: 12 york place leeds west yorkshire LS1 2DS
24 Sep 1998
Company name changed surgeville LIMITED\certificate issued on 25/09/98
08 May 1998
Incorporation

THE CALLS' RIVERSIDE PROPERTY COMPANY LIMITED Charges

17 August 2015
Charge code 0356 0614 0010
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and buildings on the south side of…
10 August 2015
Charge code 0356 0614 0011
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 March 2007
Legal mortgage
Delivered: 14 March 2007
Status: Satisfied on 19 August 2015
Persons entitled: Clydesdale Bank PLC
Description: Property k/a the chandlers, the calls, leeds t/no…
13 March 2007
Debenture
Delivered: 14 March 2007
Status: Satisfied on 19 August 2015
Persons entitled: Clydesdale Bank (Trading as Yorkshire Bank)
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Debenture
Delivered: 9 April 2003
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of the calls leeds t/n…
31 March 2003
Legal charge
Delivered: 9 April 2003
Status: Satisfied on 23 October 2012
Persons entitled: Barclays Bank PLC
Description: All that freehold property registered with t/n WYK347046…
31 March 2003
Memorandum of deposit of stocks and shares
Delivered: 9 April 2003
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: The stocks shares and other securities.
2 October 1998
Legal charge
Delivered: 16 October 1998
Status: Satisfied on 12 January 2000
Persons entitled: Continuity Promotions Limited Funded Unapproved Retirement Benefit Scheme
Description: Land and buildings situated on the south side of the calls…
2 October 1998
Mortgage debenture
Delivered: 16 October 1998
Status: Satisfied on 12 October 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 October 1998
Legal charge
Delivered: 16 October 1998
Status: Satisfied on 11 December 2012
Persons entitled: The Trustees for the Time Being of the Continuity Promotions Directors Pension Fund
Description: Land and buildings situated on the south side of the calls…
2 October 1998
Legal mortgage
Delivered: 16 October 1998
Status: Satisfied on 12 October 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the south side of…