RMS PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B11 4LE

Company number 04967989
Status Active
Incorporation Date 18 November 2003
Company Type Private Limited Company
Address 497 STRATFORD ROAD, SPARKHILL, BIRMINGHAM, WEST MIDLANDS, B11 4LE
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 forty-four events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 1 . The most likely internet sites of RMS PROPERTIES LIMITED are www.rmsproperties.co.uk, and www.rms-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Rms Properties Limited is a Private Limited Company. The company registration number is 04967989. Rms Properties Limited has been working since 18 November 2003. The present status of the company is Active. The registered address of Rms Properties Limited is 497 Stratford Road Sparkhill Birmingham West Midlands B11 4le. . SABHARWAL, Sanjay is a Secretary of the company. SABHARWAL, Manju is a Director of the company. SABHARWAL, Sanjay is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SABHARWAL, Sanjay
Appointed Date: 18 November 2003

Director
SABHARWAL, Manju
Appointed Date: 18 November 2003
48 years old

Director
SABHARWAL, Sanjay
Appointed Date: 18 November 2003
42 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 18 November 2003
Appointed Date: 18 November 2003

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 18 November 2003
Appointed Date: 18 November 2003

Persons With Significant Control

Manju Sabharwal
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

RMS PROPERTIES LIMITED Events

01 Dec 2016
Confirmation statement made on 18 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
10 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1

24 Aug 2015
Total exemption small company accounts made up to 30 November 2014
01 Dec 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1

...
... and 34 more events
20 Feb 2004
New secretary appointed
20 Feb 2004
Secretary resigned
20 Feb 2004
Director resigned
20 Feb 2004
Registered office changed on 20/02/04 from: 31 corsham street london N1 6DR
18 Nov 2003
Incorporation

RMS PROPERTIES LIMITED Charges

24 November 2008
Legal charge
Delivered: 27 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 druids lane maypole birmingham t/n WR61145 by way of…
13 November 2008
Legal charge
Delivered: 27 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 271 merritts brook lane northfield birmingham t/no WM609112…
23 October 2007
Legal charge
Delivered: 5 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 lockwood road northfield birmingham. By way of fixed…
31 July 2006
Legal charge
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 28 cramlington road great barr birmingham.
17 January 2006
Legal charge
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 194 sheldon heath road sheldon birmingham west midlands.
13 January 2006
Legal charge
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Arran medical centre, arran way, chelmsley wood…
18 August 2005
Legal charge
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 62 western road southall. By way of fixed…
18 August 2005
Legal charge
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 64 western road southall. By way of fixed…
9 September 2004
Debenture
Delivered: 13 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 2004
Legal charge
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 497 stratford road, sparkhill, birmingham. By way of fixed…