R & P PROPERTIES (BOSTON) LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » Boston » PE21 7HG
Company number 04694782
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address 147A LONDON ROAD, BOSTON, LINCOLNSHIRE, PE21 7HG
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 Total exemption small company accounts made up to 31 March 2016; Registration of charge 046947820007, created on 11 May 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 . The most likely internet sites of R & P PROPERTIES (BOSTON) LIMITED are www.rppropertiesboston.co.uk, and www.r-p-properties-boston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Hubberts Bridge Rail Station is 3.2 miles; to Swineshead Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R P Properties Boston Limited is a Private Limited Company. The company registration number is 04694782. R P Properties Boston Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of R P Properties Boston Limited is 147a London Road Boston Lincolnshire Pe21 7hg. . MEHAN, Rani is a Secretary of the company. LOVELACE, Phillip is a Director of the company. MEHAN, Rani is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MEHAN, Rani
Appointed Date: 14 March 2003

Director
LOVELACE, Phillip
Appointed Date: 14 March 2003
61 years old

Director
MEHAN, Rani
Appointed Date: 14 March 2003
61 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 14 March 2003
Appointed Date: 12 March 2003

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 14 March 2003
Appointed Date: 12 March 2003

R & P PROPERTIES (BOSTON) LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Registration of charge 046947820007, created on 11 May 2016
27 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

25 Jan 2016
Registration of charge 046947820006, created on 20 January 2016
27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 34 more events
31 Mar 2003
New secretary appointed;new director appointed
31 Mar 2003
Registered office changed on 31/03/03 from: 152-160 city road london EC1V 2NX
23 Mar 2003
Secretary resigned
23 Mar 2003
Director resigned
12 Mar 2003
Incorporation

R & P PROPERTIES (BOSTON) LIMITED Charges

11 May 2016
Charge code 0469 4782 0007
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 99-101 west street boston lincolnshire and 3 & 5 trinity…
20 January 2016
Charge code 0469 4782 0006
Delivered: 25 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 August 2006
Legal mortgage
Delivered: 9 August 2006
Status: Satisfied on 6 July 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land lying to the north of high street…
4 February 2004
Legal mortgage
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 99 & 101 west street boston…
15 September 2003
Legal mortgage
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H k/a 2 fydell street lincolnshire. With the benefit of…
30 June 2003
Legal mortgage
Delivered: 4 July 2003
Status: Satisfied on 6 July 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property 97 west street boston lincolnshire. With the…
23 June 2003
Debenture
Delivered: 28 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…