RLW ESTATES LIMITED
CAMBRIDGE MAWLAW 575 LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 1UW

Company number 04401303
Status Active
Incorporation Date 22 March 2002
Company Type Private Limited Company
Address THE WAREHOUSE, 33 BRIDGE STREET, CAMBRIDGE, CB2 1UW
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-three events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of RLW ESTATES LIMITED are www.rlwestates.co.uk, and www.rlw-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Rlw Estates Limited is a Private Limited Company. The company registration number is 04401303. Rlw Estates Limited has been working since 22 March 2002. The present status of the company is Active. The registered address of Rlw Estates Limited is The Warehouse 33 Bridge Street Cambridge Cb2 1uw. . GOLDSMITH, Christopher William is a Secretary of the company. DICKINSON, Gareth Richard Stewart is a Director of the company. EWBANK, Christopher Francis is a Director of the company. GOLDSMITH, Christopher William is a Director of the company. TOLHURST, Philip John is a Director of the company. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director CARTER, Andrew Stewart has been resigned. Director HUGHSON, David Callum has been resigned. Director PARDOE, Richard Grenville has been resigned. Director REID, George Alan, Dr has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GOLDSMITH, Christopher William
Appointed Date: 18 April 2002

Director
DICKINSON, Gareth Richard Stewart
Appointed Date: 17 September 2009
55 years old

Director
EWBANK, Christopher Francis
Appointed Date: 28 September 2005
64 years old

Director
GOLDSMITH, Christopher William
Appointed Date: 18 April 2002
64 years old

Director
TOLHURST, Philip John
Appointed Date: 18 June 2002
75 years old

Resigned Directors

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 18 April 2002
Appointed Date: 22 March 2002

Director
CARTER, Andrew Stewart
Resigned: 17 September 2009
Appointed Date: 31 December 2004
64 years old

Director
HUGHSON, David Callum
Resigned: 31 December 2004
Appointed Date: 21 October 2002
66 years old

Director
PARDOE, Richard Grenville
Resigned: 03 September 2002
Appointed Date: 18 April 2002
65 years old

Director
REID, George Alan, Dr
Resigned: 21 July 2005
Appointed Date: 18 June 2002
83 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 18 April 2002
Appointed Date: 22 March 2002

Persons With Significant Control

Turnstone Estates Ltd
Notified on: 22 March 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Royal London Mutual Insurance Society Ltd
Notified on: 22 March 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

RLW ESTATES LIMITED Events

27 Mar 2017
Confirmation statement made on 22 March 2017 with updates
24 Jun 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

16 Sep 2015
Full accounts made up to 31 December 2014
27 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

...
... and 53 more events
14 Jun 2002
Director resigned
14 Jun 2002
Secretary resigned
14 Jun 2002
New secretary appointed;new director appointed
18 Apr 2002
Company name changed mawlaw 575 LIMITED\certificate issued on 18/04/02
22 Mar 2002
Incorporation