RUNWOOD PROPERTIES LIMITED
ESSEX

Hellopages » Essex » Castle Point » SS7 2QL

Company number 05062265
Status Active
Incorporation Date 3 March 2004
Company Type Private Limited Company
Address RUNWOOD HOUSE, 107 LONDON ROAD, HADLEIGH, ESSEX, SS7 2QL
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-eight events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2,500,001 ; Full accounts made up to 30 September 2015. The most likely internet sites of RUNWOOD PROPERTIES LIMITED are www.runwoodproperties.co.uk, and www.runwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Runwood Properties Limited is a Private Limited Company. The company registration number is 05062265. Runwood Properties Limited has been working since 03 March 2004. The present status of the company is Active. The registered address of Runwood Properties Limited is Runwood House 107 London Road Hadleigh Essex Ss7 2ql. . DAVIDSON, Jamie Owyn William is a Secretary of the company. DAVIDSON, Kathryn is a Director of the company. LOGESWARAN, Nadarajah is a Director of the company. SANDERS, Gordon George is a Director of the company. Secretary DAVIDSON, Kathryn has been resigned. Secretary TESTER, Rona has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director LARKIN, Stephen Alan has been resigned. Director SPENCER, David John has been resigned. Director VENTHAM, Michael John has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DAVIDSON, Jamie Owyn William
Appointed Date: 24 April 2015

Director
DAVIDSON, Kathryn
Appointed Date: 16 May 2005
50 years old

Director
LOGESWARAN, Nadarajah
Appointed Date: 01 November 2009
62 years old

Director
SANDERS, Gordon George
Appointed Date: 16 May 2005
79 years old

Resigned Directors

Secretary
DAVIDSON, Kathryn
Resigned: 24 April 2015
Appointed Date: 16 May 2005

Secretary
TESTER, Rona
Resigned: 16 May 2005
Appointed Date: 03 March 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 03 March 2004
Appointed Date: 03 March 2004

Director
LARKIN, Stephen Alan
Resigned: 17 December 2014
Appointed Date: 01 November 2009
51 years old

Director
SPENCER, David John
Resigned: 27 March 2015
Appointed Date: 01 December 2014
68 years old

Director
VENTHAM, Michael John
Resigned: 06 June 2014
Appointed Date: 03 March 2004
74 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 03 March 2004
Appointed Date: 03 March 2004

Persons With Significant Control

Mr Gordon George Sanders
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

RUNWOOD PROPERTIES LIMITED Events

07 Mar 2017
Confirmation statement made on 3 March 2017 with updates
16 May 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,500,001

12 Apr 2016
Full accounts made up to 30 September 2015
24 Apr 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2,500,001

24 Apr 2015
Termination of appointment of David John Spencer as a director on 27 March 2015
...
... and 58 more events
12 Mar 2004
Director resigned
12 Mar 2004
Secretary resigned
12 Mar 2004
New director appointed
12 Mar 2004
New secretary appointed
03 Mar 2004
Incorporation

RUNWOOD PROPERTIES LIMITED Charges

28 February 2011
Legal charge
Delivered: 4 March 2011
Status: Satisfied on 25 June 2014
Persons entitled: Janice Elizabeth Sanders
Description: 535 london road benfleet essex.
26 January 2011
Debenture
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2010
Legal charge
Delivered: 17 December 2010
Status: Satisfied on 25 June 2014
Persons entitled: Janice Elizabeth Sanders
Description: Runwood house 107 london road hadleigh benfleet essex.
23 June 2009
Guarantee & debenture
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 September 2005
Debenture
Delivered: 23 September 2005
Status: Satisfied on 8 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…