ROCKRIDGE PROPERTIES LIMITED
LEICESTER EVER 1719 LIMITED

Hellopages » Leicestershire » Charnwood » LE7 2HB

Company number 04355899
Status Active
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address 1168/1170 MELTON ROAD, SYSTON, LEICESTER, LE7 2HB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Joanne Spray as a secretary on 6 December 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 . The most likely internet sites of ROCKRIDGE PROPERTIES LIMITED are www.rockridgeproperties.co.uk, and www.rockridge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Rockridge Properties Limited is a Private Limited Company. The company registration number is 04355899. Rockridge Properties Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of Rockridge Properties Limited is 1168 1170 Melton Road Syston Leicester Le7 2hb. The company`s financial liabilities are £114.72k. It is £-153.18k against last year. The cash in hand is £206.45k. It is £-129.43k against last year. And the total assets are £226.86k, which is £-149.17k against last year. KELLY, James Patrick is a Director of the company. KELLY, Lilian Florence is a Director of the company. Secretary KELLY, Lilian Florence has been resigned. Secretary SPRAY, Joanne has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


rockridge properties Key Finiance

LIABILITIES £114.72k
-58%
CASH £206.45k
-39%
TOTAL ASSETS £226.86k
-40%
All Financial Figures

Current Directors

Director
KELLY, James Patrick
Appointed Date: 18 March 2002
74 years old

Director
KELLY, Lilian Florence
Appointed Date: 18 March 2002
74 years old

Resigned Directors

Secretary
KELLY, Lilian Florence
Resigned: 19 April 2006
Appointed Date: 18 March 2002

Secretary
SPRAY, Joanne
Resigned: 06 December 2016
Appointed Date: 19 April 2006

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 18 March 2002
Appointed Date: 18 January 2002

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 18 March 2002
Appointed Date: 18 January 2002

ROCKRIDGE PROPERTIES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Termination of appointment of Joanne Spray as a secretary on 6 December 2016
08 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

31 May 2016
Director's details changed for Lilian Florence Kelly on 31 May 2016
31 May 2016
Director's details changed for Mr James Patrick Kelly on 31 May 2016
...
... and 56 more events
21 Mar 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Mar 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Mar 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities

14 Mar 2002
Company name changed ever 1719 LIMITED\certificate issued on 14/03/02
18 Jan 2002
Incorporation

ROCKRIDGE PROPERTIES LIMITED Charges

12 June 2015
Charge code 0435 5899 0005
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Coastguard cottage, trelyon avenue, sy ive's, cornwall t/no…
12 June 2015
Charge code 0435 5899 0004
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H st marys house 1-5 st mary's road market harborough…
12 June 2015
Charge code 0435 5899 0003
Delivered: 13 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
12 April 2002
Legal charge
Delivered: 18 April 2002
Status: Satisfied on 27 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that f/h land together with…
12 April 2002
Debenture
Delivered: 15 April 2002
Status: Satisfied on 27 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…