STROUDWATER REDEVELOPMENT PARTNERSHIP LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 3PQ

Company number 03717660
Status Active
Incorporation Date 22 February 1999
Company Type Private Limited Company
Address ROYAL MEWS ROYAL MEWS, ST. GEORGES PLACE, CHELTENHAM, ENGLAND, GL50 3PQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Registered office address changed from The Ashlands London Road Bridgeyate Bristol BS30 5JH to Royal Mews Royal Mews St. Georges Place Cheltenham GL50 3PQ on 7 December 2016; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of STROUDWATER REDEVELOPMENT PARTNERSHIP LIMITED are www.stroudwaterredevelopmentpartnership.co.uk, and www.stroudwater-redevelopment-partnership.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-six years and eight months. The distance to to Ashchurch for Tewkesbury Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stroudwater Redevelopment Partnership Limited is a Private Limited Company. The company registration number is 03717660. Stroudwater Redevelopment Partnership Limited has been working since 22 February 1999. The present status of the company is Active. The registered address of Stroudwater Redevelopment Partnership Limited is Royal Mews Royal Mews St Georges Place Cheltenham England Gl50 3pq. The company`s financial liabilities are £1001.87k. It is £191.4k against last year. And the total assets are £2070.71k, which is £639.84k against last year. TANNER, Averil Lillian is a Secretary of the company. TANNER, Roland John is a Director of the company. Secretary BATEMAN, Roger Brian has been resigned. Secretary DRAPER, Richard Harry John has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary TILY, Paul Anthony has been resigned. Director TILY, Paul Anthony has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


stroudwater redevelopment partnership Key Finiance

LIABILITIES £1001.87k
+23%
CASH n/a
TOTAL ASSETS £2070.71k
+44%
All Financial Figures

Current Directors

Secretary
TANNER, Averil Lillian
Appointed Date: 01 July 2010

Director
TANNER, Roland John
Appointed Date: 22 February 1999
71 years old

Resigned Directors

Secretary
BATEMAN, Roger Brian
Resigned: 30 June 2010
Appointed Date: 08 May 2007

Secretary
DRAPER, Richard Harry John
Resigned: 04 May 2004
Appointed Date: 07 May 1999

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 22 February 1999
Appointed Date: 22 February 1999

Secretary
TILY, Paul Anthony
Resigned: 08 May 2007
Appointed Date: 04 May 2004

Director
TILY, Paul Anthony
Resigned: 08 May 2007
Appointed Date: 22 February 1999
69 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 22 February 1999
Appointed Date: 22 February 1999

Persons With Significant Control

Mr Roland John Tanner
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

STROUDWATER REDEVELOPMENT PARTNERSHIP LIMITED Events

01 Mar 2017
Confirmation statement made on 22 February 2017 with updates
07 Dec 2016
Registered office address changed from The Ashlands London Road Bridgeyate Bristol BS30 5JH to Royal Mews Royal Mews St. Georges Place Cheltenham GL50 3PQ on 7 December 2016
06 Dec 2016
Total exemption small company accounts made up to 28 February 2016
24 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

24 Sep 2015
Registration of charge 037176600028, created on 14 September 2015
...
... and 90 more events
13 Apr 1999
New director appointed
06 Apr 1999
Registered office changed on 06/04/99 from: c/o rm company services second floor, 80 great eastern street london EC2A 3JL
06 Apr 1999
Secretary resigned
06 Apr 1999
Director resigned
22 Feb 1999
Incorporation

STROUDWATER REDEVELOPMENT PARTNERSHIP LIMITED Charges

14 September 2015
Charge code 0371 7660 0028
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
22 April 2013
Charge code 0371 7660 0027
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Park lodge dudbridge hill stroud. Notification of addition…
19 April 2013
Charge code 0371 7660 0026
Delivered: 23 April 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
30 March 2012
Legal charge
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land k/a the village square ebley wharf stroud t/no's…
12 August 2011
Legal charge
Delivered: 13 August 2011
Status: Satisfied on 7 March 2013
Persons entitled: Bank of Scotland PLC
Description: Apartment 2 sunnyhill higher warberry road torquay t/no…
19 August 2010
Legal mortgage
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at foxes meadow ebley stroud t/no GR239191 with the…
21 July 2008
Legal mortgage
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the south side of westward road…
21 July 2008
Legal mortgage
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the south of westward road ebley stroud…
4 June 2008
Legal charge
Delivered: 12 June 2008
Status: Satisfied on 20 August 2011
Persons entitled: National Westminster Bank PLC
Description: Dormy 2 sunnyhill higher warberry road torquay devon, by…
12 March 2008
Assignment of security
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Right, title, benefit, and interest present or future…
12 March 2008
Debenture
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 March 2008
Legal mortgage
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the south of westward road, ebley…
12 March 2008
Legal mortgage
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 191-193 westward road, ebley. T/no…
12 March 2008
Legal mortgage
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings on the southside of…
12 March 2008
Legal mortgage
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a ebley industrial estate, ebley. T/no…
19 April 2007
Legal charge
Delivered: 9 May 2007
Status: Satisfied on 12 April 2008
Persons entitled: National Westminster Bank PLC
Description: Land and premises being a former mill building and leisure…
28 January 2005
Legal charge
Delivered: 8 February 2005
Status: Satisfied on 9 May 2007
Persons entitled: National Westminster Bank PLC
Description: 2 sunnyhill higher warberry road torquay. By way of fixed…
14 December 2004
Legal charge
Delivered: 22 December 2004
Status: Satisfied on 9 May 2007
Persons entitled: National Westminster Bank PLC
Description: Flat 10 dartmouth house mayors avenue dartmouth. By way of…
8 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 9 May 2007
Persons entitled: National Westminster Bank PLC
Description: 1 town farm court shirwell barnstable. By way of fixed…
8 April 2004
Legal charge
Delivered: 10 April 2004
Status: Satisfied on 9 May 2007
Persons entitled: National Westminster Bank PLC
Description: The buckholt,cranham, goucestershire. By way of fixed…
29 January 2003
A mortgage
Delivered: 5 February 2003
Status: Satisfied on 9 May 2007
Persons entitled: Persimmon Homes Limited
Description: The property k/a land to the south of westward road, ebley…
29 January 2003
Legal charge
Delivered: 4 February 2003
Status: Satisfied on 9 May 2007
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a land to the south of westward…
8 November 2002
Legal charge
Delivered: 20 November 2002
Status: Satisfied on 24 May 2007
Persons entitled: National Westminster Bank PLC
Description: 82 leigh road westbury witlshire BA13 3QP. By way of fixed…
19 February 2002
Security assignment
Delivered: 22 February 2002
Status: Satisfied on 12 April 2008
Persons entitled: National Westminster Bank PLC
Description: All the right title benefit and interest of the sassignor…
16 November 2001
Security assignment
Delivered: 24 November 2001
Status: Satisfied on 12 April 2008
Persons entitled: National Westminster Bank
Description: All right,title,benefit and interest whatsoever under an…
30 October 2001
Security assignment
Delivered: 14 November 2001
Status: Satisfied on 12 April 2008
Persons entitled: National Westminster Bank PLC
Description: All right title benefit and interest of the assignor…
27 April 2001
Legal mortgage
Delivered: 15 May 2001
Status: Satisfied on 9 May 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a fox meadows ebley stroud gloucestershire…
22 December 2000
Legal mortgage
Delivered: 29 December 2000
Status: Satisfied on 9 May 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings lying to the south of…