RIVERLODGE PROPERTIES LIMITED
MIDDLEWICH

Hellopages » Cheshire » Cheshire West and Chester » CW10 9NE

Company number 04927092
Status Active
Incorporation Date 9 October 2003
Company Type Private Limited Company
Address SOUTHVIEW, 1 EARNSHAW BARNS BYLEY LANE, BYLEY, MIDDLEWICH, CHESHIRE, CW10 9NE
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 fifty-two events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 5 . The most likely internet sites of RIVERLODGE PROPERTIES LIMITED are www.riverlodgeproperties.co.uk, and www.riverlodge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Knutsford Rail Station is 5.1 miles; to Greenbank Rail Station is 5.2 miles; to Chelford Rail Station is 6.1 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverlodge Properties Limited is a Private Limited Company. The company registration number is 04927092. Riverlodge Properties Limited has been working since 09 October 2003. The present status of the company is Active. The registered address of Riverlodge Properties Limited is Southview 1 Earnshaw Barns Byley Lane Byley Middlewich Cheshire Cw10 9ne. . TINK, Rachel Hannah is a Secretary of the company. PRICE, Stephen Vincent is a Director of the company. Secretary ANDREWS, Ann has been resigned. Secretary TAYLOR, Denise Christine has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ANDREWS, John Albert George has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director TAYLOR, Craig Roy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TINK, Rachel Hannah
Appointed Date: 12 March 2014

Director
PRICE, Stephen Vincent
Appointed Date: 12 March 2014
73 years old

Resigned Directors

Secretary
ANDREWS, Ann
Resigned: 12 March 2014
Appointed Date: 16 June 2006

Secretary
TAYLOR, Denise Christine
Resigned: 16 June 2006
Appointed Date: 09 October 2003

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 09 October 2003
Appointed Date: 09 October 2003

Director
ANDREWS, John Albert George
Resigned: 12 March 2014
Appointed Date: 15 June 2006
71 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 09 October 2003
Appointed Date: 09 October 2003

Director
TAYLOR, Craig Roy
Resigned: 16 June 2006
Appointed Date: 09 October 2003
56 years old

Persons With Significant Control

Mr Stephen Vincent Price
Notified on: 18 April 2016
73 years old
Nature of control: Has significant influence or control

RIVERLODGE PROPERTIES LIMITED Events

03 Jan 2017
Confirmation statement made on 24 November 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 5

11 Sep 2015
Total exemption small company accounts made up to 31 March 2015
25 Nov 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 5

...
... and 42 more events
02 Dec 2003
New secretary appointed
02 Dec 2003
New director appointed
02 Dec 2003
Secretary resigned
02 Dec 2003
Director resigned
09 Oct 2003
Incorporation

RIVERLODGE PROPERTIES LIMITED Charges

4 September 2009
Legal charge
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The royal oak heyes lane alderley edge cheshire t/no…
6 July 2004
Legal charge
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 125 witton street northwich cheshire t/n…
6 July 2004
Legal charge
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 127 witton street northwich cheshire t/n…
26 March 2004
Legal charge
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 129 witton street, northwich, cheshire t/no CH507002. By…
26 March 2004
Debenture
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…