RINGHALL PROPERTIES LTD.
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 6FA

Company number 05979498
Status Active
Incorporation Date 26 October 2006
Company Type Private Limited Company
Address C/O WILKINS KENNEDY LLP ANGLO HOUSE, BELL LANE OFFICE VILLAGE, BELL LANE, AMERSHAM, BUCKINGHAMSHIRE, HP6 6FA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of RINGHALL PROPERTIES LTD. are www.ringhallproperties.co.uk, and www.ringhall-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Ringhall Properties Ltd is a Private Limited Company. The company registration number is 05979498. Ringhall Properties Ltd has been working since 26 October 2006. The present status of the company is Active. The registered address of Ringhall Properties Ltd is C O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire Hp6 6fa. . SAMSON, Darrel is a Secretary of the company. HARJI, Darsa is a Director of the company. SAMSON, Darrel is a Director of the company. SAMSON, Leonard is a Director of the company. Secretary CHETTLEBURGH'S SECRETARIAL LTD has been resigned. Director CHETTLEBURGHS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SAMSON, Darrel
Appointed Date: 12 March 2007

Director
HARJI, Darsa
Appointed Date: 12 March 2007
61 years old

Director
SAMSON, Darrel
Appointed Date: 12 March 2007
62 years old

Director
SAMSON, Leonard
Appointed Date: 12 March 2007
83 years old

Resigned Directors

Secretary
CHETTLEBURGH'S SECRETARIAL LTD
Resigned: 12 March 2007
Appointed Date: 26 October 2006

Director
CHETTLEBURGHS LIMITED
Resigned: 12 March 2007
Appointed Date: 26 October 2006

Persons With Significant Control

Mr Leonard Samson
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Myrna Samson
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RINGHALL PROPERTIES LTD. Events

13 Feb 2017
Total exemption small company accounts made up to 31 October 2016
01 Nov 2016
Confirmation statement made on 26 October 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 October 2015
05 Jan 2016
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

19 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 33 more events
24 Mar 2007
Director resigned
24 Mar 2007
Secretary resigned
24 Mar 2007
New director appointed
24 Mar 2007
Registered office changed on 24/03/07 from: temple house 20 holywell row london EC2A 4XH
26 Oct 2006
Incorporation