RATHGAR PROPERTY COMPANY LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO5 8QQ
Company number 00324093
Status Active
Incorporation Date 10 February 1937
Company Type Private Limited Company
Address 15 RUSHMERE CLOSE, WEST MERSEA, COLCHESTER, ESSEX, CO5 8QQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registration of charge 003240930019, created on 24 February 2017; Satisfaction of charge 17 in full; Satisfaction of charge 16 in full. The most likely internet sites of RATHGAR PROPERTY COMPANY LIMITED are www.rathgarpropertycompany.co.uk, and www.rathgar-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and twelve months. Rathgar Property Company Limited is a Private Limited Company. The company registration number is 00324093. Rathgar Property Company Limited has been working since 10 February 1937. The present status of the company is Active. The registered address of Rathgar Property Company Limited is 15 Rushmere Close West Mersea Colchester Essex Co5 8qq. . PEARSON, Julie is a Secretary of the company. PEARSON, Julie is a Director of the company. PEARSON, Laurence James is a Director of the company. PEARSON, Sarah Jane Banaga is a Director of the company. PEARSON, Stuart John Richard is a Director of the company. Secretary PEARSON, Margaret Anne has been resigned. Director PEARSON, Barry Richard has been resigned. Director PEARSON, Margaret Anne has been resigned. Director PEARSON, Violet Frances has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PEARSON, Julie
Appointed Date: 23 August 1999

Director
PEARSON, Julie
Appointed Date: 01 November 2016
57 years old

Director
PEARSON, Laurence James
Appointed Date: 26 December 1996
57 years old

Director
PEARSON, Sarah Jane Banaga
Appointed Date: 01 November 2016
54 years old

Director
PEARSON, Stuart John Richard
Appointed Date: 08 September 2006
59 years old

Resigned Directors

Secretary
PEARSON, Margaret Anne
Resigned: 23 August 1999

Director
PEARSON, Barry Richard
Resigned: 01 November 2016
87 years old

Director
PEARSON, Margaret Anne
Resigned: 01 November 2016
85 years old

Director
PEARSON, Violet Frances
Resigned: 07 August 2000
111 years old

Persons With Significant Control

Mr Laurence James Pearson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart John Richard Pearson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RATHGAR PROPERTY COMPANY LIMITED Events

24 Feb 2017
Registration of charge 003240930019, created on 24 February 2017
29 Nov 2016
Satisfaction of charge 17 in full
29 Nov 2016
Satisfaction of charge 16 in full
29 Nov 2016
Satisfaction of charge 14 in full
29 Nov 2016
Satisfaction of charge 12 in full
...
... and 87 more events
24 Oct 1988
Full accounts made up to 31 December 1987

10 Sep 1987
Full accounts made up to 31 December 1986

10 Sep 1987
Return made up to 26/06/87; full list of members

29 Aug 1986
Full accounts made up to 31 December 1985

29 Aug 1986
Return made up to 11/07/86; full list of members

RATHGAR PROPERTY COMPANY LIMITED Charges

24 February 2017
Charge code 0032 4093 0019
Delivered: 24 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
12 February 1999
Legal charge
Delivered: 19 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 4, salcot, 25-29 tollington park, london borough of…
20 December 1996
Mortgage debenture registered pursuant to an order of court dated 21 april 1997
Delivered: 7 June 1997
Status: Satisfied on 29 November 2016
Persons entitled: Northern Rock Building Society
Description: Property k/a flat 18 clyro court 91-93 tollington park…
8 August 1995
Mortgage debenture
Delivered: 9 August 1995
Status: Satisfied on 29 November 2016
Persons entitled: Northern Rock Building Society
Description: 5 clyro court,91/93 tollington park,london N.4…
14 February 1975
Legal charge
Delivered: 19 February 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 & 6, nightingale road, wood green, haringey, london N22.
27 April 1970
Legal charge
Delivered: 11 May 1970
Status: Satisfied on 29 November 2016
Persons entitled: Barclays Bank PLC
Description: Plots 420-429 (incl.) queensville estate, west mersea essex.
6 June 1969
Instrument of charge
Delivered: 23 June 1969
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4, nightingale rd., London N.22 title no. Mx 165954 & mx…
6 June 1969
Instrument of charge
Delivered: 23 June 1969
Status: Satisfied on 29 November 2016
Persons entitled: Barclays Bank PLC
Description: 105 & 105A, foxlane, london N.13. title no mx 395337.
6 June 1969
Instrument of charge
Delivered: 23 June 1969
Status: Satisfied on 29 November 2016
Persons entitled: Barclays Bank PLC
Description: 163, princes ave., London, N.13 title no. Mx 412456.
6 June 1969
Instrument of charge
Delivered: 23 June 1969
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6, nightingale rd., Wood green, london, N.22. title no. Mx…
6 June 1969
Instrument of charge
Delivered: 23 June 1969
Status: Satisfied on 29 November 2016
Persons entitled: Barclays Bank PLC
Description: 97 & 97A, high st., Southgate london, N.14 title no. Mx…
6 June 1969
Instrument of charge
Delivered: 23 June 1969
Status: Satisfied on 29 November 2016
Persons entitled: Barclays Bank PLC
Description: 72, haxley rd, leyton, london.
22 July 1964
Mortgage
Delivered: 7 August 1964
Status: Satisfied on 29 November 2016
Persons entitled: Lloyds Bank PLC
Description: 8 and 10, nightingale road, wood green, london N.22.
22 July 1964
Inst of charge
Delivered: 5 August 1964
Status: Satisfied on 29 November 2016
Persons entitled: Barclays Bank PLC
Description: 98 ridge road, hornsey, middx with land, petrol station &…
6 April 1964
Charge
Delivered: 17 April 1964
Status: Satisfied on 29 November 2016
Persons entitled: Barclays Bank PLC
Description: 53 maidstone rd southgate middlesex.
15 December 1962
Two charges - as confirmed & ratified by a resolution passed at a meeting of members of the company on 17/02/1965
Delivered: 23 February 1965
Status: Satisfied on 29 November 2016
Persons entitled: Lloyds Bank PLC
Description: 53, maidstone road, southgate N.11 and 8/10, nightingale…
15 December 1962
Charge
Delivered: 7 January 1963
Status: Satisfied on 29 November 2016
Persons entitled: Lloyds Bank PLC
Description: 53 maidstone rd, southgate. N.11.
7 December 1961
Mortgage
Delivered: 11 December 1961
Status: Satisfied on 29 November 2016
Persons entitled: Lloyds Bank PLC
Description: 29, bowes road, palmers green, middx.
22 June 1937
Charge
Delivered: 7 July 1937
Status: Satisfied on 29 November 2016
Persons entitled: Lady Alice Maud Shepherd
Description: 4 albert street, finsbury, london.