RANNOCK PROPERTIES LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN18 8AA

Company number 02095986
Status Active
Incorporation Date 3 February 1987
Company Type Private Limited Company
Address RANNOCK HOUSE, GEDDINGTON ROAD, CORBY, NORTHAMPTONSHIRE, NN18 8AA
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 eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of RANNOCK PROPERTIES LIMITED are www.rannockproperties.co.uk, and www.rannock-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Kettering Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rannock Properties Limited is a Private Limited Company. The company registration number is 02095986. Rannock Properties Limited has been working since 03 February 1987. The present status of the company is Active. The registered address of Rannock Properties Limited is Rannock House Geddington Road Corby Northamptonshire Nn18 8aa. . BARNES, Andrew Charles Hugh is a Director of the company. Secretary BRONZEFIG TRUSTEES LTD has been resigned. Secretary GORDON LEAF, Edward Anthony has been resigned. Secretary MINNSTRUSTEES LIMITED has been resigned. Director GORDON-LEAF, Edward Antony has been resigned. Director HOMSI, Roy David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BARNES, Andrew Charles Hugh
Appointed Date: 01 October 2004
80 years old

Resigned Directors

Secretary
BRONZEFIG TRUSTEES LTD
Resigned: 18 June 1994

Secretary
GORDON LEAF, Edward Anthony
Resigned: 01 November 2012
Appointed Date: 29 October 2004

Secretary
MINNSTRUSTEES LIMITED
Resigned: 29 October 2004
Appointed Date: 18 June 1994

Director
GORDON-LEAF, Edward Antony
Resigned: 01 November 2012
Appointed Date: 17 May 2011
69 years old

Director
HOMSI, Roy David
Resigned: 01 October 2004
79 years old

Persons With Significant Control

Mr Andrew Charles Hugh Barnes
Notified on: 14 July 2016
80 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

RANNOCK PROPERTIES LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 30 November 2015
22 Jul 2016
Confirmation statement made on 14 July 2016 with updates
20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
19 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 30,000

28 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 79 more events
06 Oct 1987
Director resigned;new director appointed

06 Oct 1987
Secretary resigned;new secretary appointed

29 Sep 1987
Company name changed marginrota LIMITED\certificate issued on 30/09/87
03 Feb 1987
Incorporation
03 Feb 1987
Certificate of Incorporation

RANNOCK PROPERTIES LIMITED Charges

17 November 2010
Mortgage deed to secure own liabilities
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 25-26 dalkeith place kettering t/no:NN253464 together with…
17 November 2000
Mortgage
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Part of land on the north east side of geddington road…
27 April 1995
Legal charge
Delivered: 4 May 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being factory premises & land at…
27 April 1995
Legal charge
Delivered: 4 May 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being rannock house geddington road…
15 July 1994
Single debenture
Delivered: 19 July 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1994
Mortgage
Delivered: 2 February 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings north east of geddington road corby…
10 January 1994
Mortgage
Delivered: 19 January 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and buildings norht east of…
7 April 1992
Debenture
Delivered: 17 April 1992
Status: Outstanding
Persons entitled: Andrew Charles Hugh Barnes
Description: F/H premises at geddington road corby tog with all…
24 July 1989
Debenture
Delivered: 3 August 1989
Status: Satisfied on 7 April 1992
Persons entitled: Veetrac Engineering Limited
Description: F/H factory premises and land situate at geddington road…