R.H. EDMONDSON PROPERTIES LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 7BB

Company number 01035084
Status Active
Incorporation Date 16 December 1971
Company Type Private Limited Company
Address UNDERHILL, BAUNTON, CIRENCESTER, ENGLAND, GL7 7BB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 7 August 2016 with updates; Termination of appointment of Rodney Hird Edmondson as a director on 8 November 2015. The most likely internet sites of R.H. EDMONDSON PROPERTIES LIMITED are www.rhedmondsonproperties.co.uk, and www.r-h-edmondson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. R H Edmondson Properties Limited is a Private Limited Company. The company registration number is 01035084. R H Edmondson Properties Limited has been working since 16 December 1971. The present status of the company is Active. The registered address of R H Edmondson Properties Limited is Underhill Baunton Cirencester England Gl7 7bb. . EDMONDSON, Mary Christine is a Secretary of the company. EDMONDSON, Grant Anthony Hird is a Director of the company. EDMONDSON, Mary Christine is a Director of the company. Director EDMONDSON, Grant Anthony Hird has been resigned. Director EDMONDSON, Rodney Hird has been resigned. Director TAYLOR, David Robert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
EDMONDSON, Grant Anthony Hird
Appointed Date: 08 November 2015
54 years old

Director

Resigned Directors

Director
EDMONDSON, Grant Anthony Hird
Resigned: 08 February 2012
Appointed Date: 19 January 2005
54 years old

Director
EDMONDSON, Rodney Hird
Resigned: 08 November 2015
84 years old

Director
TAYLOR, David Robert
Resigned: 11 January 1999
74 years old

Persons With Significant Control

Mrs Mary Christine Edmondson
Notified on: 5 May 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

R.H. EDMONDSON PROPERTIES LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 5 April 2016
15 Aug 2016
Confirmation statement made on 7 August 2016 with updates
10 Jun 2016
Termination of appointment of Rodney Hird Edmondson as a director on 8 November 2015
21 Dec 2015
Total exemption full accounts made up to 5 April 2015
08 Nov 2015
Appointment of Mr Grant Anthony Hird Edmondson as a director on 8 November 2015
...
... and 93 more events
04 Mar 1988
Accounts for a small company made up to 5 April 1987

10 Feb 1987
Accounts for a small company made up to 5 April 1986

10 Feb 1987
Annual return made up to 25/12/86

05 Feb 1987
Declaration of satisfaction of mortgage/charge

16 Dec 1971
Incorporation

R.H. EDMONDSON PROPERTIES LIMITED Charges

20 May 2009
Deed of charge over cash deposit
Delivered: 30 May 2009
Status: Satisfied on 5 November 2014
Persons entitled: Leeds Building Society
Description: With full title guarantee assigns by way of security for…
10 October 2005
Charge deed
Delivered: 22 October 2005
Status: Satisfied on 5 November 2014
Persons entitled: Leeds Building Society
Description: F/H land k/a 41 york place leeds t/n WYK255893 together…
10 October 2005
Deed of rental assignment
Delivered: 22 October 2005
Status: Satisfied on 5 November 2014
Persons entitled: Leeds Building Society
Description: All right title benefit and interest in and to all rent…
16 September 2005
Deed of rental assignment
Delivered: 1 October 2005
Status: Satisfied on 5 November 2014
Persons entitled: Leeds Building Society
Description: All rights title benefit and interest in and to all rent…
16 September 2005
Charge
Delivered: 1 October 2005
Status: Satisfied on 5 November 2014
Persons entitled: Leeds Building Society
Description: F/H land k/a 2 albion place leeds t/no WYK323609 together…
16 September 2005
Floating charge
Delivered: 1 October 2005
Status: Satisfied on 5 November 2014
Persons entitled: Leeds Building Society
Description: By way of floating charge all property and assets.
15 December 1993
Legal mortgage
Delivered: 22 December 1993
Status: Satisfied on 23 September 2005
Persons entitled: National Westminster Bank PLC
Description: F/H-83 high street scunthorpe and/or the procedds of sale…
9 August 1993
Legal mortgage
Delivered: 23 August 1993
Status: Satisfied on 23 September 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a premises chester street and delamere…
9 August 1993
Mortgage debenture
Delivered: 13 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over f/h-unit 5 central business park medway…
28 October 1991
Standard security
Delivered: 12 November 1991
Status: Satisfied on 16 November 1993
Persons entitled: Bett Properties Limited
Description: All and whole that area or piece of ground in the parish of…
9 October 1991
Standard security
Delivered: 14 October 1991
Status: Satisfied on 25 November 1993
Persons entitled: Cromwell Properties PLC.
Description: All and whole the standard security by railcoast properties…
14 December 1989
Standard security
Delivered: 29 December 1989
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Victoria tower, market street, aberdeen.
14 November 1988
Standard security presented for registration on 14 nov 1988
Delivered: 21 November 1988
Status: Satisfied on 23 September 2005
Persons entitled: National Westminster Bank PLC
Description: Office building k/a victoria tower, market street, city and…
3 January 1986
Standard security presented or registration in scotland on the 3-1-86.
Delivered: 7 January 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Building known as and forming number 38 melville street…
15 November 1984
Mortgage
Delivered: 19 November 1984
Status: Satisfied on 25 October 1993
Persons entitled: The Chase Manhattan Bank (National Association)
Description: 9-11 harpur street, bedford title no: bd 93204.
31 July 1984
Legal charge
Delivered: 1 August 1984
Status: Satisfied
Persons entitled: Joan Florence Carroll John Sidney Carroll
Description: F/Hold 7 cricklade street cirencester gloucestershire.
16 February 1983
Memorandum of deposit
Delivered: 23 February 1983
Status: Satisfied
Persons entitled: The Chase Manhattan Bank (National Association)
Description: A deposit of £42,792-54P.
5 August 1982
Mortgage
Delivered: 9 August 1982
Status: Satisfied
Persons entitled: The Chase Manhattan Bank (National Association)
Description: F/Hold 20 high street, windsor berks. T/n bk 195520…
23 July 1982
Mortgage
Delivered: 26 July 1982
Status: Satisfied
Persons entitled: The Chase Manhattan Bank (National Association)
Description: F/Hold 10, high street, banbury, oxfordshire.
7 May 1982
Deed of charge
Delivered: 14 May 1982
Status: Satisfied
Persons entitled: Industrial and Commercial Finance Corporation Limited.
Description: All moneys from time to time standing to the credit of a…
22 April 1982
Mortgage
Delivered: 30 April 1982
Status: Satisfied
Persons entitled: The Chase Manhattan Bank (National Association)
Description: 8 cathedral square, peterborough.
2 July 1981
Debenture
Delivered: 3 July 1981
Status: Satisfied
Persons entitled: Industrial and Commercial Finance Corporation Limited.
Description: Fixed & floating charge on undertaking and all property and…