RICE PROPERTY SERVICES LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH7 8EL

Company number 03976637
Status Active
Incorporation Date 19 April 2000
Company Type Private Limited Company
Address CONSTABLE MEADOWS, BRANCEPETH, DURHAM, COUNTY DURHAM, DH7 8EL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 1 . The most likely internet sites of RICE PROPERTY SERVICES LIMITED are www.ricepropertyservices.co.uk, and www.rice-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Rice Property Services Limited is a Private Limited Company. The company registration number is 03976637. Rice Property Services Limited has been working since 19 April 2000. The present status of the company is Active. The registered address of Rice Property Services Limited is Constable Meadows Brancepeth Durham County Durham Dh7 8el. . PHILIPSON, Neil is a Secretary of the company. PHILIPSON, Ian is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PHILIPSON, Neil
Appointed Date: 19 April 2000

Director
PHILIPSON, Ian
Appointed Date: 19 April 2000
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 2000
Appointed Date: 19 April 2000

Persons With Significant Control

Mr Ian Philipson
Notified on: 19 April 2017
73 years old
Nature of control: Ownership of shares – 75% or more

RICE PROPERTY SERVICES LIMITED Events

28 Apr 2017
Confirmation statement made on 19 April 2017 with updates
31 Jan 2017
Micro company accounts made up to 30 April 2016
19 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1

08 Feb 2016
Total exemption full accounts made up to 30 April 2015
28 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1

...
... and 26 more events
16 Aug 2002
Return made up to 19/04/02; full list of members
15 Aug 2002
Particulars of mortgage/charge
24 Jul 2001
Return made up to 19/04/01; full list of members
19 Apr 2000
Secretary resigned
19 Apr 2000
Incorporation

RICE PROPERTY SERVICES LIMITED Charges

14 August 2002
Legal mortgage
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The new house thornley village tow law t/n DU234675. With…