Company number 05551184
Status Active
Incorporation Date 1 September 2005
Company Type Private Limited Company
Address 47 LONSCALE DRIVE, COVENTRY, ENGLAND, CV3 6NN
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 forty-eight events have happened. The last three records are Registered office address changed from 5 Marlborough House St. John Street Lichfield Staffordshire WS13 6PB England to 47 Lonscale Drive Coventry CV3 6NN on 29 January 2017; Termination of appointment of Helen Sarah Egan as a director on 23 September 2016; Appointment of Ms Karen Amanda Pitt as a director on 23 September 2016. The most likely internet sites of REAL DEAL PROPERTIES LIMITED are www.realdealproperties.co.uk, and www.real-deal-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Real Deal Properties Limited is a Private Limited Company.
The company registration number is 05551184. Real Deal Properties Limited has been working since 01 September 2005.
The present status of the company is Active. The registered address of Real Deal Properties Limited is 47 Lonscale Drive Coventry England Cv3 6nn. . EGAN, Richard Kevin is a Secretary of the company. PITT, Karen Amanda is a Director of the company. Director EGAN, Helen Sarah has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
EGAN, Helen Sarah
Resigned: 23 September 2016
Appointed Date: 01 September 2005
52 years old
Persons With Significant Control
Mrs Helen Sarah Egan Llb
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
REAL DEAL PROPERTIES LIMITED Events
29 Jan 2017
Registered office address changed from 5 Marlborough House St. John Street Lichfield Staffordshire WS13 6PB England to 47 Lonscale Drive Coventry CV3 6NN on 29 January 2017
27 Sep 2016
Termination of appointment of Helen Sarah Egan as a director on 23 September 2016
27 Sep 2016
Appointment of Ms Karen Amanda Pitt as a director on 23 September 2016
26 Sep 2016
Registered office address changed from 34 Caspian Crescent Scartho Top Grimsby South Humberside DN33 3RZ England to 5 Marlborough House St. John Street Lichfield Staffordshire WS13 6PB on 26 September 2016
05 Sep 2016
Confirmation statement made on 1 September 2016 with updates
...
... and 38 more events
17 Feb 2006
Particulars of mortgage/charge
17 Feb 2006
Particulars of mortgage/charge
02 Feb 2006
Particulars of mortgage/charge
07 Nov 2005
Ad 26/10/05--------- £ si 199@1=199 £ ic 1/200
01 Sep 2005
Incorporation
5 April 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 113 clays lane branston burton-on-trent staffordshire and…
13 March 2006
Legal charge
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: Stafford Railway Building Society
Stafford Railway Building Society
Description: Property k/a 9 stowe close ashby-of-la-zouch LE65 2NY by…
9 March 2006
Legal charge
Delivered: 13 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 8 somerset road, stapenhill, burton-on-trent. The rental…
3 March 2006
Legal charge
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 10 orchard street thorne. The rental income by…
3 March 2006
Legal charge
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 91 heath street chesterton newcastle under lyme. The rental…
23 February 2006
Legal charge
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 22 standhills road kingswinford. The rental…
20 February 2006
Legal mortgage
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 valley rise swadlincote. Assigns the goodwill of all…
16 February 2006
Mortgage deed
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: The Stafford Railway Building Society
Description: 9 rambler close, swadlincote.
16 February 2006
Mortgage deed
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: The Stafford Railway Building Society
Description: 11 lowlands avenue, tettenhall, wolverhampton.
30 January 2006
Legal mortgage
Delivered: 2 February 2006
Status: Satisfied
on 28 July 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13 denehurst close stoke on trent. Assigns the goodwill of…