RUSSELL PROPERTY PARTNERSHIP LIMITED
BISHOP'S STORTFORD RUSSELL ASSOCIATES LIMITED

Hellopages » Hertfordshire » East Hertfordshire » CM23 2LD

Company number 03349634
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address 11 NORTH STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 2LD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 3 . The most likely internet sites of RUSSELL PROPERTY PARTNERSHIP LIMITED are www.russellpropertypartnership.co.uk, and www.russell-property-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Stansted Airport Rail Station is 4.5 miles; to Harlow Mill Rail Station is 5.8 miles; to Harlow Town Rail Station is 6.9 miles; to Audley End Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Russell Property Partnership Limited is a Private Limited Company. The company registration number is 03349634. Russell Property Partnership Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of Russell Property Partnership Limited is 11 North Street Bishop S Stortford Hertfordshire Cm23 2ld. . FATTORE, Sarah is a Secretary of the company. RUSSELL, Dominic Andrew Stephen is a Director of the company. Secretary RUSSELL, Dominic Andrew Stephen has been resigned. Secretary TYLER-WADDINGTON, Eliot Archer Grant has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director FATTORE, Sarah has been resigned. Director KIBBLEWHITE, Brenda has been resigned. Director RUSSELL, Dominic Andrew Stephen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FATTORE, Sarah
Appointed Date: 30 November 2000

Director
RUSSELL, Dominic Andrew Stephen
Appointed Date: 11 September 2013
66 years old

Resigned Directors

Secretary
RUSSELL, Dominic Andrew Stephen
Resigned: 02 August 1999
Appointed Date: 10 April 1997

Secretary
TYLER-WADDINGTON, Eliot Archer Grant
Resigned: 30 November 2000
Appointed Date: 02 August 1999

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Director
FATTORE, Sarah
Resigned: 11 September 2013
Appointed Date: 23 April 2013
64 years old

Director
KIBBLEWHITE, Brenda
Resigned: 17 December 1999
Appointed Date: 10 April 1997
62 years old

Director
RUSSELL, Dominic Andrew Stephen
Resigned: 23 April 2013
Appointed Date: 10 April 1997
66 years old

Persons With Significant Control

Mr Dominic Andrew Russell
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sarah Fattore
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUSSELL PROPERTY PARTNERSHIP LIMITED Events

04 Apr 2017
Confirmation statement made on 24 March 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3

11 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 Aug 2015
Compulsory strike-off action has been discontinued
...
... and 57 more events
01 May 1997
New secretary appointed;new director appointed
01 May 1997
Secretary resigned
01 May 1997
Director resigned
01 May 1997
New director appointed
10 Apr 1997
Incorporation

RUSSELL PROPERTY PARTNERSHIP LIMITED Charges

16 October 2007
Rent deposit deed
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Forebury Estates Limited
Description: The sum from time to time in a deposit account being and…
25 May 2001
Mortgage debenture
Delivered: 1 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…