RICHMOND PROPERTIES (UK) LIMITED
BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 7LU

Company number 04333904
Status Active
Incorporation Date 4 December 2001
Company Type Private Limited Company
Address FIELD HEAD, DRIFFIELD ROAD, MOLESCROFT, BEVERLEY, EAST YORKSHIRE, HU17 7LU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 548,457 . The most likely internet sites of RICHMOND PROPERTIES (UK) LIMITED are www.richmondpropertiesuk.co.uk, and www.richmond-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Driffield Rail Station is 9.6 miles; to Hessle Rail Station is 10 miles; to Ferriby Rail Station is 10.3 miles; to Brough Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richmond Properties Uk Limited is a Private Limited Company. The company registration number is 04333904. Richmond Properties Uk Limited has been working since 04 December 2001. The present status of the company is Active. The registered address of Richmond Properties Uk Limited is Field Head Driffield Road Molescroft Beverley East Yorkshire Hu17 7lu. . FINNIES LTD is a Secretary of the company. LOW, Wayne Paul is a Director of the company. Secretary DAVIDSON, Steven Bryon has been resigned. Secretary LOW, Wayne Paul has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Secretary ARLINGTON MANAGEMENT LIMITED has been resigned. Director DAVIDSON, Steven Bryon has been resigned. Director MATHIAS, Rebecca has been resigned. Director WIESENER, Richard Frederick has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FINNIES LTD
Appointed Date: 08 May 2012

Director
LOW, Wayne Paul
Appointed Date: 08 January 2002
52 years old

Resigned Directors

Secretary
DAVIDSON, Steven Bryon
Resigned: 08 May 2012
Appointed Date: 25 November 2009

Secretary
LOW, Wayne Paul
Resigned: 25 November 2009
Appointed Date: 23 October 2009

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 08 January 2002
Appointed Date: 04 December 2001

Secretary
ARLINGTON MANAGEMENT LIMITED
Resigned: 23 October 2009
Appointed Date: 08 January 2002

Director
DAVIDSON, Steven Bryon
Resigned: 25 November 2009
Appointed Date: 17 December 2004
65 years old

Director
MATHIAS, Rebecca
Resigned: 23 October 2009
Appointed Date: 08 January 2002
61 years old

Director
WIESENER, Richard Frederick
Resigned: 05 November 2004
Appointed Date: 08 January 2002
84 years old

Nominee Director
BUYVIEW LTD
Resigned: 08 January 2002
Appointed Date: 04 December 2001

Persons With Significant Control

Mr Wayne Paul Low
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

RICHMOND PROPERTIES (UK) LIMITED Events

08 Dec 2016
Confirmation statement made on 2 December 2016 with updates
26 Sep 2016
Total exemption full accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 548,457

26 Jun 2015
Total exemption small company accounts made up to 31 December 2014
26 Jun 2015
Previous accounting period shortened from 30 June 2015 to 31 December 2014
...
... and 95 more events
21 Feb 2002
New director appointed
23 Jan 2002
New director appointed
23 Jan 2002
Secretary resigned
23 Jan 2002
Director resigned
04 Dec 2001
Incorporation

RICHMOND PROPERTIES (UK) LIMITED Charges

4 April 2014
Charge code 0433 3904 0028
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as the game bird hotel 183 holme…
27 November 2013
Charge code 0433 3904 0027
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Former vehicle showroom and land at front street…
21 March 2013
Charge
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Wayne Paul Low
Description: All right title and interest and benefit in and to (a) the…
21 March 2013
Charge
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: All right title and interest and benefit in and to (a) the…
16 November 2012
Legal mortgage
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 29 church road, molescroft, beverley, t/no: HS189834 all…
13 September 2012
Deed of legal mortgage
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 182 hull road hessle (YEA26662), chartwell house cardinal…
13 September 2012
Mortgage debenture
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 May 2012
Charge
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: The LLP income and the loand repayment account see image…
30 May 2012
Charge
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Wayne Paul Low
Description: The LLP interest, the LLP income and the loan repayment…
3 October 2011
Legal mortgage
Delivered: 6 October 2011
Status: Satisfied on 23 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 86 molescroft park beverley t/no YEA22889 with the…
27 May 2011
Charge
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: Gbf Capital Limited (The "Lender")
Description: By way of fixed charge all right, title and interest and…
27 May 2011
Charge
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: Wayne Paul Low (The "Lender")
Description: By way of fixed charge all right, title and interest and…
27 August 2008
Legal mortgage
Delivered: 29 August 2008
Status: Satisfied on 23 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H plot 7 wrygarth (formerly 20 wrygarth avenue brough)…
13 December 2007
Legal mortgage
Delivered: 22 December 2007
Status: Satisfied on 23 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 12 north bar without beverley t/no…
2 November 2007
Legal mortgage
Delivered: 6 November 2007
Status: Satisfied on 23 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 1 king street woodmansey beverley t/n yea 7095. with…
20 July 2007
Legal mortgage
Delivered: 30 July 2007
Status: Satisfied on 23 November 2013
Persons entitled: Hsbc Bank PLC
Description: L/H plot 12 the bay filey east yorkshire. With the benefit…
3 October 2006
Legal mortgage
Delivered: 10 October 2006
Status: Satisfied on 23 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 29 curlew close beverley east yorkshire t/no HS97732…
28 April 2006
Legal mortgage
Delivered: 29 April 2006
Status: Satisfied on 29 June 2006
Persons entitled: Hsbc Bank PLC
Description: Land at scrub wood lane beverley east yorkshire. With the…
11 November 2005
Legal mortgage
Delivered: 16 November 2005
Status: Satisfied on 23 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 20 wrygarth avenue brough t/n yea 392258. with the…
3 November 2005
Legal mortgage
Delivered: 8 November 2005
Status: Satisfied on 23 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H chartwell house,cardinal walk,green lane,hessle.t/nos…
3 November 2005
Legal mortgage
Delivered: 8 November 2005
Status: Satisfied on 23 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 182 hull road,hessle,east yorkshire.t/n YEA26662. With…
7 October 2005
Legal mortgage
Delivered: 27 October 2005
Status: Satisfied on 23 November 2013
Persons entitled: Hsbc Bank PLC
Description: Property with t/nos HS181448 HS120484 YEA31591. With the…
2 February 2005
Legal mortgage
Delivered: 3 February 2005
Status: Satisfied on 21 June 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 6 church road north ferriby east…
7 April 2004
Legal mortgage
Delivered: 14 April 2004
Status: Satisfied on 7 October 2004
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the orchard hull road cottingham. With the…
1 December 2003
Legal mortgage
Delivered: 5 December 2003
Status: Satisfied on 7 October 2004
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as land off riccall close…
9 June 2003
Legal mortgage
Delivered: 10 June 2003
Status: Satisfied on 10 February 2004
Persons entitled: Hsbc Bank PLC
Description: F/H calvert lane club. With the benefit of all rights…
27 January 2003
Legal mortgage
Delivered: 29 January 2003
Status: Satisfied on 10 February 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land to the rear of calvert lane club…
3 October 2002
Debenture
Delivered: 5 October 2002
Status: Satisfied on 13 September 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…