RUBYDREAM PROPERTY CO. LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0XA

Company number 02686791
Status Active
Incorporation Date 12 February 1992
Company Type Private Limited Company
Address UPPER DECK ADMIRALS QUARTERS, PORTSMOUTH ROAD, THAMES DITTON, SURREY, KT7 0XA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RUBYDREAM PROPERTY CO. LIMITED are www.rubydreampropertyco.co.uk, and www.rubydream-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Rubydream Property Co Limited is a Private Limited Company. The company registration number is 02686791. Rubydream Property Co Limited has been working since 12 February 1992. The present status of the company is Active. The registered address of Rubydream Property Co Limited is Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey Kt7 0xa. . KEEN, Richard Howard is a Secretary of the company. KEEN, David Malcolm is a Director of the company. Secretary KEEN, Esther has been resigned. Secretary KEEN, Richard Howard has been resigned. Secretary KOSKY, David Chaim has been resigned. Secretary SCHAVERIEN SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KEEN, Richard Howard
Appointed Date: 04 July 2003

Director
KEEN, David Malcolm
Appointed Date: 07 April 1992
79 years old

Resigned Directors

Secretary
KEEN, Esther
Resigned: 07 February 1995
Appointed Date: 14 August 1992

Secretary
KEEN, Richard Howard
Resigned: 20 December 1999
Appointed Date: 07 February 1995

Secretary
KOSKY, David Chaim
Resigned: 14 August 1992
Appointed Date: 07 April 1992

Secretary
SCHAVERIEN SECRETARIAL SERVICES LIMITED
Resigned: 04 July 2003
Appointed Date: 20 December 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 07 April 1992
Appointed Date: 12 February 1992

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 07 April 1992
Appointed Date: 12 February 1992

Persons With Significant Control

David Malcolm Keen
Notified on: 7 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

RUBYDREAM PROPERTY CO. LIMITED Events

19 Mar 2017
Confirmation statement made on 12 February 2017 with updates
24 Feb 2017
Total exemption small company accounts made up to 30 June 2016
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
29 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

07 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 64 more events
13 Apr 1992
Ad 12/02/92--------- £ si 2@1=2 £ ic 2/4

10 Apr 1992
Registered office changed on 10/04/92 from: bridge house 181 queen victoria street london EC4V 4DD

10 Apr 1992
Director resigned;new director appointed

10 Apr 1992
Secretary resigned;new secretary appointed

12 Feb 1992
Incorporation

RUBYDREAM PROPERTY CO. LIMITED Charges

20 June 1996
Legal mortgage
Delivered: 28 June 1996
Status: Outstanding
Persons entitled: Allied Irish Banks PLC(As Security Trustee)
Description: L/H property k/a flat 23 eagle lodge and garage space no 12…
18 August 1992
Legal mortgage
Delivered: 20 August 1992
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: L/H property k/a 35 lodgehill park abercorn crescent south…
18 August 1992
Legal mortgage
Delivered: 20 August 1992
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: L/H property k/a 15 lodgehill park abercorn crescent south…
18 August 1992
Legal mortgage
Delivered: 20 August 1992
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: L/H property k/a 30 lodgehill park abercorn crescent soth…
18 August 1992
Legal mortgage
Delivered: 20 August 1992
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: L/H property k/a 31 lodgehill park abercorn crescent soth…
18 August 1992
Legal mortgage
Delivered: 20 August 1992
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: L/H property k/a 33 lodgehill park abercorn crescent south…
18 August 1992
Legal mortgage
Delivered: 20 August 1992
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: L/H property k/a 34 lodgehill park abercorn crescent south…