RELG PROPERTIES LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 9PJ

Company number 04692306
Status Active
Incorporation Date 10 March 2003
Company Type Private Limited Company
Address 6 BADGER CLOSE, GUILDFORD, SURREY, GU2 9PJ
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 thirty-eight events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 3 . The most likely internet sites of RELG PROPERTIES LIMITED are www.relgproperties.co.uk, and www.relg-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Relg Properties Limited is a Private Limited Company. The company registration number is 04692306. Relg Properties Limited has been working since 10 March 2003. The present status of the company is Active. The registered address of Relg Properties Limited is 6 Badger Close Guildford Surrey Gu2 9pj. The company`s financial liabilities are £317.78k. It is £0k against last year. . PALMER, Graham James is a Secretary of the company. JEFFERSON, Elizabeth Ann is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director DUPORT DIRECTOR LIMITED has been resigned. Director STARK, John Scoular has been resigned. The company operates in "Other letting and operating of own or leased real estate".


relg properties Key Finiance

LIABILITIES £317.78k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PALMER, Graham James
Appointed Date: 25 March 2003

Director
JEFFERSON, Elizabeth Ann
Appointed Date: 04 April 2013
55 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 11 March 2003
Appointed Date: 10 March 2003

Director
DUPORT DIRECTOR LIMITED
Resigned: 11 March 2003
Appointed Date: 10 March 2003

Director
STARK, John Scoular
Resigned: 04 April 2013
Appointed Date: 25 March 2003
94 years old

Persons With Significant Control

Mrs Elizabeth Ann Jefferson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

RELG PROPERTIES LIMITED Events

22 Mar 2017
Confirmation statement made on 10 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 3

...
... and 28 more events
06 Apr 2003
New secretary appointed
06 Apr 2003
New director appointed
11 Mar 2003
Secretary resigned
11 Mar 2003
Director resigned
10 Mar 2003
Incorporation