REVERSIONARY ASSETS 2 LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Hambleton » TS9 6LU

Company number 04304058
Status Active
Incorporation Date 12 October 2001
Company Type Private Limited Company
Address HIGH FARM, BATTERSBY, MIDDLESBROUGH, NORTH YORKSHIRE, TS9 6LU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of REVERSIONARY ASSETS 2 LIMITED are www.reversionaryassets2.co.uk, and www.reversionary-assets-2.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-three years and twelve months. Reversionary Assets 2 Limited is a Private Limited Company. The company registration number is 04304058. Reversionary Assets 2 Limited has been working since 12 October 2001. The present status of the company is Active. The registered address of Reversionary Assets 2 Limited is High Farm Battersby Middlesbrough North Yorkshire Ts9 6lu. The company`s financial liabilities are £89.66k. It is £-38.52k against last year. The cash in hand is £128.6k. It is £26.42k against last year. And the total assets are £1752.55k, which is £-148.58k against last year. MCINNES, Stefanie-Jayne is a Secretary of the company. HATTERSLEY, Carl is a Director of the company. MCINNES, Paul Collins is a Director of the company. ROSE, Richard Jonathan is a Director of the company. Secretary MCINNES, Ida Rose has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


reversionary assets 2 Key Finiance

LIABILITIES £89.66k
-31%
CASH £128.6k
+25%
TOTAL ASSETS £1752.55k
-8%
All Financial Figures

Current Directors

Secretary
MCINNES, Stefanie-Jayne
Appointed Date: 02 March 2009

Director
HATTERSLEY, Carl
Appointed Date: 16 November 2001
62 years old

Director
MCINNES, Paul Collins
Appointed Date: 12 October 2001
56 years old

Director
ROSE, Richard Jonathan
Appointed Date: 16 March 2010
67 years old

Resigned Directors

Secretary
MCINNES, Ida Rose
Resigned: 02 March 2009
Appointed Date: 12 October 2001

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 October 2001
Appointed Date: 12 October 2001

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 October 2001
Appointed Date: 12 October 2001

Persons With Significant Control

Mr Paul Collins Mcinnes
Notified on: 1 October 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REVERSIONARY ASSETS 2 LIMITED Events

18 Oct 2016
Confirmation statement made on 12 October 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 January 2016
24 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000

20 Oct 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000

...
... and 49 more events
23 Oct 2001
Secretary resigned
23 Oct 2001
New director appointed
23 Oct 2001
New secretary appointed
23 Oct 2001
Registered office changed on 23/10/01 from: 12 york place leeds west yorkshire LS1 2DS
12 Oct 2001
Incorporation

REVERSIONARY ASSETS 2 LIMITED Charges

9 May 2008
Legal mortgage
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the former malt kiln harrowpwell lane…
24 April 2008
Mortgage
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a morse stores dacre banks harrogate north…
11 March 2008
Legal mortgage
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold - apartment 34, 14 park row leeds; WYK708789 and…
20 July 2007
Legal mortgage
Delivered: 27 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as land & buildings at kirkby lane…
16 April 2007
Legal mortgage
Delivered: 2 May 2007
Status: Satisfied on 5 December 2007
Persons entitled: Hsbc Bank PLC
Description: F/H - plumbing imports dalton airfield dalton thirsk. With…
7 December 2005
Legal mortgage
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a units 2A & b tanfield road sheffield. With…
9 September 2005
Legal mortgage
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 112 bradford road menston. With the…
3 September 2004
Legal mortgage
Delivered: 9 September 2004
Status: Satisfied on 21 December 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 2 orgrave drive dore house industrial…
9 December 2002
Legal mortgage
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as unit 7 thurcroft industrial estate…
9 December 2002
Debenture
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 2001
Legal mortgage
Delivered: 20 November 2001
Status: Satisfied on 15 April 2011
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 11 south parade wakefield yorkshire. Assigns…