RIA HOMES LIMITED
EAST SUSSEX

Hellopages » East Sussex » Hastings » TN37 6RJ

Company number 06002960
Status Active
Incorporation Date 20 November 2006
Company Type Private Limited Company
Address 93 BOHEMIA ROAD, ST LEONARDS ON SEA, EAST SUSSEX, TN37 6RJ
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 sixty events have happened. The last three records are Registration of charge 060029600025, created on 3 March 2017; Registration of charge 060029600026, created on 3 March 2017; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of RIA HOMES LIMITED are www.riahomes.co.uk, and www.ria-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 4.5 miles; to Cooden Beach Rail Station is 6.1 miles; to Robertsbridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ria Homes Limited is a Private Limited Company. The company registration number is 06002960. Ria Homes Limited has been working since 20 November 2006. The present status of the company is Active. The registered address of Ria Homes Limited is 93 Bohemia Road St Leonards On Sea East Sussex Tn37 6rj. . GEORGIOU, Andrew Matthew is a Director of the company. Secretary GEORGIOU, Rebecca has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director WHITE, Ivan has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GEORGIOU, Andrew Matthew
Appointed Date: 20 November 2006
56 years old

Resigned Directors

Secretary
GEORGIOU, Rebecca
Resigned: 02 July 2014
Appointed Date: 20 November 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 20 November 2006
Appointed Date: 20 November 2006

Director
WHITE, Ivan
Resigned: 02 July 2014
Appointed Date: 20 November 2006
54 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 20 November 2006
Appointed Date: 20 November 2006

Persons With Significant Control

Mr Andrew Matthew Georgiou
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

RIA HOMES LIMITED Events

06 Mar 2017
Registration of charge 060029600025, created on 3 March 2017
06 Mar 2017
Registration of charge 060029600026, created on 3 March 2017
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 Aug 2016
Confirmation statement made on 18 July 2016 with updates
27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 50 more events
07 Jan 2007
New director appointed
06 Jan 2007
Ad 20/11/06--------- £ si 99@1=99 £ ic 1/100
20 Nov 2006
Secretary resigned
20 Nov 2006
Director resigned
20 Nov 2006
Incorporation

RIA HOMES LIMITED Charges

3 March 2017
Charge code 0600 2960 0026
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The leasehold properties known as 59 macquarie quay…
3 March 2017
Charge code 0600 2960 0025
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The leasehold properties known as 59 macquarie quay…
27 April 2012
Legal charge
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 pevensey road eastbourne east sussex BN21 3HR.
26 November 2010
Debenture
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 2010
Legal charge
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 palomar court 4 midway quay eastbourne east sussex t/no…
8 September 2010
Legal charge
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 74 macquarie quay eastbourne east sussex t/no ESX289241; by…
13 August 2010
Legal charge
Delivered: 21 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 rapala court midway quay eastbourne east sussex t/no…
13 August 2010
Legal charge
Delivered: 21 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 conqueror road st leonards on sea east sussex t/no…
8 June 2010
Legal charge
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 100 attfield walk eastbourne east sussex t/n EB24515 any…
19 May 2010
Legal charge
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 85 madeira way eastbourne east sussex t/no ESX247715 by way…
23 April 2010
Legal charge
Delivered: 27 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 111 caroline way eastbourne t/no:ESX290825 any other…
4 March 2010
Legal charge
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 188 macquarie quay eastbourne east sussex t/no ESX285704 by…
3 March 2010
Legal charge
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 palomar court 4 midway quay eastbourne east sussex t/no…
19 February 2010
Legal charge
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 151 caroline way eastbourne east sussex t/n ESX282745 by…
8 February 2010
Legal charge
Delivered: 10 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 trujillo court callao quay eastbourne east sussex…
20 January 2010
Legal charge
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 st kitts drive eastbourne east sussex t/n ESX267284 any…
5 January 2010
Legal charge
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 98 macquarie quay eastbourne east sussex t/n ESX289048, any…
4 January 2010
Legal charge
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56 macquarie quay eatbourne ease sussex t/n ESX288311 by…
4 January 2010
Legal charge
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 netherfield avenue langley eastbourne east sussex T.n…
23 October 2009
Legal charge
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 lydd close eastbourne east sussex t/no ESX51983 by way of…
7 October 2009
Legal charge
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 59 macquarie quay eastbourne t/no ESX275999 by way of fixed…
23 September 2009
Legal charge
Delivered: 3 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 176 macquarie quay eastbourne ESX291472 by way of fixed…
7 September 2009
Legal charge
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All legal interest in 11 beatty road eastbourne t/n EB25771…
20 August 2009
Legal charge
Delivered: 8 September 2009
Status: Satisfied on 27 January 2010
Persons entitled: National Westminster Bank PLC
Description: All legal interest in 23 piltdown way eastbourne ESX211104…
18 August 2009
Legal charge
Delivered: 21 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 242 macquarie quay eastbourne east sussex t/no ESX282295…
1 February 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Greenhurst northiam road broad oak rye. By way of fixed…