RUNDLE PROPERTIES LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7AN

Company number 04327682
Status Active
Incorporation Date 23 November 2001
Company Type Private Limited Company
Address WELLESLEY HOUSE, 204 LONDON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7AN
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 forty events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Director's details changed for Mr Ross Bryan Rundle on 5 December 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of RUNDLE PROPERTIES LIMITED are www.rundleproperties.co.uk, and www.rundle-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Rundle Properties Limited is a Private Limited Company. The company registration number is 04327682. Rundle Properties Limited has been working since 23 November 2001. The present status of the company is Active. The registered address of Rundle Properties Limited is Wellesley House 204 London Road Waterlooville Hampshire Po7 7an. The company`s financial liabilities are £4.06k. It is £-1.14k against last year. The cash in hand is £11.39k. It is £4.04k against last year. And the total assets are £11.62k, which is £4.1k against last year. RUNDLE, Ross Bryan is a Secretary of the company. RUNDLE, Ross Bryan is a Director of the company. Secretary STEPHENS, Donna has been resigned. Director RUNDLE, Garth Gary has been resigned. Director SECRETARIAL NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


rundle properties Key Finiance

LIABILITIES £4.06k
-22%
CASH £11.39k
+54%
TOTAL ASSETS £11.62k
+54%
All Financial Figures

Current Directors

Secretary
RUNDLE, Ross Bryan
Appointed Date: 23 November 2001

Director
RUNDLE, Ross Bryan
Appointed Date: 23 November 2001
61 years old

Resigned Directors

Secretary
STEPHENS, Donna
Resigned: 23 November 2001
Appointed Date: 23 November 2001

Director
RUNDLE, Garth Gary
Resigned: 26 March 2012
Appointed Date: 23 November 2001
59 years old

Director
SECRETARIAL NOMINEES LIMITED
Resigned: 23 November 2001
Appointed Date: 23 November 2001

RUNDLE PROPERTIES LIMITED Events

06 Dec 2016
Confirmation statement made on 23 November 2016 with updates
05 Dec 2016
Director's details changed for Mr Ross Bryan Rundle on 5 December 2016
17 Jun 2016
Total exemption small company accounts made up to 30 November 2015
14 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

22 Jun 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 30 more events
28 Dec 2001
New director appointed
30 Nov 2001
Ad 23/11/01--------- £ si 98@1=98 £ ic 2/100
30 Nov 2001
Secretary resigned
30 Nov 2001
Director resigned
23 Nov 2001
Incorporation