RO PROPERTY MANAGEMENT LIMITED
POTTERS BAR WEBB & PARTNERS LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 2JD

Company number 00887320
Status Active
Incorporation Date 8 September 1966
Company Type Private Limited Company
Address GRAHAM HOUSE, 7 WYLLYOTTS PLACE, POTTERS BAR, HERTS, EN6 2JD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Satisfaction of charge 008873200009 in full; Satisfaction of charge 008873200010 in full; Full accounts made up to 31 March 2016. The most likely internet sites of RO PROPERTY MANAGEMENT LIMITED are www.ropropertymanagement.co.uk, and www.ro-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and one months. Ro Property Management Limited is a Private Limited Company. The company registration number is 00887320. Ro Property Management Limited has been working since 08 September 1966. The present status of the company is Active. The registered address of Ro Property Management Limited is Graham House 7 Wyllyotts Place Potters Bar Herts En6 2jd. . THE FINANCE & INDUSTRIAL TRUST LTD is a Secretary of the company. ROWLANDSON, Edward Thomas Morton is a Director of the company. ROWLANDSON, Richard Graham St John is a Director of the company. Director BAIN, Colin Ronald has been resigned. Director BOND, Christopher Joseph has been resigned. Director PALMER, John Keith has been resigned. Director YOUNGHUSBAND, Susan Margaret has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
THE FINANCE & INDUSTRIAL TRUST LTD

Director
ROWLANDSON, Edward Thomas Morton
Appointed Date: 23 September 2010
51 years old


Resigned Directors

Director
BAIN, Colin Ronald
Resigned: 12 April 2012
Appointed Date: 05 September 2007
67 years old

Director
BOND, Christopher Joseph
Resigned: 01 June 2012
Appointed Date: 05 September 2007
67 years old

Director
PALMER, John Keith
Resigned: 30 April 2004
88 years old

Director
YOUNGHUSBAND, Susan Margaret
Resigned: 23 December 2015
Appointed Date: 23 July 2003
63 years old

Persons With Significant Control

Ro Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RO PROPERTY MANAGEMENT LIMITED Events

24 Mar 2017
Satisfaction of charge 008873200009 in full
24 Mar 2017
Satisfaction of charge 008873200010 in full
22 Nov 2016
Full accounts made up to 31 March 2016
20 Sep 2016
Registration of charge 008873200016, created on 15 September 2016
19 Jul 2016
Confirmation statement made on 12 July 2016 with updates
...
... and 106 more events
08 Apr 1987
Accounting reference date shortened from 31/12 to 31/10

12 Jan 1987
Registered office changed on 12/01/87 from: 59 kidlington high street kidlington oxon

18 Nov 1986
Accounts made up to 31 December 1985

18 Nov 1986
Return made up to 30/10/86; full list of members

08 Sep 1966
Incorporation

RO PROPERTY MANAGEMENT LIMITED Charges

15 September 2016
Charge code 0088 7320 0016
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as persimmon house, site h, de…
6 May 2016
Charge code 0088 7320 0015
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold land known as wyndham court, pritchard…
6 May 2016
Charge code 0088 7320 0014
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land at 1 suffolk way, sevenoaks registered at…
16 December 2015
Charge code 0088 7320 0013
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Katherine house, 9-11 wyllyotts place, potters bar, herts…
7 July 2015
Charge code 0088 7320 0012
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land and buildings known as westacre services…
24 April 2014
Charge code 0088 7320 0011
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land and buildings known as regency house and amber…
24 April 2014
Charge code 0088 7320 0010
Delivered: 1 May 2014
Status: Satisfied on 24 March 2017
Persons entitled: National Westminster Bank PLC
Description: The freehold land and buildings known as plot a, hemel park…
24 April 2014
Charge code 0088 7320 0009
Delivered: 1 May 2014
Status: Satisfied on 24 March 2017
Persons entitled: National Westminster Bank PLC
Description: The land and buildings known as hemel one, 1 boundary way…
23 August 2013
Charge code 0088 7320 0008
Delivered: 27 August 2013
Status: Satisfied on 27 March 2015
Persons entitled: National Westminster Bank PLC
Description: The land and buildings known as estate roadways, manor park…
23 August 2013
Charge code 0088 7320 0007
Delivered: 27 August 2013
Status: Satisfied on 27 March 2015
Persons entitled: National Westminster Bank PLC
Description: The land and buildings known as blake house, one manor…
9 January 2013
Legal mortgage
Delivered: 16 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H properties k/a block a napier road kings meadow reading…
9 October 2007
Mortgage
Delivered: 11 October 2007
Status: Satisfied on 4 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being building 3 spencer house manor…
9 October 2007
Mortgage
Delivered: 11 October 2007
Status: Satisfied on 4 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being building 2 gainsborough house…
9 October 2007
Mortgage
Delivered: 11 October 2007
Status: Satisfied on 4 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being building 1 blake house manor farm…
12 May 2003
An omnibus guarantee and set-off agreement
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 July 1999
Keyman insurance assignment
Delivered: 19 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Life of peter askew for £2,000,000,policy dated 8/10/98 and…