Company number 04387228
Status Active
Incorporation Date 5 March 2002
Company Type Private Limited Company
Address GRAHAM HOUSE, 7 WYLLYOTTS PLACE, POTTERS BAR, HERTFORDSHIRE, EN6 2JD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration two hundred and nineteen events have happened. The last three records are Satisfaction of charge 53 in full; Satisfaction of charge 52 in full; Satisfaction of charge 56 in full. The most likely internet sites of RO REGIONAL PROPERTIES LIMITED are www.roregionalproperties.co.uk, and www.ro-regional-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Ro Regional Properties Limited is a Private Limited Company.
The company registration number is 04387228. Ro Regional Properties Limited has been working since 05 March 2002.
The present status of the company is Active. The registered address of Ro Regional Properties Limited is Graham House 7 Wyllyotts Place Potters Bar Hertfordshire En6 2jd. . THE FINANCE & INDUSTRIAL TRUST LTD is a Secretary of the company. ROWLANDSON, Edward Thomas Morton is a Director of the company. ST JOHN ROWLANDSON, Richard Graham is a Director of the company. Secretary DUDLEY, Martin Paul has been resigned. Secretary FURNESS, Deborah Jane has been resigned. Secretary GIBSON, Jacqueline has been resigned. Secretary LAWLOR, Bryan William has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director DUDLEY, Martin Paul has been resigned. Director GWYN JONES, Henry Alexander has been resigned. Director HAMBIDGE, Roger Alan has been resigned. Director KINNAIRD, Nigel John has been resigned. Director MCKENNA, John has been resigned. Director NAVIEDE, Justine Penrose has been resigned. Director SMITH, Warren James has been resigned. Director SMYTH, Noel Martin has been resigned. Director YOUNGHUSBAND, Susan Margaret has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Secretary
THE FINANCE & INDUSTRIAL TRUST LTD
Appointed Date: 02 May 2006
Resigned Directors
Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 31 July 2002
Appointed Date: 05 March 2002
Director
MCKENNA, John
Resigned: 02 May 2006
Appointed Date: 29 September 2005
52 years old
Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 31 July 2002
Appointed Date: 05 March 2002
Persons With Significant Control
Ro Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RO REGIONAL PROPERTIES LIMITED Events
15 September 2016
Charge code 0438 7228 0066
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as norwich house, 55 savile…
16 December 2015
Charge code 0438 7228 0065
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold land being 40 and 40A abington street…
7 July 2015
Charge code 0438 7228 0064
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold land and buildings known as the former…
7 July 2015
Charge code 0438 7228 0063
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land and buildings known as discovery house…
30 June 2014
Charge code 0438 7228 0062
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land and buildings known as travel lodge…
30 June 2014
Charge code 0438 7228 0061
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land and buildings known as plot BW4, zone b…
30 June 2014
Charge code 0438 7228 0060
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land knwn as plot BE1, zone b, solstice park…
2 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Satisfied
on 5 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 6-8 derby street leek staffordshire. With the benefit…
2 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Satisfied
on 5 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 12 the bridge & 1/1A bradford street acme chambers…
2 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Satisfied
on 24 March 2017
Persons entitled: Hsbc Bank PLC
Description: F/H spencers market hall 228-233 high street dudley west…
2 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Satisfied
on 24 March 2017
Persons entitled: Hsbc Bank PLC
Description: F/H 2 st thomas square ryde isle of wight. With the benefit…
2 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Satisfied
on 5 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H llys eirias heriatge gate colwyn bay clwyd. With the…
2 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H st anne's house 329-335 clifton drive south lytham st…
2 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Satisfied
on 15 April 2017
Persons entitled: Hsbc Bank PLC
Description: L/H norwich union house 18-26 high street huddesfield. With…
2 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Satisfied
on 24 March 2017
Persons entitled: Hsbc Bank PLC
Description: F/H 1-8 shepheards close aylsham business park aylsham…
2 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Satisfied
on 5 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 81A belsize park gardens london. With the benefit of…
2 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Satisfied
on 5 November 2013
Persons entitled: Hsbc Bank PLC
Description: L/H henderson insurance brokers limited humberside business…
2 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Satisfied
on 24 March 2017
Persons entitled: Hsbc Bank PLC
Description: F/H unit d chemviron carbon limited rainton bridge…
2 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Satisfied
on 24 March 2017
Persons entitled: Hsbc Bank PLC
Description: F/H carlyle's court fisher street & st mary's gate…
2 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Satisfied
on 5 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 26-32 carter gate newark. With the benefit of all…
2 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Satisfied
on 5 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 11 newport road middlesborough. With the benefit of all…
2 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Satisfied
on 5 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H reeds rains house ackhurst road chorley west business…
2 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Satisfied
on 5 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property 27-31 regent street shanklin isle of wight…
2 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Satisfied
on 24 March 2017
Persons entitled: Hsbc Bank PLC
Description: L/H vaillant house trident close medway city estate…
2 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Satisfied
on 5 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 17-28 bridge street haverfordwest dyfed. With the…
2 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Satisfied
on 5 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 8 adare street bridgend mid glamorgan. With the benefit…
2 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H and l/h norwich union house george street hull. With…
2 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Satisfied
on 5 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 17/17A grove street wilmslow cheshire. With the benefit…
2 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Satisfied
on 24 March 2017
Persons entitled: Hsbc Bank PLC
Description: F/H 68-72 george street luton. With the benefit of all…
29 September 2005
Debenture with floating charge
Delivered: 10 October 2005
Status: Satisfied
on 18 May 2006
Persons entitled: Nm Rothschild & Sons Limited
Description: F/H property k/a 27/31 regent street shanklin isle of wight…
17 December 2004
Supplemental deed
Delivered: 6 January 2005
Status: Satisfied
on 18 May 2006
Persons entitled: Norwich Union Mortgage Finance LTD
Description: L/H property k/a vaillant house trident close medway city…
17 December 2004
Deed of assignment
Delivered: 6 January 2005
Status: Satisfied
on 18 May 2006
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
22 August 2003
Deed of assignment
Delivered: 9 September 2003
Status: Satisfied
on 18 May 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
8 November 2002
Supplemental deed being supplemental to a deed of legal charge dated 17TH september 2002
Delivered: 27 November 2002
Status: Satisfied
on 18 May 2006
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H property k/a 81B belsize park gardens london t/no:…
15 October 2002
Supplemental deed
Delivered: 31 October 2002
Status: Satisfied
on 18 May 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a abergele road colwyn bay t/no: WA687438…
17 September 2002
Deed of legal charge
Delivered: 29 January 2003
Status: Satisfied
on 18 May 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Schipol way humberside international airport ulceby south…
13 September 2002
A standard security which was presented for registration in scotland on the 18 october 2002 and
Delivered: 23 October 2002
Status: Satisfied
on 21 October 2003
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders from Time Totime
Description: All and whole the mixed development of retail and…
13 September 2002
Rent deposit deed
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: Kingston upon Hull City Council
Description: The lessee charges his interest in the interest earning…
11 September 2002
Standard security (presented for registration in scotland on 11 september 2002)
Delivered: 29 January 2003
Status: Satisfied
on 21 October 2003
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The development of retail and residential premises…
15 January 2002
Deed of supplemental charge
Delivered: 29 January 2003
Status: Satisfied
on 23 September 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold land and buildings on the south side of banningham…
15 January 2002
Deed of supplemental charge
Delivered: 29 January 2003
Status: Satisfied
on 30 September 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold known as units 2 and 3 haig court,haig rd,knutsford…
24 December 2001
Deed of supplemental charge
Delivered: 29 January 2003
Status: Satisfied
on 23 September 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold property known as carlyle's court st mary's gate and…
21 December 2001
Deed of supplemental charge
Delivered: 29 January 2003
Status: Satisfied
on 23 September 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold land and buildings being 8 adare st,bridgend; cym…
3 October 2001
Deed of supplemental charge
Delivered: 29 January 2003
Status: Satisfied
on 30 September 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Harrow house walthington rd,county trading estate…
10 July 2001
Deed of supplemental charge
Delivered: 29 January 2003
Status: Satisfied
on 23 September 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold unit 1 chorley west business park chorley lancs;…
24 April 2001
Deed of supplemental charge
Delivered: 29 January 2003
Status: Satisfied
on 22 October 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold property known as norwich union house savile street…
5 April 2001
Deed of supplemental charge
Delivered: 29 January 2003
Status: Satisfied
on 30 September 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold land known as 258 high st,west sunderland; ty…
7 March 2001
Deed of supplemental charge
Delivered: 29 January 2003
Status: Satisfied
on 23 September 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Land and buildings lying to the north of schipol way…
16 February 2001
Deed of supplemental charge
Delivered: 29 January 2003
Status: Satisfied
on 23 September 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold property known as unit d arena business park rainton…
9 February 2001
Deed of supplemental charge
Delivered: 29 January 2003
Status: Satisfied
on 23 September 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold property known as 27,29 and 31 regent st,shanklin…
7 February 2001
Deed of supplemental charge
Delivered: 29 January 2003
Status: Satisfied
on 30 September 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold land and premises known as the arcade dewsbury west…
9 January 2001
Deed of supplemental charge
Delivered: 29 January 2003
Status: Satisfied
on 23 September 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold property known as 329 and 335 (odd) clifton drive…
19 September 2000
Deed of supplemental charge
Delivered: 29 January 2003
Status: Satisfied
on 30 September 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold land at curlew park threemilestone industrial estate…
26 June 2000
Deed of supplemental charge
Delivered: 29 January 2003
Status: Satisfied
on 23 September 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold known as 17 and 17A grove st,wilmslow cheshire; ch…
2 March 2000
Deed of supplemental charge
Delivered: 29 January 2003
Status: Satisfied
on 30 September 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold land and premises known as 4/6 bridge…
10 January 2000
Deed of supplemental charge
Delivered: 29 January 2003
Status: Satisfied
on 23 September 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold property known as 68-72 george st,luton…
18 November 1999
Deed of supplemental charge
Delivered: 29 January 2003
Status: Satisfied
on 23 September 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold property being 228/233 high st,dudley west midlands;…
24 August 1999
Deed of supplemental charge
Delivered: 29 January 2003
Status: Satisfied
on 30 September 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold property being high newham court hardwick station…
6 August 1999
Deed of supplemental charge
Delivered: 29 January 2003
Status: Satisfied
on 23 September 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold land being 12 the bridge,1 and 1A bradford…
30 June 1999
Supplemental deed
Delivered: 29 January 2003
Status: Satisfied
on 23 September 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 81 belsize park gardens and 24 lambolle place camden;all…
22 June 1999
Standard security (presented for registration in scotland on 22 june 1999)
Delivered: 29 January 2003
Status: Satisfied
on 21 October 2003
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 76 kirk road wishaw; t/no lan 742.
21 June 1999
Deed of legal charge
Delivered: 29 January 2003
Status: Satisfied
on 30 September 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Syer house,stafford court,stafford park,telford,shropshire;…
5 March 1999
Deed of supplemental charge
Delivered: 29 January 2003
Status: Satisfied
on 30 September 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold property known as 68 queens rd,clifton…
9 November 1998
Supplemental deed
Delivered: 29 January 2003
Status: Satisfied
on 23 September 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: (I) schipol way humberside international airport ulceby…
29 July 1998
Deed of supplemental charge
Delivered: 29 January 2003
Status: Satisfied
on 30 September 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold property known as 116-118 queensway bletchley; t/no…
7 November 1997
Charge
Delivered: 29 January 2003
Status: Satisfied
on 23 September 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold land and buildings being 1 and 2 thomas square and…