R.L.HABGOOD & CO.LTD.
BILLINGSHURST

Hellopages » West Sussex » Horsham » RH14 9SG

Company number 01506483
Status Active
Incorporation Date 7 July 1980
Company Type Private Limited Company
Address BUCKINGHAM HOUSE, MYRTLE LANE, BILLINGSHURST, WEST SUSSEX, RH14 9SG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of R.L.HABGOOD & CO.LTD. are www.rlhabgood.co.uk, and www.r-l-habgood.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Pulborough Rail Station is 4.9 miles; to Horsham Rail Station is 6.7 miles; to Warnham Rail Station is 7.6 miles; to Littlehaven Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R L Habgood Co Ltd is a Private Limited Company. The company registration number is 01506483. R L Habgood Co Ltd has been working since 07 July 1980. The present status of the company is Active. The registered address of R L Habgood Co Ltd is Buckingham House Myrtle Lane Billingshurst West Sussex Rh14 9sg. . HABGOOD, Royston Leslie is a Secretary of the company. HABGOOD, Royston Leslie is a Director of the company. HABGOOD, Sally is a Director of the company. Secretary HABGOOD, Royston Leslie has been resigned. Secretary PEAT, Geoffrey Douglas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
HABGOOD, Sally

78 years old

Resigned Directors

Secretary
HABGOOD, Royston Leslie
Resigned: 26 September 1997
Appointed Date: 26 September 1997

Secretary
PEAT, Geoffrey Douglas
Resigned: 26 September 1997

Persons With Significant Control

Mr Royston Leslie Habgood
Notified on: 30 June 2016
80 years old
Nature of control: Has significant influence or control

R.L.HABGOOD & CO.LTD. Events

12 Oct 2016
Confirmation statement made on 1 October 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 28 February 2016
26 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

04 Aug 2015
Total exemption small company accounts made up to 28 February 2015
20 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100

...
... and 69 more events
02 Sep 1987
Return made up to 07/08/87; full list of members

26 Aug 1987
Full accounts made up to 28 February 1986

09 Sep 1986
Accounting reference date shortened from 31/03 to 28/02

14 Aug 1986
Full accounts made up to 1 March 1985

06 Jun 1986
Return made up to 07/06/86; full list of members

R.L.HABGOOD & CO.LTD. Charges

11 March 2005
Legal charge of licensed premises
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as the pembroke arms fovant nr salisbury…
16 February 2005
Debenture
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1994
Legal mortgage
Delivered: 17 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as the barley mow tandridge lane…
6 May 1986
Legal mortgage
Delivered: 27 May 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32 streatham high road lambeth, london. Title no sgl 251567…