RATHER QUAINT RIVERSIDE PROPERTIES LIMITED
LYNCH WOOD, PETERBOROUGH

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6FT

Company number 03222205
Status Active
Incorporation Date 9 July 1996
Company Type Private Limited Company
Address 1 THE FORUM, MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE2 6FT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Satisfaction of charge 4 in full; Total exemption small company accounts made up to 29 February 2016; Appointment of Mr Alexander James Rathbone as a director on 6 August 2016. The most likely internet sites of RATHER QUAINT RIVERSIDE PROPERTIES LIMITED are www.ratherquaintriversideproperties.co.uk, and www.rather-quaint-riverside-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Rather Quaint Riverside Properties Limited is a Private Limited Company. The company registration number is 03222205. Rather Quaint Riverside Properties Limited has been working since 09 July 1996. The present status of the company is Active. The registered address of Rather Quaint Riverside Properties Limited is 1 The Forum Minerva Business Park Lynch Wood Peterborough Cambridgeshire England Pe2 6ft. . DUPEE, Linda Elizabeth is a Secretary of the company. DUPEE, Barry John is a Director of the company. DUPEE, Linda Elizabeth is a Director of the company. RATHBONE, Alexander James is a Director of the company. Nominee Secretary IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED has been resigned. Secretary STOCKBRIDGE, Wendy Mary has been resigned. Director IMC CORPORATE NOMINEES (UK) LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
DUPEE, Linda Elizabeth
Appointed Date: 09 July 1997

Director
DUPEE, Barry John
Appointed Date: 09 July 1997
78 years old

Director
DUPEE, Linda Elizabeth
Appointed Date: 10 July 1996
71 years old

Director
RATHBONE, Alexander James
Appointed Date: 06 August 2016
39 years old

Resigned Directors

Nominee Secretary
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Resigned: 04 July 1997
Appointed Date: 09 July 1996

Secretary
STOCKBRIDGE, Wendy Mary
Resigned: 09 July 1997
Appointed Date: 31 July 1996

Director
IMC CORPORATE NOMINEES (UK) LIMITED
Resigned: 10 July 1996
Appointed Date: 09 July 1996

Persons With Significant Control

Mr Barry John Dupee
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Elizabeth Dupee
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RATHER QUAINT RIVERSIDE PROPERTIES LIMITED Events

21 Mar 2017
Satisfaction of charge 4 in full
14 Sep 2016
Total exemption small company accounts made up to 29 February 2016
26 Aug 2016
Appointment of Mr Alexander James Rathbone as a director on 6 August 2016
25 Aug 2016
Confirmation statement made on 4 July 2016 with updates
16 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2

...
... and 58 more events
04 Sep 1996
New director appointed
07 Aug 1996
New secretary appointed
17 Jul 1996
Director resigned
17 Jul 1996
Registered office changed on 17/07/96 from: 25A priestgate peterborough PE1 1JL
09 Jul 1996
Incorporation

RATHER QUAINT RIVERSIDE PROPERTIES LIMITED Charges

29 October 2010
Mortgage deed
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 104A,104B,104C,105 and 106 west end march…
15 September 2008
Legal charge
Delivered: 19 September 2008
Status: Satisfied on 21 March 2017
Persons entitled: National Westminster Bank PLC
Description: 10 whitehouse road sawtry huntingdon t/no. CB13762 by way…
11 September 1998
Legal mortgage
Delivered: 16 September 1998
Status: Satisfied on 1 August 2008
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south of west end k/a 105A west end march…
11 September 1998
Legal mortgage
Delivered: 16 September 1998
Status: Satisfied on 8 August 2008
Persons entitled: National Westminster Bank PLC
Description: F/H 104A, 104B, 104C, 105 & 106 west end march…
1 October 1996
Legal charge
Delivered: 3 October 1996
Status: Satisfied on 20 March 1999
Persons entitled: John Henry Betts and Olive Mary Betts
Description: Cottages 104A 104B 104C 105 & 106 west end march cambs.