ROSS REALTY LIMITED
ISLE OF WIGHT

Hellopages » Isle of Wight » Isle of Wight » PO30 5BZ

Company number 03969176
Status Active
Incorporation Date 10 April 2000
Company Type Private Limited Company
Address EXCHANGE HOUSE, ST. CROSS LANE, NEWPORT, ISLE OF WIGHT, PO30 5BZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2 . The most likely internet sites of ROSS REALTY LIMITED are www.rossrealty.co.uk, and www.ross-realty.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Ryde St Johns Road Rail Station is 6.3 miles; to Ryde Pier Head Rail Station is 6.5 miles; to Sandown Rail Station is 6.6 miles; to Lake (Isle of Wight) Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ross Realty Limited is a Private Limited Company. The company registration number is 03969176. Ross Realty Limited has been working since 10 April 2000. The present status of the company is Active. The registered address of Ross Realty Limited is Exchange House St Cross Lane Newport Isle of Wight Po30 5bz. . BRIGHT BROWN SERVICES LIMITED is a Secretary of the company. DREYER, Amanda Jane is a Director of the company. Secretary COATSWORTH, John Jeremy has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRIGHT BROWN SERVICES LIMITED
Appointed Date: 06 January 2003

Director
DREYER, Amanda Jane
Appointed Date: 11 April 2000
71 years old

Resigned Directors

Secretary
COATSWORTH, John Jeremy
Resigned: 01 October 2002
Appointed Date: 10 May 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 April 2000
Appointed Date: 10 April 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 April 2000
Appointed Date: 10 April 2000

Persons With Significant Control

Mr William Stuart Frederic Dreyer
Notified on: 11 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Jane Dreyer
Notified on: 11 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSS REALTY LIMITED Events

10 May 2017
Confirmation statement made on 10 April 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Jun 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
12 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

...
... and 44 more events
24 May 2000
New secretary appointed
18 May 2000
New director appointed
17 Apr 2000
Secretary resigned
17 Apr 2000
Director resigned
10 Apr 2000
Incorporation

ROSS REALTY LIMITED Charges

13 August 2003
Legal charge
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 63 gordon road cowes isle of wight.
13 August 2003
Legal charge
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 12 baring road cowes isle of wight.
8 May 2003
Legal mortgage
Delivered: 20 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 63 gordon road cowes isle of wight. Fixed charge all…
4 September 2002
Legal mortgage
Delivered: 7 September 2002
Status: Satisfied on 14 April 2005
Persons entitled: Hsbc Bank PLC
Description: The property at f/h land adjacent to 58 victoria road cowes…
31 May 2001
Legal mortgage
Delivered: 1 June 2001
Status: Satisfied on 7 June 2003
Persons entitled: Hsbc Bank PLC
Description: F/H 17 union way cowes iow. With the benefit of all rights…
18 December 2000
Debenture
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 2000
Legal mortgage
Delivered: 15 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the rear of 58 victoria road cowes isle of…