ROYSTON PROPERTIES (ISLE OF WIGHT) LIMITED
NEWPORT

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

Company number 05377972
Status Active
Incorporation Date 28 February 2005
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 forty-four events have happened. The last three records are Registration of charge 053779720007, created on 25 April 2017; Confirmation statement made on 28 February 2017 with updates; Secretary's details changed for Deborah Jayne Royston on 19 August 2016. The most likely internet sites of ROYSTON PROPERTIES (ISLE OF WIGHT) LIMITED are www.roystonpropertiesisleofwight.co.uk, and www.royston-properties-isle-of-wight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven 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.Royston Properties Isle of Wight Limited is a Private Limited Company. The company registration number is 05377972. Royston Properties Isle of Wight Limited has been working since 28 February 2005. The present status of the company is Active. The registered address of Royston Properties Isle of Wight Limited is Exchange House St Cross Lane Newport Isle of Wight Po30 5bz. . ROYSTON, Deborah Jayne is a Secretary of the company. ROYSTON, Gary Michael is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROYSTON, Deborah Jayne
Appointed Date: 28 February 2005

Director
ROYSTON, Gary Michael
Appointed Date: 28 February 2005
69 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 28 February 2005
Appointed Date: 28 February 2005

Nominee Director
TESTER, William Andrew Joseph
Resigned: 28 February 2005
Appointed Date: 28 February 2005
63 years old

Persons With Significant Control

Mr Gary Michael Royston
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Debbie Jayne Royston
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROYSTON PROPERTIES (ISLE OF WIGHT) LIMITED Events

27 Apr 2017
Registration of charge 053779720007, created on 25 April 2017
16 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Feb 2017
Secretary's details changed for Deborah Jayne Royston on 19 August 2016
27 Feb 2017
Director's details changed for Gary Michael Royston on 19 August 2016
08 Sep 2016
Micro company accounts made up to 31 March 2016
...
... and 34 more events
22 Mar 2005
New secretary appointed
22 Mar 2005
Secretary resigned
22 Mar 2005
Director resigned
22 Mar 2005
Registered office changed on 22/03/05 from: 16 st john street london EC1M 4NT
28 Feb 2005
Incorporation

ROYSTON PROPERTIES (ISLE OF WIGHT) LIMITED Charges

25 April 2017
Charge code 0537 7972 0007
Delivered: 27 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 17 st martins avenue, shanklin…
22 April 2014
Charge code 0537 7972 0006
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land on the north side of 2 wilton park road shanklin…
26 March 2014
Charge code 0537 7972 0005
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 June 2007
Legal charge
Delivered: 3 July 2007
Status: Satisfied on 13 February 2014
Persons entitled: Clive Graham Robinson and Gillian Robinson
Description: F/H 9 broadway sandown isle of wight t/n IW21926.
26 June 2007
Legal charge
Delivered: 29 June 2007
Status: Satisfied on 13 February 2014
Persons entitled: National Westminster Bank PLC
Description: The broadway sandown isle of wight. By way of fixed charge…
22 March 2006
Legal charge
Delivered: 23 March 2006
Status: Satisfied on 13 February 2014
Persons entitled: National Westminster Bank PLC
Description: 3 college close sandown isle of wight. By way of fixed…
8 March 2006
Legal charge
Delivered: 9 March 2006
Status: Satisfied on 13 February 2014
Persons entitled: National Westminster Bank PLC
Description: 15 heath gardens lake sandown isle of wight. By way of…