Company number 01691596
Status Active
Incorporation Date 17 January 1983
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Total exemption full accounts made up to 30 September 2015; Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
GBP 200
; Resolutions
RES13 ‐
Resignation of company officer 28/07/2015
RES13 ‐
Resignation of company officer 28/07/2015
. The most likely internet sites of ROSELEIGH PROPERTIES (MAIDSTONE) LIMITED are www.roseleighpropertiesmaidstone.co.uk, and www.roseleigh-properties-maidstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roseleigh Properties Maidstone Limited is a Private Limited Company.
The company registration number is 01691596. Roseleigh Properties Maidstone Limited has been working since 17 January 1983.
The present status of the company is Active. The registered address of Roseleigh Properties Maidstone Limited is Devonshire House 60 Goswell Road London Ec1m 7ad. The company`s financial liabilities are £88.64k. It is £10.23k against last year. The cash in hand is £4.98k. It is £-1.56k against last year. And the total assets are £21.58k, which is £4.43k against last year. EASTWOOD, Tara Ann is a Secretary of the company. EASTWOOD, Tara Ann is a Director of the company. FREEMAN, Patricia Ann is a Director of the company. Secretary COSTELLOE, Patricia Ann has been resigned. Secretary FREEMAN, Denis Walter has been resigned. Director COSTELLOE, Sean Thomas has been resigned. Director FREEMAN, Ann has been resigned. Director FREEMAN, Denis Walter has been resigned. Director MEWETT, Pippa Karen has been resigned. The company operates in "Renting and operating of Housing Association real estate".
roseleigh properties (maidstone) Key Finiance
LIABILITIES
£88.64k
+13%
CASH
£4.98k
-24%
TOTAL ASSETS
£21.58k
+25%
All Financial Figures
Current Directors
Resigned Directors
ROSELEIGH PROPERTIES (MAIDSTONE) LIMITED Events
22 Jun 2016
Total exemption full accounts made up to 30 September 2015
24 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
25 Aug 2015
Resolutions
-
RES13 ‐
Resignation of company officer 28/07/2015
-
RES13 ‐
Resignation of company officer 28/07/2015
25 Aug 2015
Termination of appointment of Pippa Karen Mewett as a director on 28 July 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 100 more events
19 Mar 1987
Return made up to 12/03/87; full list of members
19 Mar 1987
Return made up to 12/03/87; full list of members
19 Mar 1987
Return made up to 24/12/86; full list of members
19 Mar 1987
Return made up to 24/12/86; full list of members
28 Jan 1983
Increase in nominal capital
11 July 2014
Charge code 0169 1596 0010
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 40 bonnington road maidstone kent t/no.K440203…
19 June 2014
Charge code 0169 1596 0009
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
19 June 2014
Charge code 0169 1596 0008
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H units 1-7 buckland road maidstone kent t/n K550988…
25 September 2001
Legal charge
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 ashurst road and garage maidstone kent. By way of fixed…
9 November 2000
Legal charge
Delivered: 15 November 2000
Status: Satisfied
on 25 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land 18A, 20 and 20A buckland road maidstone…
13 October 1992
General charge
Delivered: 17 October 1992
Status: Satisfied
on 10 April 2001
Persons entitled: Citibank Trust Limited
Description: (Including trade fixtures). Fixed and floating charges over…
13 October 1992
Legal charge
Delivered: 17 October 1992
Status: Satisfied
on 23 January 2001
Persons entitled: Citibank Trust Limited
Description: F/H property k/a 1-7 buckland road industrial estate…
12 March 1992
Debenture
Delivered: 17 March 1992
Status: Satisfied
on 25 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 1988
Legal charge
Delivered: 28 July 1988
Status: Satisfied
on 30 December 1994
Persons entitled: Lombard North Central PLC
Description: All that f/h property k/a buckland road industrial estate…
28 January 1983
Legal charge
Delivered: 16 February 1983
Status: Satisfied
on 19 May 1992
Persons entitled: Williams & Glyns Bank PLC
Description: F/H 18A, 20 and 20A buckland road maidstone kent title no…