RESIDENTIAL INVESTMENTS LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN14 1NG
Company number 02808711
Status Active
Incorporation Date 13 April 1993
Company Type Private Limited Company
Address 42 HIGH STREET, BROUGHTON, KETTERING, NORTHAMPTONSHIRE, NN14 1NG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of RESIDENTIAL INVESTMENTS LIMITED are www.residentialinvestments.co.uk, and www.residential-investments.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-two years and ten months. The distance to to Wellingborough Rail Station is 6.4 miles; to Corby Rail Station is 8.9 miles; to Market Harborough Rail Station is 9.3 miles; to Northampton Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Residential Investments Limited is a Private Limited Company. The company registration number is 02808711. Residential Investments Limited has been working since 13 April 1993. The present status of the company is Active. The registered address of Residential Investments Limited is 42 High Street Broughton Kettering Northamptonshire Nn14 1ng. The company`s financial liabilities are £2093.05k. It is £-62.46k against last year. And the total assets are £2599.92k, which is £-1.19k against last year. MATTHEWS, Violet May is a Secretary of the company. KREMPELS, Michael Peter is a Director of the company. KREMPELS, Susan Jennifer is a Director of the company. Secretary KREMPELS, Michael Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KREMPELS, Susan Jennifer has been resigned. The company operates in "Buying and selling of own real estate".


residential investments Key Finiance

LIABILITIES £2093.05k
-3%
CASH n/a
TOTAL ASSETS £2599.92k
-1%
All Financial Figures

Current Directors

Secretary
MATTHEWS, Violet May
Appointed Date: 27 February 1996

Director
KREMPELS, Michael Peter
Appointed Date: 27 February 1996
73 years old

Director
KREMPELS, Susan Jennifer
Appointed Date: 01 March 2002
71 years old

Resigned Directors

Secretary
KREMPELS, Michael Peter
Resigned: 27 February 1996
Appointed Date: 13 April 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 April 1993
Appointed Date: 13 April 1993

Director
KREMPELS, Susan Jennifer
Resigned: 27 February 1996
Appointed Date: 13 April 1993
71 years old

Persons With Significant Control

Mr Michael Peter Krempels
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

RESIDENTIAL INVESTMENTS LIMITED Events

27 Mar 2017
Confirmation statement made on 27 March 2017 with updates
26 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2

29 Feb 2016
Total exemption small company accounts made up to 30 April 2015
23 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2

27 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 56 more events
06 Aug 1994
Particulars of mortgage/charge

05 Jul 1994
Return made up to 13/04/94; full list of members

05 Apr 1994
Company name changed autocar agency LIMITED\certificate issued on 06/04/94

19 Apr 1993
Secretary resigned

13 Apr 1993
Incorporation

RESIDENTIAL INVESTMENTS LIMITED Charges

14 August 2014
Charge code 0280 8711 0007
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 19 station road stone staffordshire title number SF516015…
12 August 2014
Charge code 0280 8711 0006
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 June 2010
Mortgage
Delivered: 26 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 24 railway terrace cwmparc treorchy t/no…
7 October 2008
Mortgage
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 10 tawe abercrave swansea t/no WA927667 together with…
18 August 2001
Mortgage
Delivered: 1 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Th f/h property k/a or being the baptist chapel rudge frome…
28 July 1994
Mortgage
Delivered: 6 August 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The corner house, cromer road hunstanton norfolk together…
28 July 1994
Mortgage
Delivered: 6 August 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 72/74 william street kettering northamptonshire together…