RVR PROPERTIES LTD
HUDDERSFIELD RODGER PROPERTIES LIMITED

Hellopages » West Yorkshire » Kirklees » HD4 7PD

Company number 04734448
Status Active
Incorporation Date 15 April 2003
Company Type Private Limited Company
Address TOLSON VIEW ARMITAGE-DEAN BROOK ROAD, ARMITAGE BRIDGE, HUDDERSFIELD, WEST YORKSHIRE, HD4 7PD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RVR PROPERTIES LTD are www.rvrproperties.co.uk, and www.rvr-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Rvr Properties Ltd is a Private Limited Company. The company registration number is 04734448. Rvr Properties Ltd has been working since 15 April 2003. The present status of the company is Active. The registered address of Rvr Properties Ltd is Tolson View Armitage Dean Brook Road Armitage Bridge Huddersfield West Yorkshire Hd4 7pd. . LENIHAN, Michael is a Secretary of the company. RODGER, Ian Stewart is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LENIHAN, Michael
Appointed Date: 16 April 2003

Director
RODGER, Ian Stewart
Appointed Date: 16 April 2003
59 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 16 April 2003
Appointed Date: 15 April 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 16 April 2003
Appointed Date: 15 April 2003

RVR PROPERTIES LTD Events

08 Sep 2016
Total exemption small company accounts made up to 30 June 2016
23 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 30 June 2015
16 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2

28 Aug 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 33 more events
06 May 2003
Company name changed rodger properties LIMITED\certificate issued on 06/05/03
26 Apr 2003
Secretary resigned
26 Apr 2003
Director resigned
26 Apr 2003
Registered office changed on 26/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN
15 Apr 2003
Incorporation

RVR PROPERTIES LTD Charges

4 August 2005
Legal charge
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14, 16 and 16A woodhead road, lockwood, huddersfield west…
23 October 2003
Legal charge
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 409 manchester road huddersfield…
3 October 2003
Legal charge
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 woodhead rd,lockwood huddersfield west yorkshire…
3 October 2003
Legal charge
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 yews mount yews road huddersfield west yorkshire;…
3 October 2003
Legal charge
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 new street milnsbridge huddersfield west yorkshire;…