ROEBURN PROPERTIES LIMITED
SILVERDALE

Hellopages » Lancashire » Lancaster » LA5 0RZ

Company number 01300395
Status Active
Incorporation Date 25 February 1977
Company Type Private Limited Company
Address SILVER RIDGE, 10 WALLINGS LANE, SILVERDALE, CARNFORTH, LA5 0RZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 14,502 . The most likely internet sites of ROEBURN PROPERTIES LIMITED are www.roeburnproperties.co.uk, and www.roeburn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Roeburn Properties Limited is a Private Limited Company. The company registration number is 01300395. Roeburn Properties Limited has been working since 25 February 1977. The present status of the company is Active. The registered address of Roeburn Properties Limited is Silver Ridge 10 Wallings Lane Silverdale Carnforth La5 0rz. . MIDDLETON, Derek Thomas is a Secretary of the company. MIDDLETON, Derek Thomas is a Director of the company. Director BILLING, Anthony Garside has been resigned. Director MIDDLETON, Julia May has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Resigned Directors

Director
BILLING, Anthony Garside
Resigned: 27 September 2005
Appointed Date: 11 December 1991
86 years old

Director
MIDDLETON, Julia May
Resigned: 04 December 1991
75 years old

Persons With Significant Control

Mr Derek Thomas Middleton
Notified on: 30 June 2016
76 years old
Nature of control: Ownership of shares – 75% or more

ROEBURN PROPERTIES LIMITED Events

28 Dec 2016
Confirmation statement made on 21 December 2016 with updates
16 Nov 2016
Total exemption small company accounts made up to 28 February 2016
04 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 14,502

17 Nov 2015
Total exemption small company accounts made up to 28 February 2015
09 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 14,502

...
... and 63 more events
17 Mar 1988
Registered office changed on 17/03/88 from: 95 king st lancaster lancashire LA1 1RH

31 Jan 1987
Full accounts made up to 28 February 1986

31 Jan 1987
Return made up to 31/12/86; full list of members

31 Jan 1987
Accounting reference date shortened from 28/02 to 28/02

30 Dec 1986
Declaration of satisfaction of mortgage/charge

ROEBURN PROPERTIES LIMITED Charges

31 March 1983
Legal charge
Delivered: 12 April 1983
Status: Satisfied on 30 December 1986
Persons entitled: Barclays Bank PLC
Description: F/H 2 friar street & 4 moor lane, lancaster lancashire.
29 July 1980
Legal charge
Delivered: 11 August 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H- wray old mill, wray, lancaster, lancashire.