RGM PROPERTIES (BARNSLEY) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS25 1AF

Company number 04767304
Status Active
Incorporation Date 16 May 2003
Company Type Private Limited Company
Address 125 MAIN STREET, GARFORTH, LEEDS, ENGLAND, LS25 1AF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB England to 125 Main Street Garforth Leeds LS25 1AF on 10 October 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 . The most likely internet sites of RGM PROPERTIES (BARNSLEY) LIMITED are www.rgmpropertiesbarnsley.co.uk, and www.rgm-properties-barnsley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Castleford Rail Station is 5.1 miles; to Pontefract Monkhill Rail Station is 7.5 miles; to Featherstone Rail Station is 8.2 miles; to Sandal & Agbrigg Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rgm Properties Barnsley Limited is a Private Limited Company. The company registration number is 04767304. Rgm Properties Barnsley Limited has been working since 16 May 2003. The present status of the company is Active. The registered address of Rgm Properties Barnsley Limited is 125 Main Street Garforth Leeds England Ls25 1af. . ANDREWS, Lesley is a Secretary of the company. ANDREWS, Robert is a Director of the company. Secretary ANDREWS, Susan has been resigned. Secretary ELLIS, Victoria has been resigned. Secretary ELLIS, Victoria has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ANDREWS, Lesley
Appointed Date: 16 May 2010

Director
ANDREWS, Robert
Appointed Date: 16 May 2003
69 years old

Resigned Directors

Secretary
ANDREWS, Susan
Resigned: 16 January 2008
Appointed Date: 08 October 2007

Secretary
ELLIS, Victoria
Resigned: 16 May 2010
Appointed Date: 16 January 2008

Secretary
ELLIS, Victoria
Resigned: 08 October 2007
Appointed Date: 16 May 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 May 2003
Appointed Date: 16 May 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 May 2003
Appointed Date: 16 May 2003

RGM PROPERTIES (BARNSLEY) LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 May 2016
10 Oct 2016
Registered office address changed from Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB England to 125 Main Street Garforth Leeds LS25 1AF on 10 October 2016
13 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

07 Jun 2016
Registered office address changed from First Floor Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 7 June 2016
09 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 44 more events
10 Jun 2003
Director resigned
10 Jun 2003
New secretary appointed
10 Jun 2003
Registered office changed on 10/06/03 from: 12 york place leeds west yorkshire LS1 2DS
10 Jun 2003
New director appointed
16 May 2003
Incorporation

RGM PROPERTIES (BARNSLEY) LIMITED Charges

15 November 2005
Legal mortgage
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 36 riber avenue, athersley south…
19 September 2005
Legal mortgage
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 farm close monk bretton barnsley. With…
5 August 2003
Legal mortgage
Delivered: 9 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 122 sheffield road barnsley. With the benefit of all…