RALSTON DEVELOPMENTS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 7SR

Company number 05754104
Status Active
Incorporation Date 23 March 2006
Company Type Private Limited Company
Address 70 COMMERCIAL SQUARE, FREEMENS COMMON, LEICESTER, LEICESTERSHIRE, LE2 7SR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 057541040005, created on 20 April 2016. The most likely internet sites of RALSTON DEVELOPMENTS LIMITED are www.ralstondevelopments.co.uk, and www.ralston-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Ralston Developments Limited is a Private Limited Company. The company registration number is 05754104. Ralston Developments Limited has been working since 23 March 2006. The present status of the company is Active. The registered address of Ralston Developments Limited is 70 Commercial Square Freemens Common Leicester Leicestershire Le2 7sr. . RALSTON, Sandra Elisabeth is a Secretary of the company. RALSTON, Iain Cormack is a Director of the company. RALSTON, Sandra Elisabeth is a Director of the company. Secretary GRAEME, Paul Gordon has been resigned. Director GRAEME, Lesley Joyce has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RALSTON, Sandra Elisabeth
Appointed Date: 23 March 2006

Director
RALSTON, Iain Cormack
Appointed Date: 23 March 2006
56 years old

Director
RALSTON, Sandra Elisabeth
Appointed Date: 23 March 2006
66 years old

Resigned Directors

Secretary
GRAEME, Paul Gordon
Resigned: 23 March 2006
Appointed Date: 23 March 2006

Director
GRAEME, Lesley Joyce
Resigned: 23 March 2006
Appointed Date: 23 March 2006
71 years old

Persons With Significant Control

Mr Iain Cormack Ralston
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mrs Sandra Elisabeth Ralston
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

RALSTON DEVELOPMENTS LIMITED Events

27 Mar 2017
Confirmation statement made on 23 March 2017 with updates
17 Sep 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Registration of charge 057541040005, created on 20 April 2016
11 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 32 more events
17 May 2006
Registered office changed on 17/05/06 from: 13 portland road edgbaston birmingham B16 9HN
24 Apr 2006
Director resigned
24 Apr 2006
Secretary resigned
24 Apr 2006
Registered office changed on 24/04/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
23 Mar 2006
Incorporation

RALSTON DEVELOPMENTS LIMITED Charges

20 April 2016
Charge code 0575 4104 0005
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Lloyd Bank PLC
Description: Freehold - blackthorn gardens, station street, whetstone…
19 September 2014
Charge code 0575 4104 0004
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 September 2014
Charge code 0575 4104 0003
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on the south side of 44 hillmorton road rugby…
19 September 2014
Charge code 0575 4104 0002
Delivered: 23 September 2014
Status: Satisfied on 6 July 2015
Persons entitled: Lloyds Bank PLC
Description: Elm cottage willow lane rugby…
23 February 2007
Debenture
Delivered: 28 February 2007
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…