RANDOLF PROPERTIES LTD
LEICESTERSHIRE BRACKEN DELL LIMITED

Hellopages » Leicestershire » Leicester » LE2 3AN

Company number 04651006
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address 199 CLARENDON PARK ROAD, LEICESTER, LEICESTERSHIRE, LE2 3AN
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 seventy-one events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of RANDOLF PROPERTIES LTD are www.randolfproperties.co.uk, and www.randolf-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Randolf Properties Ltd is a Private Limited Company. The company registration number is 04651006. Randolf Properties Ltd has been working since 29 January 2003. The present status of the company is Active. The registered address of Randolf Properties Ltd is 199 Clarendon Park Road Leicester Leicestershire Le2 3an. The company`s financial liabilities are £90.15k. It is £88.95k against last year. And the total assets are £92.86k, which is £90.83k against last year. HALL, Andrew Edward is a Secretary of the company. HALL, Andrew Edward is a Director of the company. HALL, Christine is a Director of the company. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


randolf properties Key Finiance

LIABILITIES £90.15k
+7437%
CASH n/a
TOTAL ASSETS £92.86k
+4472%
All Financial Figures

Current Directors

Secretary
HALL, Andrew Edward
Appointed Date: 07 April 2003

Director
HALL, Andrew Edward
Appointed Date: 22 September 2003
44 years old

Director
HALL, Christine
Appointed Date: 07 April 2003
80 years old

Resigned Directors

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 07 April 2003
Appointed Date: 29 January 2003

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 07 April 2003
Appointed Date: 29 January 2003

Persons With Significant Control

Andrew Edward Hall
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

RANDOLF PROPERTIES LTD Events

30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
22 Dec 2016
Micro company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

16 Nov 2015
Micro company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2

...
... and 61 more events
25 Jun 2003
Registered office changed on 25/06/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
25 Jun 2003
New secretary appointed
12 Apr 2003
Director resigned
12 Apr 2003
Secretary resigned
29 Jan 2003
Incorporation

RANDOLF PROPERTIES LTD Charges

8 September 2008
Floating charge
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets rights and revenues…
8 September 2008
Floating charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30 leighton street, st anns nottingham t/n nt 395578.
8 September 2008
Floating charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30 leighton street, st anns, nottingham n/t 395578.
8 September 2008
Legal charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 74 exeter road, forest fields, nottingham nt 265884.
8 September 2008
Floating charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 74 exeter road, forest fields, nottingham t/n nt 265884.
8 September 2008
Floating charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 watnall road, nuthall, nottingham t/n 78800.
8 September 2008
Legal charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 watnall road, nuthall, nottingham nt 78800.
8 September 2008
Floating charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 99 ewart road, forest fields, nottingham t/n nt 281540.
8 September 2008
Legal charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 99 ewart road, forest fields, nottingham t/n nt 281540.
8 September 2008
Floating charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Nt 397979 84 portland road, west bridgford, nottingham.
8 September 2008
Legal charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/N nt 397979 84 portland street west bridgford, nottingham.
8 September 2008
Floating charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27 hollis street, alvaston, derby.
8 September 2008
Legal charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27 hollis street, alvaston, derby.
29 November 2004
Legal mortgage
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 46 holmes street normanton derby and all its fixtures and…
29 November 2004
Legal mortgage
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 48 holmes street normanton derby and all its fixtures and…
29 November 2004
Legal mortgage
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 84 portland road west bridgford nottingham and all its…
29 November 2004
Legal mortgage
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 27 hollis street alvaston derby and all its fixtures and by…
29 November 2004
Legal mortgage
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 7 agnes villas mapperly nottingham and all its fixtures and…
29 November 2004
Legal mortgage
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 74 exeter road forest fields nottingham and all its…
29 November 2004
Legal mortgage
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 85 leacroft road derby and all its fixtures and by way of…
29 November 2004
Legal mortgage
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 30 leighton street nottingham and all its fixtures and by…
29 November 2004
Legal mortgage
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 99 ewart road forset fields nottingham and all its fixtures…
29 November 2004
Legal mortgage
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 40 watnall road nuthall nottingham and all its fixtures and…
5 March 2004
Mortgage deed
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: 7 agnes villas mapperley nottingham NG3 5HX t/n NT94921…
5 March 2004
Mortgage deed
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property being 40 watnall road, nuthall, nottingham…