Company number 04915850
Status Active
Incorporation Date 30 September 2003
Company Type Private Limited Company
Address THE GRANARY, SCHOOL LANE, RUGELEY, STAFFORDSHIRE, WS15 3BH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 25 September 2016 with updates; Registration of charge 049158500010, created on 20 May 2016. The most likely internet sites of RENOVATED PROPERTIES LIMITED are www.renovatedproperties.co.uk, and www.renovated-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and five months. The distance to to Rugeley Town Rail Station is 2 miles; to Cannock Rail Station is 7.8 miles; to Lichfield City Rail Station is 8.4 miles; to Lichfield Trent Valley Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renovated Properties Limited is a Private Limited Company.
The company registration number is 04915850. Renovated Properties Limited has been working since 30 September 2003.
The present status of the company is Active. The registered address of Renovated Properties Limited is The Granary School Lane Rugeley Staffordshire Ws15 3bh. The company`s financial liabilities are £40.91k. It is £21.93k against last year. The cash in hand is £2.37k. It is £-0.58k against last year. And the total assets are £410.6k, which is £-60k against last year. BOWEN, John Bryan is a Secretary of the company. BOWEN, Diane Gail is a Director of the company. BOWEN, John Bryan is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary BOWEN, Diane Gail has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
renovated properties Key Finiance
LIABILITIES
£40.91k
+115%
CASH
£2.37k
-20%
TOTAL ASSETS
£410.6k
-13%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 30 September 2003
Appointed Date: 30 September 2003
Nominee Director
AR NOMINEES LIMITED
Resigned: 30 September 2003
Appointed Date: 30 September 2003
Persons With Significant Control
Mr John Bryan Bowen
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Diane Gail Bowen
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RENOVATED PROPERTIES LIMITED Events
06 Apr 2017
Total exemption small company accounts made up to 30 September 2016
27 Sep 2016
Confirmation statement made on 25 September 2016 with updates
23 May 2016
Registration of charge 049158500010, created on 20 May 2016
19 May 2016
Registration of charge 049158500009, created on 19 May 2016
10 May 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 43 more events
30 Oct 2003
Secretary resigned
30 Oct 2003
Registered office changed on 30/10/03 from: 12-14 st mary's street newport shropshire TF10 7AB
30 Oct 2003
New secretary appointed;new director appointed
30 Oct 2003
New director appointed
30 Sep 2003
Incorporation
20 May 2016
Charge code 0491 5850 0010
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 15 back lane whittington WS14 9NH…
19 May 2016
Charge code 0491 5850 0009
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
1 May 2015
Charge code 0491 5850 0008
Delivered: 7 May 2015
Status: Satisfied
on 21 April 2016
Persons entitled: Barclays Bank PLC
Description: All that property referred to in the instrument (being 62…
26 September 2014
Charge code 0491 5850 0007
Delivered: 29 September 2014
Status: Satisfied
on 21 April 2016
Persons entitled: Barclays Bank PLC
Description: All that property referred to in the instrument (being 24…
4 September 2014
Charge code 0491 5850 0006
Delivered: 10 September 2014
Status: Satisfied
on 19 April 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 November 2009
Legal charge
Delivered: 13 November 2009
Status: Satisfied
on 10 January 2014
Persons entitled: The Co-Operative Bank PLC
Description: 70 chapel lane lichfield staffordshire t/no. SF142727 a…
5 November 2009
Legal charge
Delivered: 10 November 2009
Status: Satisfied
on 10 January 2014
Persons entitled: Co-Operative Bank PLC
Description: 19 saracen drive sutton coldfield west midlands t/no…
15 December 2008
Legal charge
Delivered: 16 December 2008
Status: Satisfied
on 10 January 2014
Persons entitled: Co-Operative Bank PLC
Description: 10 edge hill road sutton coldfield west midlands t/no…
24 November 2006
Mortgage
Delivered: 2 December 2006
Status: Satisfied
on 10 January 2014
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 55 curlew close lichfield staffordshire…
19 June 2006
Mortgage debenture
Delivered: 20 June 2006
Status: Satisfied
on 10 January 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…