RPC LAND & NEW HOMES LIMITED
MAIDSTONE RANDALL PIKE & CARGAN LIMITED

Hellopages » Kent » Maidstone » ME14 1BG

Company number 03729331
Status Active
Incorporation Date 9 March 1999
Company Type Private Limited Company
Address 89 KING STREET, MAIDSTONE, KENT, ME14 1BG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 9 March 2017 with updates; Second filing of AP01 previously delivered to Companies House ANNOTATION Clarification second filed AP01 for peter bowden . The most likely internet sites of RPC LAND & NEW HOMES LIMITED are www.rpclandnewhomes.co.uk, and www.rpc-land-new-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Barming Rail Station is 2.3 miles; to Chatham Rail Station is 7.4 miles; to Rochester Rail Station is 7.8 miles; to Gillingham (Kent) Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rpc Land New Homes Limited is a Private Limited Company. The company registration number is 03729331. Rpc Land New Homes Limited has been working since 09 March 1999. The present status of the company is Active. The registered address of Rpc Land New Homes Limited is 89 King Street Maidstone Kent Me14 1bg. . BOWDEN, Peter Jeremy is a Director of the company. DOWD, Graeme Kissock is a Director of the company. SLAVEN, Kirstie Mary is a Director of the company. Secretary CARGAN, Thomas Andrew has been resigned. Secretary LANCE, Richard Mark has been resigned. Secretary LININGTON, Mark John has been resigned. Director CARGAN, Thomas Andrew has been resigned. Director LININGTON, Mark John has been resigned. Director PECK, Michael John Savile has been resigned. Director PIKE, John Boyden has been resigned. Director PRESLAND, Mark James has been resigned. Director RANDALL, Peter Terence has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
BOWDEN, Peter Jeremy
Appointed Date: 12 August 2015
63 years old

Director
DOWD, Graeme Kissock
Appointed Date: 12 August 2015
54 years old

Director
SLAVEN, Kirstie Mary
Appointed Date: 12 August 2015
45 years old

Resigned Directors

Secretary
CARGAN, Thomas Andrew
Resigned: 31 July 2008
Appointed Date: 01 July 2006

Secretary
LANCE, Richard Mark
Resigned: 30 June 2006
Appointed Date: 09 March 1999

Secretary
LININGTON, Mark John
Resigned: 12 August 2015
Appointed Date: 31 July 2008

Director
CARGAN, Thomas Andrew
Resigned: 31 July 2008
Appointed Date: 09 March 1999
67 years old

Director
LININGTON, Mark John
Resigned: 12 August 2015
Appointed Date: 15 October 2001
64 years old

Director
PECK, Michael John Savile
Resigned: 31 December 2003
Appointed Date: 09 April 1999
87 years old

Director
PIKE, John Boyden
Resigned: 31 December 2006
Appointed Date: 09 March 1999
77 years old

Director
PRESLAND, Mark James
Resigned: 18 March 2016
Appointed Date: 12 August 2015
43 years old

Director
RANDALL, Peter Terence
Resigned: 12 August 2015
Appointed Date: 09 March 1999
76 years old

Persons With Significant Control

Rpc Employee Trustee Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RPC LAND & NEW HOMES LIMITED Events

16 May 2017
Full accounts made up to 31 December 2016
22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
13 Jun 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for peter bowden

10 May 2016
Full accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 6,209

...
... and 77 more events
06 Jan 2000
Accounting reference date shortened from 31/03/00 to 31/12/99
06 Dec 1999
Ad 01/04/99--------- £ si 997@1=997 £ ic 2/999
06 Dec 1999
New director appointed
15 Apr 1999
Particulars of mortgage/charge
09 Mar 1999
Incorporation

RPC LAND & NEW HOMES LIMITED Charges

12 May 2009
Deed
Delivered: 23 May 2009
Status: Satisfied on 23 November 2015
Persons entitled: Bellamy's of Oxford Limited
Description: The sum of £25,875 see image for full details.
13 April 1999
Mortgage debenture
Delivered: 15 April 1999
Status: Satisfied on 23 November 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…