RICHMOND COURT INVESTMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M14 6XG

Company number 07652253
Status Active
Incorporation Date 31 May 2011
Company Type Private Limited Company
Address 3A WYNNSTAY GROVE, FALLOWFIELD, MANCHESTER, M14 6XG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Previous accounting period shortened from 30 August 2016 to 29 August 2016; Total exemption small company accounts made up to 31 August 2015; Registration of charge 076522530014, created on 9 August 2016. The most likely internet sites of RICHMOND COURT INVESTMENTS LIMITED are www.richmondcourtinvestments.co.uk, and www.richmond-court-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Richmond Court Investments Limited is a Private Limited Company. The company registration number is 07652253. Richmond Court Investments Limited has been working since 31 May 2011. The present status of the company is Active. The registered address of Richmond Court Investments Limited is 3a Wynnstay Grove Fallowfield Manchester M14 6xg. . ZOLGHADRIHA, Alexander Amir is a Director of the company. Director ASHRAF, Shahzad has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ZOLGHADRIHA, Alexander Amir
Appointed Date: 31 May 2011
35 years old

Resigned Directors

Director
ASHRAF, Shahzad
Resigned: 16 January 2014
Appointed Date: 03 September 2011
46 years old

RICHMOND COURT INVESTMENTS LIMITED Events

26 May 2017
Previous accounting period shortened from 30 August 2016 to 29 August 2016
29 Aug 2016
Total exemption small company accounts made up to 31 August 2015
12 Aug 2016
Registration of charge 076522530014, created on 9 August 2016
10 Aug 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100

16 Jul 2016
Satisfaction of charge 076522530012 in full
...
... and 28 more events
02 Sep 2011
Particulars of a mortgage or charge / charge no: 2
02 Sep 2011
Particulars of a mortgage or charge / charge no: 1
18 Aug 2011
Statement of capital following an allotment of shares on 31 May 2011
  • GBP 100

01 Jun 2011
Director's details changed for Alexander Zolghadriha on 31 May 2011
31 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

RICHMOND COURT INVESTMENTS LIMITED Charges

9 August 2016
Charge code 0765 2253 0014
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 1. the freehold land being 1 - 9 (inclusive) katherine…
13 April 2016
Charge code 0765 2253 0013
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 1. the freehold land being richmond court, berry street…
15 April 2015
Charge code 0765 2253 0012
Delivered: 2 May 2015
Status: Satisfied on 16 July 2016
Persons entitled: Lancashire Mortgage Coporation Limited
Description: Contains fixed charge…
15 April 2015
Charge code 0765 2253 0011
Delivered: 2 May 2015
Status: Satisfied on 27 May 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 23-25 anson road manchester…
15 April 2015
Charge code 0765 2253 0010
Delivered: 2 May 2015
Status: Satisfied on 27 May 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 23-25 anson road manchester…
11 December 2014
Charge code 0765 2253 0009
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All that leasehold property known as apartments 1-12, 499…
4 March 2014
Charge code 0765 2253 0008
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a legal mortgage the leasehold property known as…
24 November 2011
Charge over shares
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: No of shares; 20 of £1.00 and all other shares, stocks or…
24 November 2011
Debenture
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 November 2011
Mortgage
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: L/H properties known as flats 1-12, 14-17, 20, 21, 24 & 25…
14 November 2011
Mortgage
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property known as flat 1-25 richmond court, berry…
6 October 2011
Legal charge
Delivered: 14 October 2011
Status: Satisfied on 6 December 2011
Persons entitled: Goldentree Financial Services PLC
Description: L/H properties being flat 1 richmond court berry street…
15 August 2011
Debenture
Delivered: 2 September 2011
Status: Satisfied on 6 December 2011
Persons entitled: Goldentree Financial Services PLC
Description: Fixed and floating charge over the undertaking and all…
15 August 2011
Legal charge
Delivered: 2 September 2011
Status: Satisfied on 6 December 2011
Persons entitled: Goldentree Financial Services PLC
Description: F/H property k/a richmond court berry street swinton t/no…