RADBEECH PROPERTIES LIMITED
BLEASBY

Hellopages » Nottinghamshire » Newark and Sherwood » NG14 7GH
Company number 02241082
Status Active
Incorporation Date 6 April 1988
Company Type Private Limited Company
Address THE COACH HOUSE, WEST HALL, BLEASBY, NOTTINGHAM, NG14 7GH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 100 . The most likely internet sites of RADBEECH PROPERTIES LIMITED are www.radbeechproperties.co.uk, and www.radbeech-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Lowdham Rail Station is 3.4 miles; to Bingham Rail Station is 5.9 miles; to Radcliffe (Notts) Rail Station is 7.5 miles; to Bottesford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Radbeech Properties Limited is a Private Limited Company. The company registration number is 02241082. Radbeech Properties Limited has been working since 06 April 1988. The present status of the company is Active. The registered address of Radbeech Properties Limited is The Coach House West Hall Bleasby Nottingham Ng14 7gh. The company`s financial liabilities are £14.84k. It is £0.65k against last year. The cash in hand is £1.54k. It is £-8k against last year. And the total assets are £11.56k, which is £-1.28k against last year. PARGETER, Annabel Louise is a Secretary of the company. PARGETER, Annabel Louise is a Director of the company. PARGETER, Trevor Anthony Harold is a Director of the company. Secretary STALEY, Elizabeth Anne has been resigned. Director STALEY, Elizabeth Anne has been resigned. The company operates in "Development of building projects".


radbeech properties Key Finiance

LIABILITIES £14.84k
+4%
CASH £1.54k
-84%
TOTAL ASSETS £11.56k
-10%
All Financial Figures

Current Directors

Secretary
PARGETER, Annabel Louise
Appointed Date: 12 June 2001

Director
PARGETER, Annabel Louise
Appointed Date: 12 June 2001
58 years old

Director

Resigned Directors

Secretary
STALEY, Elizabeth Anne
Resigned: 12 June 2001

Director
STALEY, Elizabeth Anne
Resigned: 12 June 2001
73 years old

Persons With Significant Control

Mr Trevor Anthony Harold Pargeter
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

RADBEECH PROPERTIES LIMITED Events

21 Nov 2016
Confirmation statement made on 11 November 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

04 Jul 2015
Total exemption small company accounts made up to 30 September 2014
18 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100

...
... and 75 more events
17 May 1990
Registered office changed on 17/05/90 from: young & pearce,solicitor 1,talbot street nottingham NG1 5GQ

09 May 1990
Director resigned;new director appointed

07 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 May 1989
Registered office changed on 24/05/89 from: 31 corsham street london N1 6DR

06 Apr 1988
Incorporation

RADBEECH PROPERTIES LIMITED Charges

26 November 2007
Debenture
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1991
Assignment of interest rate cop agreement
Delivered: 19 July 1991
Status: Satisfied on 14 July 2004
Persons entitled: Allied Dunbar Assurance PLC
Description: Interest rate cop agreement in respect of the principal…
4 March 1991
Charge on cash deposit
Delivered: 15 March 1991
Status: Satisfied on 14 July 2004
Persons entitled: Allied Dunbar Assurance PLC.
Description: The sum of £25,000 and interest accured thereon.
4 March 1991
Legal charge & floating charge
Delivered: 15 March 1991
Status: Satisfied on 14 July 2004
Persons entitled: Allied Dunbar Assurance PLC
Description: 18 lawsford street bristol floating charge over all movable…
7 September 1990
Legal charge
Delivered: 17 September 1990
Status: Satisfied on 14 July 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 lawford street, bristol fixed charge over all plant…