REIAL PROPERTY INVESTMENTS LIMITED
NEWCASTLE UPON TYNE A.W.ELLIS(COWGATE)LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4JE

Company number 00435309
Status Active
Incorporation Date 16 May 1947
Company Type Private Limited Company
Address 3RD FLOOR, CITYGATE ST JAMES' BOULEVARD, NEWCASTLE UPON TYNE, NE1 4JE
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 eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of REIAL PROPERTY INVESTMENTS LIMITED are www.reialpropertyinvestments.co.uk, and www.reial-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and five months. Reial Property Investments Limited is a Private Limited Company. The company registration number is 00435309. Reial Property Investments Limited has been working since 16 May 1947. The present status of the company is Active. The registered address of Reial Property Investments Limited is 3rd Floor Citygate St James Boulevard Newcastle Upon Tyne Ne1 4je. . ELLIS, Nicholas Baxter is a Director of the company. Secretary PILL, Michael Clifford has been resigned. Director PILL, Michael Clifford has been resigned. Director RYLE, John Howard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Resigned Directors

Secretary
PILL, Michael Clifford
Resigned: 22 July 2013

Director
PILL, Michael Clifford
Resigned: 22 July 2013
76 years old

Director
RYLE, John Howard
Resigned: 23 October 1992
80 years old

Persons With Significant Control

Mr Nicholas Baxter Ellis
Notified on: 25 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

REIAL PROPERTY INVESTMENTS LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 31 May 2016
27 Jul 2016
Confirmation statement made on 25 July 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 31 May 2015
29 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,800

10 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 75 more events
29 Feb 1988
Return made up to 31/01/88; full list of members

26 Aug 1987
Accounts for a small company made up to 31 May 1987

26 Aug 1987
Return made up to 10/07/87; full list of members

15 Aug 1986
Accounts for a small company made up to 31 May 1986

15 Aug 1986
Return made up to 11/07/86; full list of members

REIAL PROPERTY INVESTMENTS LIMITED Charges

27 June 2014
Charge code 0043 5309 0011
Delivered: 5 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at dinsdale place newcastle upon tyne.
24 November 2006
Legal charge
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Firstly land and buildings on the outh west side of…
24 November 2006
Legal charge
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the east side of benton road high…
23 November 2004
Legal charge
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Former ambulance station and land lying to the south of…
15 November 2004
Debenture
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 1993
First fixed charge
Delivered: 9 September 1993
Status: Satisfied on 20 October 2005
Persons entitled: Barclays Bank PLC
Description: All rights,title and interest in all hiring,leasing and…
14 July 1982
Legal charge
Delivered: 29 July 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 24 benton road, newcastle upon tyne tyne & wear being…
7 July 1982
Debenture
Delivered: 13 July 1982
Status: Satisfied on 20 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
24 June 1982
Legal charge
Delivered: 25 June 1982
Status: Satisfied on 5 April 1990
Persons entitled: United Dominious Trust Limited
Description: Garage premises at 24 benton road newcastle upon tyne tyne…
17 September 1979
Legal charge
Delivered: 17 September 1979
Status: Satisfied on 20 October 2005
Persons entitled: United Dominious Trust Limited
Description: Land lying to south of ponteland road, and 93,95,97 and 99…
1 February 1979
Legal charge
Delivered: 9 February 1979
Status: Satisfied on 20 October 2005
Persons entitled: Petrofina (UK) Limited
Description: L/H plot of land with garage & buildings erected thereon at…