A AND R PROPERTY MANAGEMENT LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1HB

Company number 05556285
Status Active
Incorporation Date 7 September 2005
Company Type Private Limited Company
Address LYRIC HOUSE, BLACKHORSE ROAD, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 1HB
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 forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 7 September 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of A AND R PROPERTY MANAGEMENT LIMITED are www.aandrpropertymanagement.co.uk, and www.a-and-r-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. A and R Property Management Limited is a Private Limited Company. The company registration number is 05556285. A and R Property Management Limited has been working since 07 September 2005. The present status of the company is Active. The registered address of A and R Property Management Limited is Lyric House Blackhorse Road Letchworth Garden City Hertfordshire Sg6 1hb. . MILLER, Andrew Malcolm is a Director of the company. REES, Julian David is a Director of the company. Secretary PRINGLE, Margaret Ann has been resigned. Secretary RUSHTON, Martin Allan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PARSONS, Reginald John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MILLER, Andrew Malcolm
Appointed Date: 07 September 2005
60 years old

Director
REES, Julian David
Appointed Date: 19 March 2014
60 years old

Resigned Directors

Secretary
PRINGLE, Margaret Ann
Resigned: 01 September 2010
Appointed Date: 07 September 2005

Secretary
RUSHTON, Martin Allan
Resigned: 31 December 2013
Appointed Date: 01 September 2010

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 September 2005
Appointed Date: 07 September 2005

Director
PARSONS, Reginald John
Resigned: 19 March 2014
Appointed Date: 07 September 2005
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 September 2005
Appointed Date: 07 September 2005

Persons With Significant Control

Mr Andrew Malcolm Miller
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Julian David Rees
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A AND R PROPERTY MANAGEMENT LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 31 July 2016
20 Sep 2016
Confirmation statement made on 7 September 2016 with updates
28 Apr 2016
Satisfaction of charge 1 in full
04 Dec 2015
Total exemption small company accounts made up to 31 July 2015
09 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

...
... and 34 more events
30 Sep 2005
New director appointed
30 Sep 2005
New director appointed
29 Sep 2005
Secretary resigned
29 Sep 2005
Director resigned
07 Sep 2005
Incorporation

A AND R PROPERTY MANAGEMENT LIMITED Charges

30 August 2012
Legal charge
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 14 blackhorse road letchworth…
20 January 2006
Debenture
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 2006
Legal charge
Delivered: 14 January 2006
Status: Satisfied on 5 January 2011
Persons entitled: A.H.Austin (London) Limited
Description: Blackhorse road letchworth.
11 January 2006
Legal charge
Delivered: 14 January 2006
Status: Satisfied on 28 April 2016
Persons entitled: National Westminster Bank PLC
Description: 14 blackhorse road letchworth. By way of fixed charge the…