RICKARDS PROPERTY & CONSULTANCY LIMITED
NORTH SOMERSET RICKARDS PROPERTY LTD. INTERPRO AUTOMOTIVE LIMITED DUTYRESULT LIMITED

Hellopages » Somerset » North Somerset » BS20 0DL

Company number 03643213
Status Active
Incorporation Date 2 October 1998
Company Type Private Limited Company
Address 5 LODWAY GARDENS, PILL, NORTH SOMERSET, BS20 0DL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 40,000 . The most likely internet sites of RICKARDS PROPERTY & CONSULTANCY LIMITED are www.rickardspropertyconsultancy.co.uk, and www.rickards-property-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Bristol Temple Meads Rail Station is 5.1 miles; to Filton Abbey Wood Rail Station is 5.7 miles; to Bristol Parkway Rail Station is 6.7 miles; to Caldicot Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rickards Property Consultancy Limited is a Private Limited Company. The company registration number is 03643213. Rickards Property Consultancy Limited has been working since 02 October 1998. The present status of the company is Active. The registered address of Rickards Property Consultancy Limited is 5 Lodway Gardens Pill North Somerset Bs20 0dl. The company`s financial liabilities are £187.71k. It is £187.71k against last year. And the total assets are £9.35k, which is £3.91k against last year. RICKARDS, Andrew Warren is a Secretary of the company. RICKARDS, William Chester is a Director of the company. Secretary RICKARDS, Phyllis Joy has been resigned. Secretary WESTLAKE, Richard Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRIFFITHS, David Nigel has been resigned. Director JONES, Simon Harold has been resigned. Director WESTLAKE, Richard Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other accommodation".


rickards property & consultancy Key Finiance

LIABILITIES £187.71k
CASH n/a
TOTAL ASSETS £9.35k
+71%
All Financial Figures

Current Directors

Secretary
RICKARDS, Andrew Warren
Appointed Date: 16 June 2003

Director
RICKARDS, William Chester
Appointed Date: 20 October 1998
87 years old

Resigned Directors

Secretary
RICKARDS, Phyllis Joy
Resigned: 15 June 2003
Appointed Date: 08 February 2001

Secretary
WESTLAKE, Richard Charles
Resigned: 08 February 2001
Appointed Date: 20 October 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 October 1998
Appointed Date: 02 October 1998

Director
GRIFFITHS, David Nigel
Resigned: 08 February 2001
Appointed Date: 20 October 1998
61 years old

Director
JONES, Simon Harold
Resigned: 08 February 2001
Appointed Date: 20 October 1998
62 years old

Director
WESTLAKE, Richard Charles
Resigned: 08 February 2001
Appointed Date: 20 October 1998
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 October 1998
Appointed Date: 02 October 1998

Persons With Significant Control

Mr William Chester Rickards
Notified on: 2 October 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RICKARDS PROPERTY & CONSULTANCY LIMITED Events

03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 October 2015
08 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 40,000

09 Feb 2015
Total exemption small company accounts made up to 31 October 2014
06 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 40,000

...
... and 54 more events
30 Oct 1998
Registered office changed on 30/10/98 from: 1 mitchell lane bristol BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
£ nc 1000/50000 20/10/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Oct 1998
Incorporation

RICKARDS PROPERTY & CONSULTANCY LIMITED Charges

8 April 2002
Legal charge
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: William Chester Rickards
Description: 16 walker way, thornbury industrial estate, thornbury…
28 May 1999
Legal mortgage
Delivered: 11 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 16 walker way thornbury…
4 March 1999
Mortgage debenture
Delivered: 8 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…