R & M PROPERTIES (U.K.) LIMITED
LEICESTERSHIRE NORTHSPREE LTD

Hellopages » Leicestershire » North West Leicestershire » LE65 1JU

Company number 03544208
Status Active
Incorporation Date 9 April 1998
Company Type Private Limited Company
Address ELSMORE HOUSE 14A THE GREEN, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1JU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of R & M PROPERTIES (U.K.) LIMITED are www.rmpropertiesuk.co.uk, and www.r-m-properties-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Polesworth Rail Station is 10.2 miles; to Peartree Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R M Properties U K Limited is a Private Limited Company. The company registration number is 03544208. R M Properties U K Limited has been working since 09 April 1998. The present status of the company is Active. The registered address of R M Properties U K Limited is Elsmore House 14a The Green Ashby De La Zouch Leicestershire Le65 1ju. . MATTLEY, Claire Anne is a Secretary of the company. MATTLEY, Richard Ernest is a Director of the company. Secretary MATTLEY, Richard Ernest has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HOLLAND, Michael John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other service activities n.e.c.".


r & m properties (u.k.) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MATTLEY, Claire Anne
Appointed Date: 29 October 2003

Director
MATTLEY, Richard Ernest
Appointed Date: 06 May 1998
67 years old

Resigned Directors

Secretary
MATTLEY, Richard Ernest
Resigned: 29 October 2003
Appointed Date: 06 May 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 April 1998
Appointed Date: 09 April 1998

Director
HOLLAND, Michael John
Resigned: 27 October 2003
Appointed Date: 06 May 1998
70 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 April 1998
Appointed Date: 09 April 1998

R & M PROPERTIES (U.K.) LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 April 2016
19 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1

10 Jul 2015
Total exemption small company accounts made up to 30 April 2015
27 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1

17 Sep 2014
Satisfaction of charge 2 in full
...
... and 44 more events
14 May 1998
Ad 06/05/98--------- £ si 1@1=1 £ ic 1/2
07 May 1998
Registered office changed on 07/05/98 from: 39A leicester road salford manchester M7 4AS
07 May 1998
Director resigned
07 May 1998
Secretary resigned
09 Apr 1998
Incorporation

R & M PROPERTIES (U.K.) LIMITED Charges

23 March 2001
Legal mortgage
Delivered: 31 March 2001
Status: Satisfied on 17 September 2014
Persons entitled: Yorkshire Bank PLC
Description: Park view, north street, ashby-de-la-zouch, leicestershire…
22 September 2000
Legal mortgage
Delivered: 4 October 2000
Status: Satisfied on 17 September 2014
Persons entitled: Yorkshire Bank PLC
Description: Ellistown farm ellistown terrace road ellistown. Assigns…
15 September 2000
Legal mortgage
Delivered: 4 October 2000
Status: Satisfied on 17 September 2014
Persons entitled: Yorkshire Bank PLC
Description: 1, 2, 3 & 4 court 19, market street ashby de la zouch…