GEORGE RILEY ESTATES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5AN

Company number 00541459
Status Active
Incorporation Date 3 December 1954
Company Type Private Limited Company
Address 7 BILLING ROAD, NORTHAMPTON, NN1 5AN
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 one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GEORGE RILEY ESTATES LIMITED are www.georgerileyestates.co.uk, and www.george-riley-estates.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventy years and ten months. George Riley Estates Limited is a Private Limited Company. The company registration number is 00541459. George Riley Estates Limited has been working since 03 December 1954. The present status of the company is Active. The registered address of George Riley Estates Limited is 7 Billing Road Northampton Nn1 5an. The company`s financial liabilities are £356.25k. It is £334.74k against last year. The cash in hand is £544.08k. It is £502.39k against last year. And the total assets are £652.53k, which is £467.77k against last year. MAY, Tamsin Fiona is a Secretary of the company. BONNER, Alison Clare is a Director of the company. MAY, Tamsin Fiona is a Director of the company. WARD, Pauline Dawn is a Director of the company. WARD, Peter Graham John is a Director of the company. Secretary BONNER, Alison Clare has been resigned. Secretary BONNER, Nora Jenifer has been resigned. Director BONNER, Nora Jenifer has been resigned. Director HARDY, Dawn Iris has been resigned. Director ORMSBY, Jeremy Peter has been resigned. Director RILEY, Albert Charles Harold has been resigned. Director RILEY, Barrie Ian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


george riley estates Key Finiance

LIABILITIES £356.25k
+1556%
CASH £544.08k
+1204%
TOTAL ASSETS £652.53k
+253%
All Financial Figures

Current Directors

Secretary
MAY, Tamsin Fiona
Appointed Date: 01 October 2012

Director
BONNER, Alison Clare
Appointed Date: 02 January 2007
63 years old

Director
MAY, Tamsin Fiona
Appointed Date: 01 October 2007
57 years old

Director
WARD, Pauline Dawn
Appointed Date: 27 August 2004
71 years old

Director
WARD, Peter Graham John
Appointed Date: 30 July 2014
61 years old

Resigned Directors

Secretary
BONNER, Alison Clare
Resigned: 30 September 2012
Appointed Date: 01 April 2003

Secretary
BONNER, Nora Jenifer
Resigned: 31 March 2003

Director
BONNER, Nora Jenifer
Resigned: 31 March 2008
92 years old

Director
HARDY, Dawn Iris
Resigned: 31 March 2005
98 years old

Director
ORMSBY, Jeremy Peter
Resigned: 31 March 2011
Appointed Date: 01 April 2005
79 years old

Director
RILEY, Albert Charles Harold
Resigned: 31 March 2004
99 years old

Director
RILEY, Barrie Ian
Resigned: 12 September 2006
Appointed Date: 01 October 1992
84 years old

GEORGE RILEY ESTATES LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 28 August 2016 with updates
16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Oct 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 90,433

09 Oct 2015
Director's details changed for Pauline Dawn Ward on 1 January 2015
...
... and 108 more events
19 Sep 1986
Full accounts made up to 31 March 1986
19 Sep 1986
Return made up to 10/09/86; full list of members

28 Oct 1982
Accounts made up to 31 March 1982
28 Oct 1981
Accounts made up to 31 March 1981
03 Dec 1954
Incorporation

GEORGE RILEY ESTATES LIMITED Charges

21 May 2015
Charge code 0054 1459 0008
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
29 January 2015
Charge code 0054 1459 0007
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23-27 pier avenue, clacton on sea, essex t/no EX762415…
29 January 2015
Charge code 0054 1459 0006
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a land and buildings on the west side of cotton…
29 January 2015
Charge code 0054 1459 0005
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 13-13A high street deal title no K249170…
29 January 2015
Charge code 0054 1459 0004
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 21 high street st neots title no CB93765…
29 January 2015
Charge code 0054 1459 0003
Delivered: 4 February 2015
Status: Satisfied on 11 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
12 April 2010
Legal charge
Delivered: 30 April 2010
Status: Satisfied on 29 January 2015
Persons entitled: National Westminster Bank PLC
Description: 13/13A high street deal kent t/no:K249170 by way of fixed…
28 July 2006
Legal charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 1A carisbrookes road newport and lying to the south of…