ROMENBELL PROPERTIES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG5 1JJ

Company number 03704513
Status Active
Incorporation Date 29 January 1999
Company Type Private Limited Company
Address 550 VALLEY ROAD, BASFORD, NOTTINGHAM, NG5 1JJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 2 . The most likely internet sites of ROMENBELL PROPERTIES LIMITED are www.romenbellproperties.co.uk, and www.romenbell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Romenbell Properties Limited is a Private Limited Company. The company registration number is 03704513. Romenbell Properties Limited has been working since 29 January 1999. The present status of the company is Active. The registered address of Romenbell Properties Limited is 550 Valley Road Basford Nottingham Ng5 1jj. . POTTS, Rebecca Marie is a Secretary of the company. POTTS, Michael Andrew is a Director of the company. POTTS, Rebecca Marie is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director POTTS, Michael has been resigned. Director POTTS, Michael Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
POTTS, Rebecca Marie
Appointed Date: 05 February 1999

Director
POTTS, Michael Andrew
Appointed Date: 01 November 2009
45 years old

Director
POTTS, Rebecca Marie
Appointed Date: 05 February 1999
47 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 February 1999
Appointed Date: 29 January 1999

Director
POTTS, Michael
Resigned: 01 February 2007
Appointed Date: 15 February 2001
66 years old

Director
POTTS, Michael Andrew
Resigned: 01 February 2007
Appointed Date: 05 February 1999
45 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 February 1999
Appointed Date: 29 January 1999

Persons With Significant Control

Ms Rebecca Marie Potts
Notified on: 26 January 2017
47 years old
Nature of control: Has significant influence or control

Mr Michael Andrew Potts
Notified on: 26 January 2017
45 years old
Nature of control: Has significant influence or control

ROMENBELL PROPERTIES LIMITED Events

16 Feb 2017
Confirmation statement made on 26 January 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

29 Jun 2015
Total exemption small company accounts made up to 31 January 2015
06 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2

...
... and 49 more events
11 Mar 1999
Director resigned
11 Mar 1999
New director appointed
11 Mar 1999
New secretary appointed;new director appointed
11 Feb 1999
Registered office changed on 11/02/99 from: 6/8 underwood street london N1 7JQ
29 Jan 1999
Incorporation

ROMENBELL PROPERTIES LIMITED Charges

10 January 2011
Debenture
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2010
Mortgage
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H kings farm 19 winters lane long bennington newark…
10 December 2010
Mortgage
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at station road waddington lincolnshire, t/n…
10 December 2010
Mortgage
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land to east of 5 south street oldham being f/h 3A south…
29 August 2008
Legal charge
Delivered: 30 August 2008
Status: Satisfied on 1 October 2010
Persons entitled: National Westminster Bank PLC
Description: 19 winters lane, long bennington, lincolnshire by way of…
16 June 2005
Legal charge
Delivered: 23 June 2005
Status: Satisfied on 2 October 2010
Persons entitled: National Westminster Bank PLC
Description: 6 witham view lincoln. By way of fixed charge the benefit…
16 June 2005
Legal charge
Delivered: 23 June 2005
Status: Satisfied on 1 October 2010
Persons entitled: National Westminster Bank PLC
Description: 7 witham view lincoln. By way of fixed charge the benefit…