REALCONSULTANTS LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 4BY

Company number 01013859
Status Active
Incorporation Date 9 June 1971
Company Type Private Limited Company
Address KITE & CO, 6 CLIVE HOUSE, 80 PROSPECT HILL, REDDITCH, WORCESTERSHIRE, B97 4BY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of REALCONSULTANTS LIMITED are www.realconsultants.co.uk, and www.realconsultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. Realconsultants Limited is a Private Limited Company. The company registration number is 01013859. Realconsultants Limited has been working since 09 June 1971. The present status of the company is Active. The registered address of Realconsultants Limited is Kite Co 6 Clive House 80 Prospect Hill Redditch Worcestershire B97 4by. The company`s financial liabilities are £29.97k. It is £-136.75k against last year. And the total assets are £32.44k, which is £-363.71k against last year. CLOSE, Helen Louise is a Secretary of the company. CLOSE, Helen Louise is a Director of the company. CLOSE, Terence Gibbons is a Director of the company. Director RUBENS, Alan Ralph has been resigned. Director RUBENS, Ellen Helga has been resigned. The company operates in "Development of building projects".


realconsultants Key Finiance

LIABILITIES £29.97k
-83%
CASH n/a
TOTAL ASSETS £32.44k
-92%
All Financial Figures

Current Directors


Director
CLOSE, Helen Louise

74 years old

Director

Resigned Directors

Director
RUBENS, Alan Ralph
Resigned: 31 October 2015
98 years old

Director
RUBENS, Ellen Helga
Resigned: 31 October 2015
90 years old

Persons With Significant Control

Mr Terence Gibbons Close
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Louise Close
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REALCONSULTANTS LIMITED Events

15 Mar 2017
Micro company accounts made up to 30 June 2016
23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 30 June 2015
25 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4

25 Jan 2016
Termination of appointment of Ellen Helga Rubens as a director on 31 October 2015
...
... and 113 more events
20 Dec 1986
Return made up to 23/07/86; full list of members

28 Jul 1986
Declaration of satisfaction of mortgage/charge

06 May 1986
Accounts for a small company made up to 30 June 1985

06 May 1986
Return made up to 28/05/85; full list of members

14 Apr 1984
Accounts made up to 30 June 1983

REALCONSULTANTS LIMITED Charges

17 June 1999
Legal mortgage
Delivered: 6 July 1999
Status: Satisfied on 2 September 2005
Persons entitled: Midland Bank PLC
Description: The property at 57 rowan crescent bradmore wolverhampton…
18 December 1997
Legal mortgage
Delivered: 20 December 1997
Status: Satisfied on 20 December 2013
Persons entitled: Dudley Building Society
Description: 22 fowler street blakenhall wolverhampton west midlands…
12 March 1993
Mortgage deed
Delivered: 18 March 1993
Status: Satisfied on 20 December 2013
Persons entitled: Tipton & Coseley Building Society
Description: 78 presstwood avenue wednesfield wolverhampton.
12 March 1992
Mortgage
Delivered: 14 March 1992
Status: Satisfied on 20 December 2013
Persons entitled: Tipton & Coseley Building Society
Description: Land & buildings k/a 26 & 28 lichfield st, wolverhampton…
27 September 1991
Mortgage
Delivered: 1 October 1991
Status: Satisfied on 20 December 2013
Persons entitled: Tipton & Coseley Building Society.
Description: 40 tower road, tividale, warley, west midlands.
14 June 1991
Mortgage deed
Delivered: 17 June 1991
Status: Satisfied on 20 December 2013
Persons entitled: Tipton & Coseley Building Society.
Description: Freehold land dwellinghouse and premises known as 38…
14 December 1990
Mortgage deed
Delivered: 18 December 1990
Status: Satisfied on 5 April 1991
Persons entitled: Tipton Coseley Building Society
Description: Morris' victoria printing works off the north side of…
16 October 1990
Legal charge
Delivered: 17 October 1990
Status: Satisfied on 15 January 2014
Persons entitled: Midland Bank PLC
Description: F/H property k/a 88 fowler street, wolverhampton, west…
16 October 1990
Legal charge
Delivered: 17 October 1990
Status: Satisfied on 8 September 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 16 fowler street, wolverhampton, west…
26 March 1990
Legal charge
Delivered: 3 April 1990
Status: Satisfied on 20 December 2013
Persons entitled: Tipton & Coseley Building Society.
Description: F/H shop and flat thereover k/a 2 buckingham grove…
13 February 1989
Legal charge
Delivered: 16 February 1989
Status: Satisfied on 20 December 2013
Persons entitled: Tipton & Coseley Building Society
Description: Land situate at windmill bank wimbourne county of…
3 February 1989
Legal charge
Delivered: 8 February 1989
Status: Satisfied on 20 December 2013
Persons entitled: Tipton & Coseley Buildings Society
Description: Double fronted lockup shop k/a 30 bull lane wombourne…
6 May 1988
Legal charge
Delivered: 11 May 1988
Status: Satisfied on 11 October 1991
Persons entitled: Tipton & Coseley Building Society
Description: 10 and 11 garratt street, hartshill, dudley, west midlands.
26 January 1988
Legal charge
Delivered: 2 February 1988
Status: Satisfied on 15 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land & buildings k/a 57 rowan…
28 May 1987
Legal charge
Delivered: 2 June 1987
Status: Satisfied on 20 December 2013
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 62 hyde road wednesfield west…
28 April 1987
Legal charge
Delivered: 6 May 1987
Status: Satisfied on 17 December 1988
Persons entitled: Midland Bank PLC
Description: F/H lands and premises k/a 30, hyde rd, wednesfield, W…
4 March 1987
Legal charge
Delivered: 9 March 1987
Status: Satisfied on 11 September 1990
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 261 birmingham road…
2 January 1987
Legal charge
Delivered: 6 January 1987
Status: Satisfied on 15 January 2014
Persons entitled: Tipton & Coseley Buidling Society
Description: F/H property k/a 112 hollyhedge road west bromwich west…
3 June 1986
Mortgage
Delivered: 20 June 1986
Status: Satisfied on 20 December 2013
Persons entitled: Tipton and Coseley Building Society
Description: (1) no 10 windmill bank wombourne tog. With garage 12…
25 March 1985
Legal charge
Delivered: 2 April 1985
Status: Satisfied on 26 July 1995
Persons entitled: Tipton and Coseley Building Society
Description: 5 & 5A the parade bilbrook, codsall staffordshire.
12 November 1984
Charge of whole
Delivered: 14 November 1984
Status: Satisfied
Persons entitled: Carolyn Ann Jones
Description: No's 7,14 + 16 butts road penn wolverhampton west midlands…
15 June 1984
Legal charge
Delivered: 19 June 1984
Status: Satisfied
Persons entitled: Carolyn Ann Jones
Description: 4 fernwood croft park lane west tipton west midlands title…
11 June 1984
Legal charge
Delivered: 14 June 1984
Status: Satisfied on 20 December 2013
Persons entitled: Midland Bank PLC
Description: 37 water street kingswinford west midlands title no wm…
11 June 1984
Legal charge
Delivered: 14 June 1984
Status: Satisfied on 20 December 2013
Persons entitled: Midland Bank PLC
Description: 17 huntington terrace road, cannock staffordshire. Title no…
11 June 1984
Legal charge
Delivered: 14 June 1984
Status: Satisfied on 20 December 2013
Persons entitled: Midland Bank PLC
Description: 30 handley street wednesbury west midlands title no wm…
25 May 1984
Legal charge
Delivered: 26 May 1984
Status: Satisfied
Persons entitled: Carolyn Anne Jones
Description: F/H 30 cadle road, bushbury wolverhampton, west midlands…
6 April 1984
Legal charge
Delivered: 17 April 1984
Status: Satisfied
Persons entitled: Tipton & Coseley Building Society
Description: 329 bushbury lane wolverhampton west midlands.
27 May 1983
Legal charge
Delivered: 4 June 1983
Status: Satisfied
Persons entitled: A. M. Hawkins C. A. Jones
Description: 31D broad street, kingswinford, dudley, west midlands…
6 April 1982
Legal charge
Delivered: 19 April 1982
Status: Satisfied
Persons entitled: C. A. Jones
Description: Numbers 18, 26 and 32 utiner street walsall west weellands.
30 September 1981
Legal charge
Delivered: 1 October 1981
Status: Satisfied
Persons entitled: C. A. Jones A. M. Hawkins
Description: 27 and 28 jones road, wolverhampton, west midlands.