RINGLEY OAK PROPERTIES LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 6AA

Company number 00567140
Status Active
Incorporation Date 6 June 1956
Company Type Private Limited Company
Address CHANCERY HOUSE, 3 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Angela Mary Howick as a director on 27 June 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RINGLEY OAK PROPERTIES LIMITED are www.ringleyoakproperties.co.uk, and www.ringley-oak-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and four months. Ringley Oak Properties Limited is a Private Limited Company. The company registration number is 00567140. Ringley Oak Properties Limited has been working since 06 June 1956. The present status of the company is Active. The registered address of Ringley Oak Properties Limited is Chancery House 3 Hatchlands Road Redhill Surrey Rh1 6aa. The company`s financial liabilities are £16.72k. It is £-42.99k against last year. And the total assets are £16.37k, which is £-54.65k against last year. ALLEN, Cynthia is a Secretary of the company. HOWICK, Paul Nicholas is a Director of the company. Secretary HOWICK, Ralph has been resigned. Director HOWICK, Angela Mary has been resigned. Director HOWICK, Barbara Evelyn has been resigned. Director HOWICK, Ralph has been resigned. The company operates in "Development of building projects".


ringley oak properties Key Finiance

LIABILITIES £16.72k
-72%
CASH n/a
TOTAL ASSETS £16.37k
-77%
All Financial Figures

Current Directors

Secretary
ALLEN, Cynthia
Appointed Date: 10 September 2003

Director
HOWICK, Paul Nicholas
Appointed Date: 11 January 2005
70 years old

Resigned Directors

Secretary
HOWICK, Ralph
Resigned: 10 September 2003

Director
HOWICK, Angela Mary
Resigned: 27 June 2016
Appointed Date: 01 March 2015
64 years old

Director
HOWICK, Barbara Evelyn
Resigned: 08 February 2003
102 years old

Director
HOWICK, Ralph
Resigned: 19 February 2015
103 years old

Persons With Significant Control

Mr Paul Nicholas Howick
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Ms Melanie Jane Erickson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Gary Ronald Martin Proudlock
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

RINGLEY OAK PROPERTIES LIMITED Events

20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jun 2016
Termination of appointment of Angela Mary Howick as a director on 27 June 2016
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 15,000

28 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 78 more events
29 Jul 1987
Return made up to 31/12/85; full list of members; amend

21 Jul 1987
Return made up to 31/12/86; full list of members

21 Jun 1986
Accounts for a small company made up to 31 March 1985

21 Jun 1986
Return made up to 31/12/85; full list of members

06 Jun 1956
Certificate of incorporation

RINGLEY OAK PROPERTIES LIMITED Charges

15 November 2000
Legal mortgage
Delivered: 22 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 13 ormeside way holmethorpe industrial…
15 November 2000
Legal mortgage
Delivered: 22 November 2000
Status: Satisfied on 14 November 2002
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a conway 77 povy cross road horley…
15 October 1996
Legal mortgage
Delivered: 22 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 23-33 (odd) holmthorpe road redhill surrey benefit of all…
27 June 1996
Legal mortgage
Delivered: 2 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 13 ormside way holmethorpe industrial estate redhill…