RMU PROPERTIES LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL12 9EF

Company number 05910270
Status Active
Incorporation Date 18 August 2006
Company Type Private Limited Company
Address NEWTECH HARDWARE LIMITED, UNIT 4A, BUCKLEY ROAD INDUSTRIAL ESTATE, ROCHDALE, LANCASHIRE, OL12 9EF
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 twenty-six events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 August 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 100 . The most likely internet sites of RMU PROPERTIES LIMITED are www.rmuproperties.co.uk, and www.rmu-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Littleborough Rail Station is 2.1 miles; to Greenfield Rail Station is 8.3 miles; to Ashton-under-Lyne Rail Station is 9.9 miles; to Manchester Victoria Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rmu Properties Limited is a Private Limited Company. The company registration number is 05910270. Rmu Properties Limited has been working since 18 August 2006. The present status of the company is Active. The registered address of Rmu Properties Limited is Newtech Hardware Limited Unit 4a Buckley Road Industrial Estate Rochdale Lancashire Ol12 9ef. . COX, Michael is a Secretary of the company. COX, Michael is a Director of the company. COX, Warren is a Director of the company. GILLIES, Christopher James is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COX, Michael
Appointed Date: 18 August 2006

Director
COX, Michael
Appointed Date: 18 August 2006
59 years old

Director
COX, Warren
Appointed Date: 18 August 2006
86 years old

Director
GILLIES, Christopher James
Appointed Date: 18 August 2006
88 years old

Persons With Significant Control

Mr Christopher James Gillies
Notified on: 14 August 2016
88 years old
Nature of control: Has significant influence or control

Mr Warren Cox
Notified on: 14 August 2016
86 years old
Nature of control: Has significant influence or control

Mr Michael Cox
Notified on: 14 August 2016
59 years old
Nature of control: Has significant influence or control

RMU PROPERTIES LIMITED Events

31 Aug 2016
Confirmation statement made on 18 August 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 January 2016
09 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

05 Jun 2015
Total exemption small company accounts made up to 31 January 2015
05 Sep 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 16 more events
03 Oct 2008
Return made up to 18/08/08; full list of members
13 Sep 2007
Return made up to 18/08/07; full list of members
29 Jun 2007
Accounting reference date extended from 31/08/07 to 31/01/08
20 Sep 2006
Particulars of mortgage/charge
18 Aug 2006
Incorporation

RMU PROPERTIES LIMITED Charges

17 April 2014
Charge code 0591 0270 0002
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property at unit 4A buckley road industrial estate…
18 September 2006
Legal charge
Delivered: 20 September 2006
Status: Satisfied on 29 September 2012
Persons entitled: Barclays Bank PLC
Description: The property k/a land and buildings to the south east side…