RUGBY PROPERTIES LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 2TP

Company number 08214461
Status Active
Incorporation Date 14 September 2012
Company Type Private Limited Company
Address PROSPECT HOUSE, 14 CASTLE STREET, RUGBY, WARWICKSHIRE, CV21 2TP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Termination of appointment of Susana Gracia Gonzalez as a director on 21 April 2017; Confirmation statement made on 18 November 2016 with updates; Termination of appointment of Christopher Bruce Godfray as a director on 19 October 2016. The most likely internet sites of RUGBY PROPERTIES LIMITED are www.rugbyproperties.co.uk, and www.rugby-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Rugby Properties Limited is a Private Limited Company. The company registration number is 08214461. Rugby Properties Limited has been working since 14 September 2012. The present status of the company is Active. The registered address of Rugby Properties Limited is Prospect House 14 Castle Street Rugby Warwickshire Cv21 2tp. The company`s financial liabilities are £14.17k. It is £0.93k against last year. And the total assets are £1.01k, which is £0.28k against last year. BLOOR, Allen Ernest is a Director of the company. Director BLOOR, Allen Ernest has been resigned. Director GODFRAY, Christopher Bruce has been resigned. Director GODFRAY, Christopher Bruce has been resigned. Director GONZALEZ, Susana Gracia has been resigned. Director PEGLER, Ann Marie has been resigned. The company operates in "Buying and selling of own real estate".


rugby properties Key Finiance

LIABILITIES £14.17k
+7%
CASH n/a
TOTAL ASSETS £1.01k
+38%
All Financial Figures

Current Directors

Director
BLOOR, Allen Ernest
Appointed Date: 12 September 2014
61 years old

Resigned Directors

Director
BLOOR, Allen Ernest
Resigned: 05 December 2012
Appointed Date: 14 September 2012
61 years old

Director
GODFRAY, Christopher Bruce
Resigned: 19 October 2016
Appointed Date: 13 September 2016
65 years old

Director
GODFRAY, Christopher Bruce
Resigned: 07 June 2016
Appointed Date: 27 April 2016
65 years old

Director
GONZALEZ, Susana Gracia
Resigned: 21 April 2017
Appointed Date: 05 December 2012
60 years old

Director
PEGLER, Ann Marie
Resigned: 12 October 2016
Appointed Date: 10 May 2016
77 years old

Persons With Significant Control

Mr Allen Ernest Bloor
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susana Gracia Gonzalez
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUGBY PROPERTIES LIMITED Events

21 Apr 2017
Termination of appointment of Susana Gracia Gonzalez as a director on 21 April 2017
09 Dec 2016
Confirmation statement made on 18 November 2016 with updates
19 Oct 2016
Termination of appointment of Christopher Bruce Godfray as a director on 19 October 2016
12 Oct 2016
Termination of appointment of Ann Marie Pegler as a director on 12 October 2016
13 Sep 2016
Appointment of Mr Christopher Bruce Godfray as a director on 13 September 2016
...
... and 14 more events
11 May 2013
Registration of charge 082144610002
26 Feb 2013
Particulars of a mortgage or charge / charge no: 1
05 Dec 2012
Termination of appointment of Allen Bloor as a director
05 Dec 2012
Appointment of Mrs Susana Gracia Gonzalez as a director
14 Sep 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

RUGBY PROPERTIES LIMITED Charges

29 May 2013
Charge code 0821 4461 0004
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land k/a 3 victoria avenue rugby t/no WK182841…
29 May 2013
Charge code 0821 4461 0003
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold land situate and known as 16 gas street rugby t/n…
1 May 2013
Charge code 0821 4461 0002
Delivered: 11 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
22 February 2013
Mortgage deed
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 12 castle street rugby warwickshire t/no…