RESIDENTIAL PROPERTY INVESTMENTS LIMITED
CHERTSEY

Hellopages » Surrey » Runnymede » KT16 8HT

Company number 04192464
Status Active
Incorporation Date 2 April 2001
Company Type Private Limited Company
Address 53 STEPGATES, CHERTSEY, SURREY, KT16 8HT
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 25 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 102 . The most likely internet sites of RESIDENTIAL PROPERTY INVESTMENTS LIMITED are www.residentialpropertyinvestments.co.uk, and www.residential-property-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and seven months. The distance to to Feltham Rail Station is 5.6 miles; to Fulwell Rail Station is 7.1 miles; to Slough Rail Station is 9.5 miles; to Burnham (Berks) Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Residential Property Investments Limited is a Private Limited Company. The company registration number is 04192464. Residential Property Investments Limited has been working since 02 April 2001. The present status of the company is Active. The registered address of Residential Property Investments Limited is 53 Stepgates Chertsey Surrey Kt16 8ht. The company`s financial liabilities are £122.32k. It is £61.1k against last year. The cash in hand is £156.42k. It is £40.49k against last year. And the total assets are £305.67k, which is £66.13k against last year. SMITH, Nicholas William is a Director of the company. SMITH, Rupert Crispin William is a Director of the company. TEAGLE, Karen Elvina is a Director of the company. Secretary SMITH, Rupert Crispin William has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Secretary FRYERN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director PENFOLD, Stewart Andrew has been resigned. Director WALKER, Alistair Ian has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Real estate agencies".


residential property investments Key Finiance

LIABILITIES £122.32k
+99%
CASH £156.42k
+34%
TOTAL ASSETS £305.67k
+27%
All Financial Figures

Current Directors

Director
SMITH, Nicholas William
Appointed Date: 01 April 2011
59 years old

Director
SMITH, Rupert Crispin William
Appointed Date: 02 April 2001
54 years old

Director
TEAGLE, Karen Elvina
Appointed Date: 31 December 2014
60 years old

Resigned Directors

Secretary
SMITH, Rupert Crispin William
Resigned: 01 April 2011
Appointed Date: 02 April 2001

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 02 April 2001
Appointed Date: 02 April 2001

Secretary
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 January 2015
Appointed Date: 01 April 2011

Director
PENFOLD, Stewart Andrew
Resigned: 26 April 2010
Appointed Date: 02 April 2001
58 years old

Director
WALKER, Alistair Ian
Resigned: 04 September 2014
Appointed Date: 16 January 2004
59 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 02 April 2001
Appointed Date: 02 April 2001

Persons With Significant Control

Global Rpi Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RESIDENTIAL PROPERTY INVESTMENTS LIMITED Events

26 May 2017
Confirmation statement made on 25 May 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 May 2016
27 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 102

28 Jul 2015
Total exemption small company accounts made up to 31 May 2015
28 May 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 102

...
... and 61 more events
01 May 2001
Secretary resigned
01 May 2001
Director resigned
23 Apr 2001
New director appointed
23 Apr 2001
New secretary appointed;new director appointed
02 Apr 2001
Incorporation

RESIDENTIAL PROPERTY INVESTMENTS LIMITED Charges

27 February 2008
Debenture
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…