R.G.S. ESTATES LIMITED
YORK

Hellopages » North Yorkshire » Ryedale » YO60 7EQ

Company number 00805824
Status Active
Incorporation Date 20 May 1964
Company Type Private Limited Company
Address THE CROFT, WELBURN, YORK, NORTH YORKSHIRE, YO60 7EQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Termination of appointment of Reginald George Spencer as a director on 4 June 2015. The most likely internet sites of R.G.S. ESTATES LIMITED are www.rgsestates.co.uk, and www.r-g-s-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. R G S Estates Limited is a Private Limited Company. The company registration number is 00805824. R G S Estates Limited has been working since 20 May 1964. The present status of the company is Active. The registered address of R G S Estates Limited is The Croft Welburn York North Yorkshire Yo60 7eq. . SPENCER, Gloria Joy is a Secretary of the company. SPENCER, Gloria Joy is a Director of the company. SPENCER, Paul Stuart is a Director of the company. Director SPENCER, Reginald George has been resigned. The company operates in "Development of building projects".


Current Directors


Director
SPENCER, Gloria Joy

94 years old

Director
SPENCER, Paul Stuart
Appointed Date: 25 April 2006
68 years old

Resigned Directors

Director
SPENCER, Reginald George
Resigned: 04 June 2015
94 years old

Persons With Significant Control

Mr Paul Stuart Spencer
Notified on: 17 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more

R.G.S. ESTATES LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 19 July 2016 with updates
02 Aug 2016
Termination of appointment of Reginald George Spencer as a director on 4 June 2015
20 Aug 2015
Total exemption small company accounts made up to 31 March 2015
04 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6,000

...
... and 79 more events
28 Jan 1988
Return made up to 21/12/87; full list of members

31 Jan 1987
Full accounts made up to 31 March 1986

31 Jan 1987
Return made up to 24/12/86; full list of members

02 Oct 1986
Declaration of satisfaction of mortgage/charge

02 Oct 1986
Declaration of satisfaction of mortgage/charge

R.G.S. ESTATES LIMITED Charges

19 April 2012
Mortgage deed
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land & buildings on the east side of…
19 April 2012
Mortgage deed
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 18-22 (even) quay road bridlington t/no…
19 April 2012
Mortgage deed
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the east side of olivers lane…
14 November 2011
Debenture
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 January 1985
Legal charge
Delivered: 5 February 1985
Status: Satisfied on 23 December 2011
Persons entitled: Barnsley Building Society
Description: 21 finkle st selby. North yorkshire.
10 March 1983
Legal mortgage
Delivered: 16 March 1983
Status: Satisfied on 27 January 2012
Persons entitled: National Westminster Bank PLC
Description: 18/20/22 quay road, bridlington, north wolds, humberside…
10 March 1983
Legal mortgage
Delivered: 16 March 1983
Status: Satisfied on 14 October 2008
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the east side of olivers lane…
10 March 1983
Legal mortgage
Delivered: 16 March 1983
Status: Satisfied on 14 October 2008
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of olivers lane, bridlington, north…
21 February 1978
Legal charge
Delivered: 10 August 1978
Status: Satisfied on 23 December 2011
Persons entitled: Bradford & Bingley Building Society
Description: 18, 20 and 22 quay road bridlington together with the…
14 December 1976
Legal mortgage
Delivered: 29 December 1976
Status: Satisfied on 23 December 2011
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of trip lane, linton n wetherby…
21 August 1974
Mortgage
Delivered: 23 August 1974
Status: Satisfied on 23 December 2011
Persons entitled: Scarborough Building Society
Description: Cottage no 2 middlethorpe york.
21 August 1974
Mortgage
Delivered: 23 August 1974
Status: Satisfied on 23 December 2011
Persons entitled: Scarborough Building Society
Description: Cottage no 1 middlethorpe york.
17 March 1972
Memo of deposit
Delivered: 21 March 1972
Status: Satisfied on 23 December 2011
Persons entitled: National Westminster Bank PLC
Description: 1, middlethorpe cottages, middlethorpe york.
17 March 1972
Memo of deposit
Delivered: 21 March 1972
Status: Satisfied on 23 December 2011
Persons entitled: National Westminster Bank PLC
Description: 2 middlethorpe cottages york.