RUSSELL COURT PROPERTIES LIMITED(THE)
WESTERHAM

Hellopages » Kent » Sevenoaks » TN16 1HB

Company number 00524104
Status Active
Incorporation Date 29 September 1953
Company Type Private Limited Company
Address THE GRANGE, MARKET SQUARE, WESTERHAM, KENT, TN16 1HB
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 one hundred and eight events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of RUSSELL COURT PROPERTIES LIMITED(THE) are www.russellcourtproperties.co.uk, and www.russell-court-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and one months. The distance to to Knockholt Rail Station is 6 miles; to Bickley Rail Station is 9.3 miles; to Ashurst (Kent) Rail Station is 10.2 miles; to Clock House Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Russell Court Properties Limited The is a Private Limited Company. The company registration number is 00524104. Russell Court Properties Limited The has been working since 29 September 1953. The present status of the company is Active. The registered address of Russell Court Properties Limited The is The Grange Market Square Westerham Kent Tn16 1hb. . COURT, Michael Russell is a Secretary of the company. COURT, Alistair Russell is a Director of the company. COURT, David Russell is a Director of the company. COURT, Hugh William Russell is a Director of the company. COURT, Michael Russell is a Director of the company. Director STRINGER, Valerie Russell has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
COURT, Alistair Russell
Appointed Date: 01 December 1995
60 years old

Director
COURT, David Russell
Appointed Date: 01 December 1995
57 years old

Director
COURT, Hugh William Russell
Appointed Date: 01 December 1995
63 years old

Director

Resigned Directors

Director
STRINGER, Valerie Russell
Resigned: 01 October 1995
86 years old

Persons With Significant Control

Court Residential Property Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RUSSELL COURT PROPERTIES LIMITED(THE) Events

04 Jan 2017
Accounts for a small company made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
06 Jan 2016
Accounts for a small company made up to 31 March 2015
10 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 14,805

29 Oct 2015
Registration of charge 005241040015, created on 23 October 2015
...
... and 98 more events
01 Nov 1987
Return made up to 20/08/87; full list of members

23 Feb 1987
Full accounts made up to 31 March 1986

23 Sep 1986
Return made up to 26/08/86; full list of members

27 Oct 1961
Memorandum of association
29 Sep 1953
Incorporation

RUSSELL COURT PROPERTIES LIMITED(THE) Charges

23 October 2015
Charge code 0052 4104 0015
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1. 37 lewin road, london SW14 8DR - title number SGL312360…
17 November 2011
Charge legal charge
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 140 victor road london all plant and machinery owned by the…
17 November 2011
Legal charge
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 90 biscay road london all plant and machinery owned by the…
17 November 2011
Legal charge
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 lewin road london all plant and machinery owned by the…
17 November 2011
Legal charge
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13 chatsworth way london all plant and machinery owned by…
15 April 2010
Mortgage
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 37 lewin road east sheen london t/no…
21 March 1990
Single debenture
Delivered: 26 March 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1989
Mortgage
Delivered: 13 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 34A sydenham hill london SE26 and all movalbe plant…
31 December 1989
Mortgage
Delivered: 13 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Clarence road, west croydon (garages) and all movable plant…
31 December 1989
Mortgage
Delivered: 13 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Edward road, london SE20 (garages) and all movable plant…
31 December 1989
Mortgage
Delivered: 13 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 21 gipsy hill london SE19 and all movable plant machinery…
31 December 1989
Mortgage
Delivered: 13 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Martell road garages, london SE21 and all movable plant…
31 December 1989
Mortgage
Delivered: 13 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Berwick court, london SE20 and all movable plant machinery…
21 December 1989
Debenture
Delivered: 28 December 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 1984
Guarantee & debenture
Delivered: 4 December 1984
Status: Satisfied on 20 July 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…