ROUGHLEY PROPERTIES LIMITED

Hellopages » Shropshire » Shropshire » SY11 2HG

Company number 06451484
Status Active
Incorporation Date 12 December 2007
Company Type Private Limited Company
Address 7 LOWER BROOK STREET, OSWESTRY, SY11 2HG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of ROUGHLEY PROPERTIES LIMITED are www.roughleyproperties.co.uk, and www.roughley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Chirk Rail Station is 5.3 miles; to Ruabon Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roughley Properties Limited is a Private Limited Company. The company registration number is 06451484. Roughley Properties Limited has been working since 12 December 2007. The present status of the company is Active. The registered address of Roughley Properties Limited is 7 Lower Brook Street Oswestry Sy11 2hg. . BHAKAR, Manjit Kaur is a Director of the company. MEREDITH, Nigel Ross is a Director of the company. Secretary MAHN, Nicola Louise has been resigned. Director MAHN, Nicola Louise has been resigned. Director TURNER, Matthew Stephen has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
BHAKAR, Manjit Kaur
Appointed Date: 20 July 2009
62 years old

Director
MEREDITH, Nigel Ross
Appointed Date: 01 September 2012
55 years old

Resigned Directors

Secretary
MAHN, Nicola Louise
Resigned: 26 February 2014
Appointed Date: 12 December 2007

Director
MAHN, Nicola Louise
Resigned: 01 September 2012
Appointed Date: 12 December 2007
47 years old

Director
TURNER, Matthew Stephen
Resigned: 20 July 2009
Appointed Date: 12 December 2007
48 years old

Persons With Significant Control

Mrs Manjit Kaur Bhakar
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Ross Meredith
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROUGHLEY PROPERTIES LIMITED Events

01 Mar 2017
Confirmation statement made on 12 December 2016 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100

...
... and 24 more events
24 Jul 2009
Director appointed manjit kaur bhakar
22 Jul 2009
Particulars of a mortgage or charge / charge no: 2
11 Jun 2009
Particulars of a mortgage or charge / charge no: 1
16 Jan 2009
Return made up to 12/12/08; full list of members
12 Dec 2007
Incorporation

ROUGHLEY PROPERTIES LIMITED Charges

17 July 2009
Legal charge
Delivered: 22 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a unit B3 stafford park, telford all rent…
9 June 2009
Debenture
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…