Company number 04525347
Status Active
Incorporation Date 3 September 2002
Company Type Private Limited Company
Address ESSEX HOUSE, 47 FORE STREET, CHARD, SOMERSET, TA20 1QA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Secretary's details changed for Eleanor Louise Brown on 20 December 2016; Director's details changed for Mr. Dominic Richard Brown on 20 December 2016. The most likely internet sites of RELIANT PROPERTY SERVICES LIMITED are www.reliantpropertyservices.co.uk, and www.reliant-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Reliant Property Services Limited is a Private Limited Company.
The company registration number is 04525347. Reliant Property Services Limited has been working since 03 September 2002.
The present status of the company is Active. The registered address of Reliant Property Services Limited is Essex House 47 Fore Street Chard Somerset Ta20 1qa. . BARRINGTON-BROWN, Eleanor Louise is a Secretary of the company. BARRINGTON-BROWN, Dominic Richard is a Director of the company. HOLLOWAY, Gary is a Director of the company. Secretary BIRT, William Gordon has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002
Persons With Significant Control
RELIANT PROPERTY SERVICES LIMITED Events
03 Jan 2017
Total exemption small company accounts made up to 30 September 2016
20 Dec 2016
Secretary's details changed for Eleanor Louise Brown on 20 December 2016
20 Dec 2016
Director's details changed for Mr. Dominic Richard Brown on 20 December 2016
19 Oct 2016
Appointment of Mr Gary Holloway as a director on 1 October 2016
16 Sep 2016
Confirmation statement made on 3 September 2016 with updates
...
... and 48 more events
18 Nov 2002
Secretary resigned
13 Nov 2002
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
13 Nov 2002
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
13 Nov 2002
Resolutions
-
ELRES ‐
Elective resolution
03 Sep 2002
Incorporation
1 March 2010
Deed of assignment of rental income
Delivered: 3 March 2010
Status: Satisfied
on 3 November 2012
Persons entitled: Santander UK PLC
Description: Rental income from 21 creek street hamtpon court surrey…
1 March 2010
Legal and general charge
Delivered: 3 March 2010
Status: Satisfied
on 3 November 2012
Persons entitled: Santander UK PLC
Description: 21 creek road hampton court surrey all the company's…
3 May 2005
Debenture
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…