RYECOURT PROPERTIES LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL2 1HA

Company number 04120693
Status Active
Incorporation Date 7 December 2000
Company Type Private Limited Company
Address WELLINGTON HOUSE, 273-275 HIGH STREET, HIGH STREET LONDON COLNEY, ST. ALBANS, HERTFORDSHIRE, AL2 1HA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 3 . The most likely internet sites of RYECOURT PROPERTIES LIMITED are www.ryecourtproperties.co.uk, and www.ryecourt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Ryecourt Properties Limited is a Private Limited Company. The company registration number is 04120693. Ryecourt Properties Limited has been working since 07 December 2000. The present status of the company is Active. The registered address of Ryecourt Properties Limited is Wellington House 273 275 High Street High Street London Colney St Albans Hertfordshire Al2 1ha. . MCCLOSKEY, Percy is a Secretary of the company. JONES, Norman is a Director of the company. MCCLOSKEY, Percy is a Director of the company. QUINE, John R is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCCLOSKEY, Percy
Appointed Date: 07 December 2000

Director
JONES, Norman
Appointed Date: 07 December 2000
94 years old

Director
MCCLOSKEY, Percy
Appointed Date: 07 December 2000
74 years old

Director
QUINE, John R
Appointed Date: 07 December 2000
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 December 2000
Appointed Date: 07 December 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 December 2000
Appointed Date: 07 December 2000

Persons With Significant Control

Mr Percy Mccloskey
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Norman Jones
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Robertson Quine
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RYECOURT PROPERTIES LIMITED Events

12 Dec 2016
Confirmation statement made on 7 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3

...
... and 33 more events
25 Jan 2001
New secretary appointed;new director appointed
25 Jan 2001
New director appointed
25 Jan 2001
New director appointed
19 Dec 2000
Registered office changed on 19/12/00 from: 788 - 790 finchley road london NW11 7TJ
07 Dec 2000
Incorporation