RND (PROPERTIES) LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 3EH

Company number 04466134
Status Active
Incorporation Date 20 June 2002
Company Type Private Limited Company
Address HLP LTD, 77 MIDDLE HILLGATE, STOCKPORT, CHESHIRE, ENGLAND, SK1 3EH
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 fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 1 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RND (PROPERTIES) LIMITED are www.rndproperties.co.uk, and www.rnd-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and four months. Rnd Properties Limited is a Private Limited Company. The company registration number is 04466134. Rnd Properties Limited has been working since 20 June 2002. The present status of the company is Active. The registered address of Rnd Properties Limited is Hlp Ltd 77 Middle Hillgate Stockport Cheshire England Sk1 3eh. The company`s financial liabilities are £354.62k. It is £-23.23k against last year. The cash in hand is £43.16k. It is £-12.29k against last year. And the total assets are £534.5k, which is £-72.53k against last year. LOVETT, Timothy Ronald is a Secretary of the company. HOLDING, Simon Timothy is a Director of the company. LOVETT, Timothy Ronald is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


rnd (properties) Key Finiance

LIABILITIES £354.62k
-7%
CASH £43.16k
-23%
TOTAL ASSETS £534.5k
-12%
All Financial Figures

Current Directors

Secretary
LOVETT, Timothy Ronald
Appointed Date: 20 June 2002

Director
HOLDING, Simon Timothy
Appointed Date: 20 June 2002
53 years old

Director
LOVETT, Timothy Ronald
Appointed Date: 26 November 2002
64 years old

RND (PROPERTIES) LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Sep 2015
Registered office address changed from C/O Hlp Ltd, Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 15 September 2015
17 Jul 2015
Satisfaction of charge 6 in full
...
... and 41 more events
28 Aug 2002
Secretary's particulars changed
05 Jul 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.

05 Jul 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.

05 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution

20 Jun 2002
Incorporation

RND (PROPERTIES) LIMITED Charges

21 May 2010
Legal mortgage
Delivered: 28 May 2010
Status: Satisfied on 17 July 2015
Persons entitled: G.F.Holdings Limited
Description: L/H unit 664 westminister bridge plaza westminster bridge…
30 June 2006
Legal charge
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Equity Trust (Jersey) Limited as Trustee of the Gf Holding Limited Renumeration Trust
Description: F/H property k/a unit 7 tameside park astley street…
20 June 2006
Assignment of rental income
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: All its right title and interest in and to any income…
20 June 2006
Legal and general charge
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Unit 7 tameside park astley street dukinf t/n GM919087 and…
23 December 2002
Legal mortgage
Delivered: 24 December 2002
Status: Satisfied on 10 August 2006
Persons entitled: G F Holding Limited
Description: F/H land and buidings k/a unit 7 tameside park astley…
29 November 2002
Legal charge and mortgage
Delivered: 4 December 2002
Status: Satisfied on 28 April 2006
Persons entitled: Tameside Park Limited
Description: F/H land k/a unit 7 tameside park astley street dukinfield…