RUNNYMEDE ESTATES LIMITED
HAMPSHIRE

Hellopages » Hampshire » Test Valley » SO52 9PP

Company number 02909023
Status Active
Incorporation Date 16 March 1994
Company Type Private Limited Company
Address 9 THE VINEYARDS, NORTH BADDESLEY, HAMPSHIRE, SO52 9PP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RUNNYMEDE ESTATES LIMITED are www.runnymedeestates.co.uk, and www.runnymede-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Swaythling Rail Station is 3.6 miles; to Redbridge Rail Station is 4.1 miles; to St Denys Rail Station is 4.3 miles; to Shawford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Runnymede Estates Limited is a Private Limited Company. The company registration number is 02909023. Runnymede Estates Limited has been working since 16 March 1994. The present status of the company is Active. The registered address of Runnymede Estates Limited is 9 The Vineyards North Baddesley Hampshire So52 9pp. The company`s financial liabilities are £103.18k. It is £1.91k against last year. The cash in hand is £1.92k. It is £1.2k against last year. And the total assets are £106.43k, which is £2.28k against last year. PRINGLE, Andrew is a Secretary of the company. PRINGLE, Andrew Harrop is a Director of the company. PRINGLE, Geraldine Valerie is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


runnymede estates Key Finiance

LIABILITIES £103.18k
+1%
CASH £1.92k
+167%
TOTAL ASSETS £106.43k
+2%
All Financial Figures

Current Directors

Secretary
PRINGLE, Andrew
Appointed Date: 16 March 1994

Director
PRINGLE, Andrew Harrop
Appointed Date: 26 September 2005
67 years old

Director
PRINGLE, Geraldine Valerie
Appointed Date: 16 March 1994
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 1994
Appointed Date: 16 March 1994

RUNNYMEDE ESTATES LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
28 Jan 1995
Particulars of mortgage/charge

12 May 1994
Accounting reference date notified as 31/03

21 Apr 1994
Particulars of mortgage/charge

22 Mar 1994
Secretary resigned

16 Mar 1994
Incorporation

RUNNYMEDE ESTATES LIMITED Charges

21 December 2005
Mortgage
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a flat 1B 3 derby street, weymouth dorset…
30 November 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 27 lancaster close, bursledon green, bursledon…
6 September 2001
Charge
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 163 high street eastleigh hampshire…
27 October 1999
Legal charge
Delivered: 30 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 st marks road bristol.
27 October 1999
Legal charge
Delivered: 30 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 163 high street eastleigh southampton.
27 October 1999
Legal charge
Delivered: 30 October 1999
Status: Satisfied on 23 December 2005
Persons entitled: Barclays Bank PLC
Description: Flat 1B 3 derby street weymouth dorset.
27 October 1999
Legal charge
Delivered: 30 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 3, 54 howard road shirley southampton.
12 April 1995
Floating charge
Delivered: 21 April 1995
Status: Satisfied on 23 December 2005
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
14 February 1995
Legal charge
Delivered: 23 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 2, 17 carlton road south weymouth dorset title number…
14 February 1995
Legal charge
Delivered: 23 February 1995
Status: Satisfied on 17 July 2001
Persons entitled: Barclays Bank PLC
Description: 27 turton street weymouth dorset title number DT172296.
11 January 1995
Legal charge
Delivered: 28 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H-174 high street wootton basset swindon wilts.
14 April 1994
Legal charge
Delivered: 21 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27 lancaster close bursledon green southampton hampshire…