RIGDEN PROPERTIES LIMITED
BROADSTAIRS

Hellopages » Kent » Thanet » CT10 2YJ

Company number 02864744
Status Active
Incorporation Date 21 October 1993
Company Type Private Limited Company
Address 7 LYSANDER CLOSE, BROADSTAIRS, KENT, CT10 2YJ
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 one hundred and four events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Termination of appointment of Martin Carlo Rigden as a director on 30 September 2016; Appointment of Mr Scott Carlo Rigden as a director on 30 September 2016. The most likely internet sites of RIGDEN PROPERTIES LIMITED are www.rigdenproperties.co.uk, and www.rigden-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Dumpton Park Rail Station is 1 miles; to Birchington-on-Sea Rail Station is 4.9 miles; to Sandwich Rail Station is 6.5 miles; to Deal Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rigden Properties Limited is a Private Limited Company. The company registration number is 02864744. Rigden Properties Limited has been working since 21 October 1993. The present status of the company is Active. The registered address of Rigden Properties Limited is 7 Lysander Close Broadstairs Kent Ct10 2yj. . RIGDEN, Kerry Ann is a Secretary of the company. RIGDEN, Scott Carlo is a Director of the company. Secretary RIGDEN, Scott Carlo has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director RIGDEN, Martin Carlo has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RIGDEN, Kerry Ann
Appointed Date: 20 December 1996

Director
RIGDEN, Scott Carlo
Appointed Date: 30 September 2016
52 years old

Resigned Directors

Secretary
RIGDEN, Scott Carlo
Resigned: 20 December 1996
Appointed Date: 21 October 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 October 1993
Appointed Date: 21 October 1993

Director
RIGDEN, Martin Carlo
Resigned: 30 September 2016
Appointed Date: 21 October 1993
75 years old

Persons With Significant Control

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

Mr Martin Carlo Rigden
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIGDEN PROPERTIES LIMITED Events

16 Dec 2016
Confirmation statement made on 21 October 2016 with updates
14 Dec 2016
Termination of appointment of Martin Carlo Rigden as a director on 30 September 2016
14 Dec 2016
Appointment of Mr Scott Carlo Rigden as a director on 30 September 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

...
... and 94 more events
05 Feb 1995
Return made up to 21/10/94; full list of members

07 Jul 1994
Accounting reference date notified as 31/12

19 Apr 1994
Ad 29/03/94--------- £ si 98@1=98 £ ic 2/100

09 Nov 1993
Secretary resigned

21 Oct 1993
Incorporation

RIGDEN PROPERTIES LIMITED Charges

27 September 2012
Deed of legal charge
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/a the jekyll & hyde pub 71 high street…
21 September 2012
Legal charge
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Manford Securities & Investments Limited
Description: F/H property k/a 125 high street, margate t/no K394736.
21 September 2012
Assignment of rental income
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: As a continuing security for all monies and liabilities…
21 September 2012
Debenture
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 September 2012
Mortgage
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H 20 west cliff road ramsgate t/no K795368 and unit 44…
14 March 2011
Legal charge
Delivered: 16 March 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 20 west cliff road ramsgate kent t/no…
22 January 2010
Debenture
Delivered: 29 January 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2009
Legal charge
Delivered: 2 October 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 ridgeway cliff jerne bay kent by way of fixed charge any…
1 October 2009
Legal charge
Delivered: 2 October 2009
Status: Satisfied on 10 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 ridgeway cliff herne bay kent by way of fixed charge any…
14 September 2009
Debenture
Delivered: 3 October 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
6 April 2006
Legal charge
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Sheridans cliff road north foreland broadstairs kent…
9 October 2003
Debenture
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 October 2003
Charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property beingv 27 high street st lawrence ramsgate…
2 October 2003
Charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Queens garage westcliff road &5, 7, 9, 11 & 15 addington…
2 October 2003
Charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 16A & 18 westcliff road ramsgate kent by…
2 October 2003
Charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 44 joseph wilson industrial estate…
2 October 2003
Charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 20 westcliff road ramsgate kent CT11 9VP…
2 October 2003
Charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being macies high street ramsgate kent by way…
2 October 2003
Charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 13 addington street ramsgate kent by way…
2 October 2003
Charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The flying horse public house park road ellington ramsgate…
2 October 2003
Charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The office brasserie 12 cliff street ramsgate kent CT11 9HS…
2 October 2003
Charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 125 high street margate kent CT9 1JT,by way of fixed charge…
6 June 2002
Mortgage and general charge
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: First National Bank PLC
Description: All that property k/a 19/27 george street ramsgate kent…
22 December 2000
Mortgage and general charge
Delivered: 23 December 2000
Status: Outstanding
Persons entitled: First National Bank PLC
Description: Unit 44 millstrood road joseph wilson industrial estate…
22 December 2000
Legal charge
Delivered: 23 December 2000
Status: Outstanding
Persons entitled: First National Bank PLC
Description: Property k/a macies 71 high street ramsgate kent CT11.
22 November 2000
Mortgage deed
Delivered: 29 November 2000
Status: Satisfied on 5 April 2006
Persons entitled: Woolwich PLC
Description: 20 westcliff road ramsgate kent t/no: K795368.
22 November 2000
Mortgage deed
Delivered: 29 November 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the borrower's present or future undertakings and…
22 November 2000
Mortgage deed
Delivered: 29 November 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 23 augusta road ramsgate kent t/no: K652896.
22 November 2000
Floating charge
Delivered: 29 November 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The borrower's present or future undertakings and assets…
12 October 2000
Legal charge
Delivered: 27 October 2000
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 125 high street margate t/n K394736 and all its fixtures…
6 October 2000
Legal charge
Delivered: 12 October 2000
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property k/a 16A and 18 west cliff road ramsgate t/n…
6 October 2000
Legal charge
Delivered: 12 October 2000
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 12 cliff street ramsgate t/n K79150 and all its fixtures…
9 June 2000
Legal charge
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 125 high street margate kent kent thanet…
9 June 2000
Legal charge
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a unit 1A maybrook industrial estate vauxhall…
17 November 1999
Legal charge
Delivered: 20 November 1999
Status: Outstanding
Persons entitled: Brian Leslie Stephen Martin
Description: 23 augusta road ramsgate kent.
1 November 1999
Mortgage
Delivered: 11 November 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 12 augusta rd,ramsgate,kent CT11 8JP; all rental income…
1 November 1999
Mortgage
Delivered: 11 November 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 1 augusta rd,ramsgate,kent CT11 8JP; all rental income…
18 June 1999
Legal charge of licenced premises
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H interest in 12 cliff street ramsgate kent t/no;-K79150…
18 June 1999
Legal charge of licenced premises
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H interest in macies high street ramsgate kent…
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a queen's garage westcliff road and 5,7,9,11 and…
30 October 1997
Legal charge
Delivered: 31 October 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Part 64/66/68 queen street - 1, 3, 5 & 7 cliff street and…
31 January 1997
Legal charge
Delivered: 12 February 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 64 queen street ramsgate kent and the…
20 January 1997
Debenture
Delivered: 24 January 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…