PETER RICE DEVELOPMENTS LIMITED
HUNTON BRIDGE

Hellopages » Hertfordshire » Three Rivers » WD4 8RQ

Company number 01164595
Status Active
Incorporation Date 27 March 1974
Company Type Private Limited Company
Address THE OLD SCHOOL HOUSE, BRIDGE ROAD, HUNTON BRIDGE, KINGS LANGLEY HERTS, WD4 8RQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 1,000 . The most likely internet sites of PETER RICE DEVELOPMENTS LIMITED are www.peterricedevelopments.co.uk, and www.peter-rice-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. Peter Rice Developments Limited is a Private Limited Company. The company registration number is 01164595. Peter Rice Developments Limited has been working since 27 March 1974. The present status of the company is Active. The registered address of Peter Rice Developments Limited is The Old School House Bridge Road Hunton Bridge Kings Langley Herts Wd4 8rq. . RICE, Peter James is a Secretary of the company. RICE, Peter James is a Director of the company. RICE, Susan Jessica is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director
RICE, Peter James

75 years old

Director
RICE, Susan Jessica

73 years old

Persons With Significant Control

Mr Peter James Rice
Notified on: 14 November 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Claire Rice-West
Notified on: 14 November 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETER RICE DEVELOPMENTS LIMITED Events

23 Nov 2016
Confirmation statement made on 14 November 2016 with updates
22 Dec 2015
Accounts for a small company made up to 30 September 2015
18 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000

13 Jan 2015
Accounts for a small company made up to 30 September 2014
01 Dec 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000

...
... and 143 more events
28 Jul 1987
Full accounts made up to 31 March 1986

04 Jun 1987
Return made up to 18/10/86; no change of members

08 Apr 1987
Particulars of mortgage/charge

12 May 1986
Return made up to 13/12/85; full list of members

27 Mar 1974
Certificate of incorporation

PETER RICE DEVELOPMENTS LIMITED Charges

19 January 2007
Legal charge
Delivered: 27 January 2007
Status: Satisfied on 7 October 2008
Persons entitled: National Westminster Bank PLC
Description: 81 bushey grove road bushey herts. By way of fixed charge…
21 June 2006
Legal charge
Delivered: 29 June 2006
Status: Satisfied on 26 May 2010
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 103 and 105 gammons lane watford…
2 August 2004
Legal charge
Delivered: 6 August 2004
Status: Satisfied on 4 July 2012
Persons entitled: National Westminster Bank PLC
Description: 115 gammons lane watford herts. By way of fixed charge the…
23 July 2004
Legal charge
Delivered: 27 July 2004
Status: Satisfied on 20 October 2007
Persons entitled: National Westminster Bank PLC
Description: Land to the north side of 42 gade avenue watford hertsford…
6 July 2004
Legal charge
Delivered: 16 July 2004
Status: Satisfied on 4 July 2012
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 107, 111, 113 gammon lane watford herts. By…
6 July 2004
Legal charge
Delivered: 16 July 2004
Status: Satisfied on 4 July 2012
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 103-107, 109 & 117 gammons lane watford…
10 September 2003
Legal charge
Delivered: 16 September 2003
Status: Satisfied on 20 October 2007
Persons entitled: National Westminster Bank PLC
Description: The land forming part of no.42 Gade avenue watford…
2 June 2003
Legal charge
Delivered: 19 June 2003
Status: Satisfied on 20 October 2007
Persons entitled: National Westminster Bank PLC
Description: The property k/a 38 gade avenue watford hertfordshire. By…
7 April 2003
Legal charge
Delivered: 23 April 2003
Status: Satisfied on 20 October 2007
Persons entitled: National Westminster Bank PLC
Description: 36 gade avenue watford hertfordshire. By way of fixed…
8 March 2002
Legal charge
Delivered: 14 March 2002
Status: Satisfied on 4 July 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 109 gammons lane watford herts. By…
28 February 2001
Legal mortgage
Delivered: 9 March 2001
Status: Satisfied on 20 October 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land to the rear of 49 bucknalls drive…
12 January 2001
Legal mortgage
Delivered: 17 January 2001
Status: Satisfied on 20 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land to rear of 51,53 bucknalls drive…
26 September 2000
Legal mortgage made between peter rice developments limited and raymond rice (developments) limited and rice brothers (builders) limited and national westminster bank PLC
Delivered: 6 October 2000
Status: Satisfied on 4 July 2012
Persons entitled: National Westminster Bank PLC
Description: F/H 117 gammons lane watford herts t/no.HD74293. And the…
11 January 2000
Legal mortgage made between peter rice developments limited and raymond rice (developments) limited and national westminster bank PLC
Delivered: 19 January 2000
Status: Satisfied on 20 October 2007
Persons entitled: National Westminster Bank PLC
Description: 47 and 55 bucknalls drive bricket wood st albans…
19 November 1999
Legal mortgage made between peter rice developments limited and raymond rice (developments) limited and national westminster bank PLC
Delivered: 7 December 1999
Status: Satisfied on 20 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 57 bucknalls drive bricket wood st albans…
24 February 1999
Legal mortgage (made between peter rice developments limited and raymond rice (developments) limited and national westminster bank PLC)
Delivered: 1 March 1999
Status: Satisfied on 20 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at the rear of 43 bucknalls drive…
10 February 1999
Legal mortgage
Delivered: 15 February 1999
Status: Satisfied on 20 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 41BUCKNALLS drive bricket wood…
27 January 1999
Legal mortgage
Delivered: 12 February 1999
Status: Satisfied on 20 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H 57 bucknalls drive bricket wood hertfordshire.. And the…
27 January 1999
Legal mortgage
Delivered: 12 February 1999
Status: Satisfied on 20 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H 57 bucknalls drive bricket wood hertfordshire.. And the…
25 November 1998
Legal mortgage made between raymond rice (developments) limited and peter rice developments limited and national westminster bank PLC
Delivered: 4 December 1998
Status: Satisfied on 2 November 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 47/55 bicknalls drive bricket wood at…
25 November 1998
Legal mortgage made between peter rice developments limited and raymond rice (developments) limited and national westminster bank PLC
Delivered: 4 December 1998
Status: Satisfied on 4 July 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 47/55 bucknalls drive bricket wood st…
1 March 1996
Mortgage
Delivered: 6 March 1996
Status: Satisfied on 26 February 1998
Persons entitled: Lloyds Bank PLC
Description: F/H 4 mountbatten court eaton socon st. Neots…
8 September 1995
Mortgage
Delivered: 19 September 1995
Status: Satisfied on 26 February 1998
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 24 burnham drive reigate surrey…
13 February 1995
Legal charge
Delivered: 16 February 1995
Status: Satisfied on 13 April 1995
Persons entitled: Lloyds Bank PLC
Description: Flat 33 somers place reigate hill reigate surrey. Floating…
30 January 1995
Mortgage
Delivered: 4 February 1995
Status: Satisfied on 26 February 1998
Persons entitled: Lloyds Bank PLC
Description: Property being or k/a flat 2 castlemount 40 carlisle road…
27 May 1994
Mortgage
Delivered: 2 June 1994
Status: Satisfied on 26 February 1998
Persons entitled: Lloyds Bank PLC
Description: 65 st. Marys road surrey. Fixed and floating charges over…
19 May 1994
Mortgage
Delivered: 2 June 1994
Status: Satisfied on 19 August 1994
Persons entitled: Lloyds Bank PLC
Description: 77 marley fields leighton buzzard. Fixed and floating…
5 April 1994
Mortgage
Delivered: 12 April 1994
Status: Satisfied on 26 February 1998
Persons entitled: Lloyds Bank PLC
Description: 29 hawthorn close,chichester,west sussex with all…
20 August 1993
Mortgage
Delivered: 3 September 1993
Status: Satisfied on 26 February 1998
Persons entitled: Lloyds Bank PLC
Description: 81 warren road reigate surrey and the goodwill of the…
30 July 1993
Legal mortgage
Delivered: 14 August 1993
Status: Satisfied on 26 February 1998
Persons entitled: Lloyds Bank PLC
Description: Flat 30 somers place,reigate,surrey.........see form 395.
28 July 1993
Legal mortgage
Delivered: 14 August 1993
Status: Satisfied on 7 January 1994
Persons entitled: Lloyds Bank PLC
Description: 57 sandcross lane,reigate,surrey; goodwill of business…
10 November 1992
Mortgage
Delivered: 11 November 1992
Status: Satisfied on 15 January 1993
Persons entitled: Lloyds Bank PLC
Description: 10 campbell crescent east grinstead west sussex goodwill of…
8 October 1992
Sub-mortgage
Delivered: 22 October 1992
Status: Satisfied on 26 February 1998
Persons entitled: Lloyds Bank PLC
Description: Leasehold 20 somers place reigate hill reigate surrey title…
26 March 1991
Legal charge
Delivered: 15 April 1991
Status: Satisfied on 30 November 1991
Persons entitled: Barclays Bank PLC
Description: Land on west side of woburne place, duxford…
3 July 1989
Mortgage
Delivered: 6 July 1989
Status: Satisfied on 20 March 1990
Persons entitled: Lloyds Bank PLC
Description: 12, london road, apsley, hemel hempstead, hertfordshire and…
9 May 1989
Mortgage
Delivered: 11 May 1989
Status: Satisfied on 26 February 1998
Persons entitled: Lloyds Bank PLC
Description: 85, reigate hill reigate surrey and assignment of the…
15 June 1988
Mortgage
Delivered: 29 June 1988
Status: Satisfied on 25 May 1991
Persons entitled: Lloyds Bank PLC
Description: 10 chesterfield hill mayfair london W1. Floating charge…
17 May 1988
Legal charge
Delivered: 7 June 1988
Status: Satisfied on 20 November 1998
Persons entitled: Barclays Bank PLC
Description: Numbers 274A, 276 and 278 london road, st albans…
17 December 1987
Guarantee & debenture
Delivered: 30 December 1987
Status: Satisfied on 6 February 1992
Persons entitled: Barclays Bank PLC
Description: Land at rear of reveley lodge, clay lane, bushey…
24 October 1987
Mortgage
Delivered: 4 November 1987
Status: Satisfied on 20 November 1998
Persons entitled: Lloyds Bank PLC
Description: F/H 83 reigate hill, reigate, surrey T.N. sy 548973…
18 March 1987
Legal charge
Delivered: 8 April 1987
Status: Satisfied on 18 December 1990
Persons entitled: Barclays Bank PLC
Description: Callanders, heathbourne road, bushey heath, hertfordshire…
14 April 1986
Legal mortgage
Delivered: 2 May 1986
Status: Satisfied on 6 February 1992
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/as 2 cardinal avenue borehamwood…
25 February 1986
Legal mortgage
Delivered: 13 March 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 12 london rd, apsley, herts and the proceeds of sale…