RLB PROPERTIES LIMITED
NEWCASTLE UPON TYNE


Company number 04400316
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address 11 ANGERTON GARDENS, FENHAM, NEWCASTLE UPON TYNE, TYNE & WEAR
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 thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RLB PROPERTIES LIMITED are www.rlbproperties.co.uk, and www.rlb-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Rlb Properties Limited is a Private Limited Company. The company registration number is 04400316. Rlb Properties Limited has been working since 21 March 2002. The present status of the company is Active. The registered address of Rlb Properties Limited is 11 Angerton Gardens Fenham Newcastle Upon Tyne Tyne Wear. . BIBBY, Scott is a Secretary of the company. BIBBY, Robert Leslie is a Director of the company. Secretary ROLFE, Paul Dennis has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BIBBY, Scott
Appointed Date: 19 September 2004

Director
BIBBY, Robert Leslie
Appointed Date: 21 March 2002
63 years old

Resigned Directors

Secretary
ROLFE, Paul Dennis
Resigned: 19 September 2004
Appointed Date: 21 March 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 21 March 2002
Appointed Date: 21 March 2002

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 21 March 2002
Appointed Date: 21 March 2002

RLB PROPERTIES LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Jun 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1

16 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 29 more events
19 Apr 2002
Director resigned
19 Apr 2002
New secretary appointed
19 Apr 2002
New director appointed
19 Apr 2002
Registered office changed on 19/04/02 from: 76 whitchurch road cardiff CF14 3LX
21 Mar 2002
Incorporation

RLB PROPERTIES LIMITED Charges

23 October 2002
Debenture
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…