RM PROPERTY (WEST) LIMITED
WILTSHIRE

Company number 05298966
Status Active
Incorporation Date 29 November 2004
Company Type Private Limited Company
Address 36C ROUNDPONDS, MELKSHAM, WILTSHIRE, SN12 4GN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RM PROPERTY (WEST) LIMITED are www.rmpropertywest.co.uk, and www.rm-property-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Rm Property West Limited is a Private Limited Company. The company registration number is 05298966. Rm Property West Limited has been working since 29 November 2004. The present status of the company is Active. The registered address of Rm Property West Limited is 36c Roundponds Melksham Wiltshire Sn12 4gn. . BARNES, Teresa Carol is a Secretary of the company. BARNES, Michael John is a Director of the company. BARNES, Teresa Carol is a Director of the company. SMITH, Richard Anthony Gordon is a Director of the company. SMITH, Valerie Jean is a Director of the company. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARNES, Teresa Carol
Appointed Date: 29 November 2004

Director
BARNES, Michael John
Appointed Date: 29 November 2004
68 years old

Director
BARNES, Teresa Carol
Appointed Date: 29 November 2004
62 years old

Director
SMITH, Richard Anthony Gordon
Appointed Date: 29 November 2004
79 years old

Director
SMITH, Valerie Jean
Appointed Date: 29 November 2004
77 years old

Resigned Directors

Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 29 November 2004
Appointed Date: 29 November 2004

Director
BOURSE NOMINEES LIMITED
Resigned: 29 November 2004
Appointed Date: 29 November 2004

RM PROPERTY (WEST) LIMITED Events

23 Dec 2016
Micro company accounts made up to 31 March 2016
30 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Aug 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 31 more events
21 Dec 2004
New secretary appointed;new director appointed
21 Dec 2004
Registered office changed on 21/12/04 from: pembroke house, 7 brunswick square, bristol, BS2 8PE
21 Dec 2004
Director resigned
21 Dec 2004
Secretary resigned
29 Nov 2004
Incorporation

RM PROPERTY (WEST) LIMITED Charges

16 March 2005
Legal charge
Delivered: 17 March 2005
Status: Satisfied on 1 September 2006
Persons entitled: Valerie Jean Smith and Richard Anthony Gordon Smith
Description: 29 wellesley close bowerhill melksham wilthsire t/n WT54322.
16 March 2005
Debenture
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Valerie Jean Smith and Richard Anthony Gordon Smith
Description: And rights of the company present and future. Undertaking…