REALMDALE LIMITED
BISHOP'S STORTFORD

Hellopages » Essex » Uttlesford » CM22 7LQ

Company number 02741874
Status Active
Incorporation Date 21 August 1992
Company Type Private Limited Company
Address CARTERS BARN NEW BURY MEADOWS, HATFIELD BROAD OAK, BISHOP'S STORTFORD, HERTFORDSHIRE, CM22 7LQ
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 sixty-five events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 100 . The most likely internet sites of REALMDALE LIMITED are www.realmdale.co.uk, and www.realmdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Stansted Airport Rail Station is 4.6 miles; to Harlow Mill Rail Station is 5.2 miles; to Elsenham Rail Station is 6.8 miles; to Harlow Town Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Realmdale Limited is a Private Limited Company. The company registration number is 02741874. Realmdale Limited has been working since 21 August 1992. The present status of the company is Active. The registered address of Realmdale Limited is Carters Barn New Bury Meadows Hatfield Broad Oak Bishop S Stortford Hertfordshire Cm22 7lq. . SIMONS, Philomena Eileen is a Secretary of the company. SIMONS, Christopher John is a Director of the company. Secretary PIPER, John Patrick has been resigned. Secretary SIMONS, Christopher John has been resigned. Secretary SIMONS, Roger has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SIMONS, Roger has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SIMONS, Philomena Eileen
Appointed Date: 02 February 2014

Director
SIMONS, Christopher John
Appointed Date: 01 May 2013
51 years old

Resigned Directors

Secretary
PIPER, John Patrick
Resigned: 23 March 2011
Appointed Date: 12 October 1992

Secretary
SIMONS, Christopher John
Resigned: 02 February 2014
Appointed Date: 01 February 2014

Secretary
SIMONS, Roger
Resigned: 01 February 2014
Appointed Date: 23 March 2011

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 August 1993
Appointed Date: 21 August 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 August 1993
Appointed Date: 21 August 1992

Director
SIMONS, Roger
Resigned: 01 May 2013
Appointed Date: 12 October 1992
86 years old

Persons With Significant Control

Mr Christopher John Simons
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Intertrust Nv
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

REALMDALE LIMITED Events

08 Sep 2016
Confirmation statement made on 31 July 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 30 November 2015
19 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

17 Mar 2015
Total exemption small company accounts made up to 30 November 2014
04 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100

...
... and 55 more events
24 Nov 1993
Ad 30/10/92--------- £ si 97@1=97 £ ic 2/99

06 Sep 1993
Accounting reference date extended from 31/08 to 30/11

02 Dec 1992
Registered office changed on 02/12/92 from: 84 temple chambers temple avenue london EC4Y ohp

02 Dec 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Aug 1992
Incorporation