RATHMICHAEL PROPERTIES LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS5 3AB

Company number 04678837
Status Active
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address C/O METRO INNS, BIRMINGHAM ROAD, WALSALL, WS5 3AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 November 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1 . The most likely internet sites of RATHMICHAEL PROPERTIES LIMITED are www.rathmichaelproperties.co.uk, and www.rathmichael-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Rathmichael Properties Limited is a Private Limited Company. The company registration number is 04678837. Rathmichael Properties Limited has been working since 26 February 2003. The present status of the company is Active. The registered address of Rathmichael Properties Limited is C O Metro Inns Birmingham Road Walsall Ws5 3ab. . KIRKPATRICK-STAGG, Jacqueline is a Director of the company. Secretary MCCLOSKEY, Patrick has been resigned. Nominee Secretary EAC (SECRETARIES) LIMITED has been resigned. Director CLAUGHTON, Sarah Louise has been resigned. Director DOHERTY, Patrick Joseph has been resigned. Director MCGRENAGHAN, Philip Martin has been resigned. Nominee Director EAC (DIRECTORS) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KIRKPATRICK-STAGG, Jacqueline
Appointed Date: 01 March 2011
71 years old

Resigned Directors

Secretary
MCCLOSKEY, Patrick
Resigned: 01 December 2009
Appointed Date: 26 February 2003

Nominee Secretary
EAC (SECRETARIES) LIMITED
Resigned: 26 February 2003
Appointed Date: 26 February 2003

Director
CLAUGHTON, Sarah Louise
Resigned: 05 June 2009
Appointed Date: 03 April 2007
52 years old

Director
DOHERTY, Patrick Joseph
Resigned: 01 October 2009
Appointed Date: 26 February 2003
68 years old

Director
MCGRENAGHAN, Philip Martin
Resigned: 01 October 2009
Appointed Date: 01 October 2009
64 years old

Nominee Director
EAC (DIRECTORS) LIMITED
Resigned: 26 February 2003
Appointed Date: 26 February 2003

Persons With Significant Control

Ms Jacqueline Kirkpatrick Stagg
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

RATHMICHAEL PROPERTIES LIMITED Events

06 Apr 2017
Confirmation statement made on 26 February 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 30 November 2016
13 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1

16 Jan 2016
Total exemption small company accounts made up to 30 November 2015
04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 67 more events
27 Mar 2003
New secretary appointed
27 Mar 2003
New director appointed
10 Mar 2003
Director resigned
10 Mar 2003
Secretary resigned
26 Feb 2003
Incorporation

RATHMICHAEL PROPERTIES LIMITED Charges

22 January 2014
Charge code 0467 8837 0009
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Graf Capital Limited
Description: All land and property. Notification of addition to or…
8 June 2005
Legal mortgage
Delivered: 11 June 2005
Status: Satisfied on 29 August 2013
Persons entitled: First Active P.L.C
Description: F/H property k/a 1 and 13 island road and 2-12 steamer…
18 November 2004
Legal mortgage
Delivered: 25 November 2004
Status: Satisfied on 23 February 2008
Persons entitled: First Active PLC
Description: L/H property k/a 73 to 99B silvester street t/n MS429325…
29 October 2004
Legal mortgage
Delivered: 10 November 2004
Status: Satisfied on 29 August 2013
Persons entitled: First Active PLC
Description: L/H property known as flat 1 abbey court, 92 bramford road…
29 October 2004
Legal mortgage
Delivered: 10 November 2004
Status: Satisfied on 23 February 2008
Persons entitled: First Active PLC
Description: F/H property known as 1 south lane astley, manchester t/n…
12 March 2004
Legal mortgage
Delivered: 19 March 2004
Status: Satisfied on 29 August 2013
Persons entitled: First Active P.L.C.
Description: The l/h properties known as flat 1 abbey court 92 bramford…
12 March 2004
Debenture
Delivered: 19 March 2004
Status: Satisfied on 29 August 2013
Persons entitled: First Active P.L.C.
Description: Fixed and floating charges over the undertaking and all…
13 June 2003
Mortgage debenture
Delivered: 20 June 2003
Status: Satisfied on 4 March 2008
Persons entitled: First Active PLC
Description: F/H properties 1, 3 and 3A south lane astley manchester…
13 June 2003
Legal charge
Delivered: 20 June 2003
Status: Satisfied on 23 February 2008
Persons entitled: First Active PLC
Description: F/H properties 1, 3 and 3A south lane astley manchester…