RGM PROPERTIES LTD
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 03774356
Status Active
Incorporation Date 20 May 1999
Company Type Private Limited Company
Address HAZLEMS FENTON CHARTERED ACCOUNTANTS, PALLADIUM HOUSE, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 298,279 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of RGM PROPERTIES LTD are www.rgmproperties.co.uk, and www.rgm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Rgm Properties Ltd is a Private Limited Company. The company registration number is 03774356. Rgm Properties Ltd has been working since 20 May 1999. The present status of the company is Active. The registered address of Rgm Properties Ltd is Hazlems Fenton Chartered Accountants Palladium House London W1f 7ld. . MCGREGOR, Robert Grantham is a Secretary of the company. MCGREGOR, Robert Grantham is a Director of the company. MCGREGOR, Roy Grantham is a Director of the company. MCGREGOR, Sally Margaret, Professor is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCGREGOR, Robert Grantham
Appointed Date: 20 May 1999

Director
MCGREGOR, Robert Grantham
Appointed Date: 20 May 1999
55 years old

Director
MCGREGOR, Roy Grantham
Appointed Date: 20 May 1999
59 years old

Director
MCGREGOR, Sally Margaret, Professor
Appointed Date: 30 January 2007
89 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 20 May 1999
Appointed Date: 20 May 1999

Nominee Director
QA NOMINEES LIMITED
Resigned: 20 May 1999
Appointed Date: 20 May 1999

RGM PROPERTIES LTD Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Jul 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 298,279

16 Feb 2016
Total exemption small company accounts made up to 30 April 2015
28 Jan 2016
Previous accounting period shortened from 29 April 2015 to 28 April 2015
21 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 298,279

...
... and 75 more events
25 May 1999
New director appointed
25 May 1999
New secretary appointed;new director appointed
25 May 1999
Secretary resigned
25 May 1999
Director resigned
20 May 1999
Incorporation

RGM PROPERTIES LTD Charges

3 June 2008
Legal charge
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Property k/a flat e 7 hollycroft avenue t/no. NGL216422 by…
19 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H property k/a 8 howitt road t/no LN666 and the l/h…
3 August 2007
Legal charge
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: The property k/a 7B hollycroft avenue london t/n NGL227455…
28 March 2006
Legal charge
Delivered: 8 April 2006
Status: Satisfied on 2 June 2009
Persons entitled: Investec Bank (UK) Limited
Description: F/H 1 slade street and f/h 3 slade street t/nos ch 133920…
13 February 2006
Legal charge
Delivered: 23 February 2006
Status: Satisfied on 2 June 2009
Persons entitled: Investec Bank (UK) Limited
Description: The f/h land being 33 glenmore road NW3 4DA t/n LN188158…
22 December 2005
Legal charge
Delivered: 6 January 2006
Status: Satisfied on 2 June 2009
Persons entitled: Investec Bank (UK) Limited
Description: 1 portland court 38 belsize park london t/n NGL11787, all…
4 November 2005
Legal charge
Delivered: 17 November 2005
Status: Satisfied on 2 June 2009
Persons entitled: Investec Bank (UK) Limited
Description: F/H land being 269 middlewich road rudheath northwich t/no…
27 April 2005
Legal charge
Delivered: 14 May 2005
Status: Satisfied on 2 June 2009
Persons entitled: Investec Bank (UK) Limited
Description: L/H garden flat, 132A abbey road, south hampstead, london…
27 April 2005
Legal charge
Delivered: 14 May 2005
Status: Satisfied on 2 June 2009
Persons entitled: Investec Bank (UK) Limited
Description: F/H land being 13 howitt road, belsize park, london. T/no…
17 September 2004
Legal charge
Delivered: 28 September 2004
Status: Satisfied on 2 June 2009
Persons entitled: Investec Bank (UK) Limited
Description: The l/h roperty being flat 4, 76 greencroft gardens south…
17 October 2002
Legal charge
Delivered: 31 October 2002
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: All that leasehold property known as or being 54C glenloch…
26 February 2001
Legal charge
Delivered: 8 March 2001
Status: Satisfied on 28 October 2002
Persons entitled: Investec Bank (UK) Limited
Description: L/H property k/a 6 nassington road t/n NGL498270 by way of…
19 December 2000
Legal charge
Delivered: 3 January 2001
Status: Satisfied on 28 October 2002
Persons entitled: Investec Bank (UK) Limited
Description: The l/h property k/a 15D westbourne terrace road paddington…
22 September 1999
Legal charge
Delivered: 30 September 1999
Status: Satisfied on 28 October 2002
Persons entitled: Investec Bank (UK) Limited
Description: All assets of the company.
9 July 1999
Legal charge
Delivered: 15 July 1999
Status: Satisfied on 28 October 2002
Persons entitled: Investec Bank (UK) Limited
Description: L/H second floor flat 32 belsize park gardens london NW3…