R.T. PROPERTY INVESTMENTS LIMITED
CALNE

Hellopages » Wiltshire » Wiltshire » SN11 9HZ

Company number 03484541
Status Active
Incorporation Date 16 December 1997
Company Type Private Limited Company
Address LOWER LITTLECOTT FARM, GOATACRE, CALNE, WILTSHIRE, SN11 9HZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 034845410023, created on 7 July 2016. The most likely internet sites of R.T. PROPERTY INVESTMENTS LIMITED are www.rtpropertyinvestments.co.uk, and www.r-t-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Bradford-on-Avon Rail Station is 16.1 miles; to Westbury (Wilts) Rail Station is 18.6 miles; to Dilton Marsh Rail Station is 19.9 miles; to Warminster Rail Station is 21.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R T Property Investments Limited is a Private Limited Company. The company registration number is 03484541. R T Property Investments Limited has been working since 16 December 1997. The present status of the company is Active. The registered address of R T Property Investments Limited is Lower Littlecott Farm Goatacre Calne Wiltshire Sn11 9hz. . CORRIE, Roderick James Hugh Mcleod is a Secretary of the company. CORRIE, Roderick James Hugh Mcleod is a Director of the company. HOLLIDAY, Lucy Victoria is a Director of the company. HOLLIDAY, Thomas Brook is a Director of the company. Secretary CAMILLIN, Christopher has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CORRIE, Nicola Jane has been resigned. Director HOLLIDAY, Lionel Brook has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
CORRIE, Roderick James Hugh Mcleod
Appointed Date: 08 June 1998

Director
CORRIE, Roderick James Hugh Mcleod
Appointed Date: 16 December 1997
63 years old

Director
HOLLIDAY, Lucy Victoria
Appointed Date: 17 December 2006
53 years old

Director
HOLLIDAY, Thomas Brook
Appointed Date: 16 December 1997
63 years old

Resigned Directors

Secretary
CAMILLIN, Christopher
Resigned: 01 June 1998
Appointed Date: 16 December 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Director
CORRIE, Nicola Jane
Resigned: 27 September 2010
Appointed Date: 16 December 1997
59 years old

Director
HOLLIDAY, Lionel Brook
Resigned: 06 June 2014
Appointed Date: 20 December 1997
97 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Persons With Significant Control

Mr. Thomas Brook Holliday
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Lucy Victoria Holliday
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Corrie Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

R.T. PROPERTY INVESTMENTS LIMITED Events

19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Registration of charge 034845410023, created on 7 July 2016
15 Feb 2016
Registration of charge 034845410022, created on 15 February 2016
06 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4

...
... and 87 more events
04 Mar 1998
Particulars of mortgage/charge
06 Feb 1998
Particulars of mortgage/charge
05 Feb 1998
Particulars of mortgage/charge
30 Dec 1997
Particulars of mortgage/charge
16 Dec 1997
Incorporation

R.T. PROPERTY INVESTMENTS LIMITED Charges

7 July 2016
Charge code 0348 4541 0023
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 118 the grampians, shepherds bush road, london W6 7LZ…
15 February 2016
Charge code 0348 4541 0022
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
6 September 2011
Legal mortgage
Delivered: 17 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 20D maclise road hammersmith london.
28 July 2010
Mortgage
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 2 36 stanlake road hammersmith london t/no ngl…
28 July 2010
Mortgage
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 118 the grampians shepherds bush road london together…
28 July 2010
Mortgage
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 2 melrose terrace london t/no NGL668441…
30 May 2002
Deed of charge
Delivered: 1 June 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 67 pennard road hammersmith london…
13 June 2001
Legal charge
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over second floor flat 20D maclise road…
22 December 1999
Deed of charge
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Capital Homes Loans Limited
Description: The property known as 118 the grampians shepherds bush road…
22 December 1999
Deed of charge
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property known as first floor flat 49B macfarlane road…
22 September 1999
Mortgage deed
Delivered: 23 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 6 frithville court frithville gardens hammersmith london…
2 August 1999
Legal charge
Delivered: 6 August 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 2A melrose terrace london W6 all rental income present or…
9 April 1999
Charge of whole
Delivered: 21 April 1999
Status: Satisfied on 18 January 2000
Persons entitled: Lionel Brook Holliday
Description: 118 the grampians shepherd's bush road london W6-NGL323959.
26 February 1999
Legal charge
Delivered: 4 March 1999
Status: Satisfied on 29 September 1999
Persons entitled: Lionel Brook Holliday
Description: L/H flat 6 frithville court frithville gardens london W12.
19 February 1999
Legal charge
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Basement flat 36 lime grove london W12 7HW and flat 2 36…
26 November 1998
Mortgage deed
Delivered: 3 December 1998
Status: Outstanding
Persons entitled: The Irish Nationwide Building Society
Description: The f/h property k/a 67 pennard road london W12.t/no.141061.
30 September 1998
Legal charge
Delivered: 13 October 1998
Status: Satisfied on 6 August 1999
Persons entitled: Lionel Brook Holliday
Description: L/H flat k/a 2A melrose terrace hammersmith london W6 7RL.
25 September 1998
Legal charge
Delivered: 1 October 1998
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: L/H flat k/a flat b, 20 maclise road london W14.
30 April 1998
Legal charge
Delivered: 7 May 1998
Status: Satisfied on 18 January 2000
Persons entitled: Lionel Brook Holliday
Description: 49B macfarlane road,london W12.t/no.ngl 444272.
26 February 1998
Charge
Delivered: 4 March 1998
Status: Satisfied on 25 February 1999
Persons entitled: Lionel Brook Holliday
Description: First floor flat 2,36 stanlake road,london W12.
30 January 1998
Legal charge
Delivered: 6 February 1998
Status: Satisfied on 22 June 2001
Persons entitled: Lionel Brook Holliday
Description: Second floor flat 20D maclise road london W14.
30 January 1998
Legal charge
Delivered: 5 February 1998
Status: Satisfied on 28 November 1998
Persons entitled: Lionel Brook Holliday
Description: 67 pennard road london W12.
19 December 1997
Legal charge
Delivered: 30 December 1997
Status: Satisfied on 25 February 1999
Persons entitled: Lionel Brook Holliday
Description: Basement flat 26 lime grove london W12.