RCA PROPERTIES LTD
DENMEAD

Hellopages » Hampshire » Winchester » PO7 6XP

Company number 03519976
Status Active
Incorporation Date 2 March 1998
Company Type Private Limited Company
Address LARCH HOUSE, PARKLANDS BUSINESS PARK, DENMEAD, HAMPSHIRE, UNITED KINGDOM, PO7 6XP
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-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 2 March 2017 with updates; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 . The most likely internet sites of RCA PROPERTIES LTD are www.rcaproperties.co.uk, and www.rca-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Rca Properties Ltd is a Private Limited Company. The company registration number is 03519976. Rca Properties Ltd has been working since 02 March 1998. The present status of the company is Active. The registered address of Rca Properties Ltd is Larch House Parklands Business Park Denmead Hampshire United Kingdom Po7 6xp. The company`s financial liabilities are £0.54k. It is £-0.25k against last year. The cash in hand is £0.06k. It is £-7.5k against last year. And the total assets are £0.38k, which is £-7.18k against last year. REID, Elizabeth Anne is a Secretary of the company. REID, Elizabeth Anne is a Director of the company. Nominee Secretary SILVERSTONE, Alexandra has been resigned. Director JOHNSON, Richard has been resigned. Director REID, Christopher John has been resigned. Director REID, Elizabeth has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


rca properties Key Finiance

LIABILITIES £0.54k
-32%
CASH £0.06k
-100%
TOTAL ASSETS £0.38k
-95%
All Financial Figures

Current Directors

Secretary
REID, Elizabeth Anne
Appointed Date: 02 March 1998

Director
REID, Elizabeth Anne
Appointed Date: 04 March 2005
74 years old

Resigned Directors

Nominee Secretary
SILVERSTONE, Alexandra
Resigned: 02 March 1998
Appointed Date: 02 March 1998

Director
JOHNSON, Richard
Resigned: 01 October 2009
Appointed Date: 12 July 2005
56 years old

Director
REID, Christopher John
Resigned: 12 July 2005
Appointed Date: 02 March 1998
82 years old

Director
REID, Elizabeth
Resigned: 31 December 1998
Appointed Date: 02 March 1998
74 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 02 March 1998
Appointed Date: 02 March 1998
72 years old

Persons With Significant Control

Mrs Elizabeth Anne Reid
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

RCA PROPERTIES LTD Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Mar 2017
Confirmation statement made on 2 March 2017 with updates
30 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

13 Jan 2016
Total exemption small company accounts made up to 30 June 2015
03 Jul 2015
Registered office address changed from 51a Kent Road Southsea Portsmouth Hampshire PO5 3EL to Larch House Parklands Business Park Denmead Hampshire PO7 6XP on 3 July 2015
...
... and 56 more events
18 Mar 1998
Ad 02/03/98--------- £ si 2@1=2 £ ic 1/3
17 Mar 1998
Registered office changed on 17/03/98 from: 386/388 palatine road northenden manchester M22 4FZ
17 Mar 1998
New secretary appointed;new director appointed
17 Mar 1998
New director appointed
02 Mar 1998
Incorporation

RCA PROPERTIES LTD Charges

22 September 2006
Legal charge
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 98-100 albert road southsea portsmouth. By way of fixed…
19 February 2003
Third party legal charge
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 98-100 albert rd,southsea portsmouth hampshire; HP502434…
11 November 1998
Deed of assignment of rents
Delivered: 21 November 1998
Status: Satisfied on 16 September 2006
Persons entitled: Newcastle Building Society
Description: Rents licence or tenancy fees payable of any part of the…
27 April 1998
Deed of floating charge
Delivered: 18 May 1998
Status: Satisfied on 16 September 2006
Persons entitled: Newcastle Building Society
Description: All the undertaking property assets and rights whatsoever…
27 April 1998
Mortgage
Delivered: 18 May 1998
Status: Satisfied on 26 July 2006
Persons entitled: Newcastle Building Society
Description: F/H 98-100 albert road southsea portsmouth PO5 2SN t/n…
27 April 1998
Mortgage
Delivered: 18 May 1998
Status: Satisfied on 16 September 2006
Persons entitled: Newcastle Building Society
Description: L/H 2 eastlake heights eastney portsmouth PO4 9UE t/n…