RESIDENTIAL AND COMMERCIAL PROPERTIES LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 8BN

Company number 00657779
Status Active
Incorporation Date 29 April 1960
Company Type Private Limited Company
Address AVEBURY HOUSE, 6 ST PETER STREET, WINCHESTER, HAMPSHIRE, SO23 8BN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of Ms Jessica Winby as a director on 13 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of RESIDENTIAL AND COMMERCIAL PROPERTIES LIMITED are www.residentialandcommercialproperties.co.uk, and www.residential-and-commercial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. The distance to to Shawford Rail Station is 3 miles; to Eastleigh Rail Station is 6.7 miles; to Swaythling Rail Station is 8.9 miles; to St Denys Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Residential and Commercial Properties Limited is a Private Limited Company. The company registration number is 00657779. Residential and Commercial Properties Limited has been working since 29 April 1960. The present status of the company is Active. The registered address of Residential and Commercial Properties Limited is Avebury House 6 St Peter Street Winchester Hampshire So23 8bn. . BOGUE, Patrick Philip Yule is a Secretary of the company. AUSTIN, Erica Aminta Mary is a Director of the company. BOGUE, Patrick Philip Yule is a Director of the company. BOURDON-SMITH, Diana Marjorie is a Director of the company. WINBY, Jessica is a Director of the company. Secretary BOURDON-SMITH, Diana Marjorie has been resigned. Director BOURDON-SMITH, John Hamilton has been resigned. Director BOURDON-SMITH, Richard Percy has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BOGUE, Patrick Philip Yule
Appointed Date: 10 June 1998

Director

Director
BOGUE, Patrick Philip Yule
Appointed Date: 31 March 2000
65 years old

Director

Director
WINBY, Jessica
Appointed Date: 13 January 2017
61 years old

Resigned Directors

Secretary
BOURDON-SMITH, Diana Marjorie
Resigned: 10 June 1998

Director
BOURDON-SMITH, John Hamilton
Resigned: 28 September 2004
97 years old

Director
BOURDON-SMITH, Richard Percy
Resigned: 30 September 2006
100 years old

RESIDENTIAL AND COMMERCIAL PROPERTIES LIMITED Events

19 Jan 2017
Appointment of Ms Jessica Winby as a director on 13 January 2017
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 12 September 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2015
Director's details changed for Ms Erica Aminta Mary Austin on 30 November 2015
...
... and 74 more events
07 Sep 1987
Return made up to 10/08/87; full list of members

07 Sep 1987
Full accounts made up to 31 March 1987

08 Sep 1986
Full accounts made up to 31 March 1986

08 Sep 1986
Return made up to 21/08/86; full list of members

29 Apr 1960
Incorporation

RESIDENTIAL AND COMMERCIAL PROPERTIES LIMITED Charges

7 August 2007
Legal charge
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 402 wimborne road winton bournemouth. By way of fixed…
22 June 2007
Legal charge
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as 121 high street hungerford…
30 March 1999
Legal mortgage
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 77/77A high street banstead…
20 December 1996
Legal mortgage
Delivered: 2 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 meadow street weston super mare…
20 December 1996
Legal mortgage
Delivered: 30 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 404 wimbourne road winton bournemouth and…
24 January 1994
Legal mortgage
Delivered: 4 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 6-8 station road,chippenham wiltshire…
18 August 1992
Legal mortgage
Delivered: 24 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 replingham road southfields london sw 18 t/no. 136292 and…
1 September 1989
Legal mortgage
Delivered: 11 September 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 moorland road, bath title no. Av 180770 and the proceeds…
21 May 1985
Legal charge
Delivered: 22 May 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 63 gloucester road, bristol.
24 July 1984
Mortgage
Delivered: 14 August 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Numbes 10,12,14 station hill, chippenham, wiltshire and/or…
30 June 1978
Legal mortgage
Delivered: 13 July 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4A & 4B high street, yiewsley, west drayton, middlesex…
23 June 1978
Legal mortgage
Delivered: 5 July 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Crown house 23 high st., Hungerford berks.. Floating charge…
12 March 1965
Legal charge
Delivered: 17 March 1965
Status: Outstanding
Persons entitled: British Loan Insurance Co LTD
Description: 111 high street, penge, kent 171 hanworth road, hounslow…