Active
Company Information for RBC PROPERTY DEVELOPMENTS LIMITED
1 SALAR HOUSE, 61 CAMPFIELD ROAD, ST. ALBANS, AL1 5HT,
|
Company Registration Number
03929469
Private Limited Company
Active |
Company Name | ||
---|---|---|
RBC PROPERTY DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
1 SALAR HOUSE 61 CAMPFIELD ROAD ST. ALBANS AL1 5HT Other companies in AL1 | ||
Previous Names | ||
|
Company Number | 03929469 | |
---|---|---|
Company ID Number | 03929469 | |
Date formed | 2000-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB755878862 |
Last Datalog update: | 2024-05-05 07:17:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROL ANN BORRAS |
||
CAROL ANN BORRAS |
||
RAYMOND DUNCAN BORRAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RWL REGISTRARS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENVIRONMENTAL CONSULTING LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2007-04-17 | Dissolved 2017-09-26 | |
LAKEMERE LIMITED | Company Secretary | 2002-02-18 | CURRENT | 1985-02-25 | Active | |
BORRAS CONSTRUCTION LTD. | Company Secretary | 1991-06-12 | CURRENT | 1980-10-02 | Active | |
BORRAS CONSTRUCTION LTD. | Director | 1991-06-12 | CURRENT | 1980-10-02 | Active | |
LARKSWOOD (ASPLEY GUISE) MANAGEMENT COMPANY LIMITED | Director | 2016-06-12 | CURRENT | 2016-06-12 | Active | |
BORRAS GROUP HOLDINGS LIMITED | Director | 2013-12-12 | CURRENT | 2013-12-12 | Active | |
T & B (CONTRACTORS) HOLDINGS LIMITED | Director | 2013-12-02 | CURRENT | 2013-12-02 | Active | |
WORLD CHANNEL NETWORK LIMITED | Director | 2009-10-12 | CURRENT | 2006-04-07 | Active | |
WESSEX RIVERS TRUST | Director | 2009-02-18 | CURRENT | 2009-02-18 | Active | |
ENVIRONMENTAL CONSULTING LIMITED | Director | 2007-04-17 | CURRENT | 2007-04-17 | Dissolved 2017-09-26 | |
LAKEMERE LIMITED | Director | 2003-10-01 | CURRENT | 1985-02-25 | Active | |
T & B (CONTRACTORS) LIMITED | Director | 2001-07-05 | CURRENT | 1982-09-28 | Active | |
BORRAS GROUP HOLDINGS LIMITED | Director | 2001-06-04 | CURRENT | 2001-06-04 | Dissolved 2018-01-09 | |
SALAR HOUSE MANAGEMENT COMPANY LTD | Director | 1999-07-27 | CURRENT | 1999-07-27 | Active - Proposal to Strike off | |
BORRAS CONSTRUCTION LTD. | Director | 1991-06-12 | CURRENT | 1980-10-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 039294690011 | ||
CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039294690007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039294690008 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039294690010 | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039294690010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039294690010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039294690009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039294690009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039294690008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039294690008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Carol Ann Borras on 2000-02-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039294690007 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039294690006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039294690005 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039294690005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039294690006 | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 28/02/13 TO 31/03/13 | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/02/12 | |
AR01 | 21/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 10/05/2011 | |
CERTNM | COMPANY NAME CHANGED RBC PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 13/05/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 21/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BORRAS / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN BORRAS / 23/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN BORRAS / 23/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 21/02/05; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 21/02/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 31/03/01--------- £ SI 99@1=99 £ IC 1/100 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/03/01 | |
363s | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RAYMOND DUNCAN BORRAS, CAROL ANN BORRAS AND COLSTON TRUSTEES LIMITED AS TRUSTEES OF THE R. BORRAS CONSTRUCTION LIMITED PENSION SCHEME | ||
Satisfied | AIB GROUP (UK) PLC | ||
Satisfied | AIB GROUP (UK) PLC | ||
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
ASSIGNMENT BY WAY OF SECURITY | Satisfied | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RBC PROPERTY DEVELOPMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |