About

Registered Number: 00990768
Date of Incorporation: 02/10/1970 (53 years and 6 months ago)
Company Status: Active
Registered Address: Woodlands Old Wood, Skellingthorpe, Lincoln, LN6 5UA,

 

R2 Property Company Ltd was registered on 02 October 1970 with its registered office in Lincoln, it's status at Companies House is "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERETT, Lesley Gillian 15 June 1994 - 1
EVERETT, Gladys Dorothy N/A 08 January 2019 1
EVERETT, Peter Arthur N/A 17 October 2008 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 02 July 2019
TM01 - Termination of appointment of director 12 June 2019
TM02 - Termination of appointment of secretary 12 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 25 June 2018
AD01 - Change of registered office address 28 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 18 July 2016
MR04 - N/A 28 June 2016
MR04 - N/A 21 June 2016
MR04 - N/A 21 June 2016
MR04 - N/A 20 June 2016
MR04 - N/A 20 June 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 02 December 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 24 June 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 27 August 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 05 July 1994
288 - N/A 05 July 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 17 June 1993
363s - Annual Return 17 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1992
AA - Annual Accounts 16 June 1992
363s - Annual Return 16 June 1992
395 - Particulars of a mortgage or charge 06 May 1992
AA - Annual Accounts 19 July 1991
287 - Change in situation or address of Registered Office 24 June 1991
363a - Annual Return 24 June 1991
AA - Annual Accounts 06 December 1990
363 - Annual Return 06 December 1990
AA - Annual Accounts 25 September 1989
363 - Annual Return 25 September 1989
AA - Annual Accounts 14 April 1989
363 - Annual Return 14 April 1989
AA - Annual Accounts 22 June 1988
363 - Annual Return 22 June 1988
395 - Particulars of a mortgage or charge 28 April 1987
AA - Annual Accounts 17 April 1987
363 - Annual Return 17 April 1987
AA - Annual Accounts 24 July 1986
363 - Annual Return 24 July 1986
NEWINC - New incorporation documents 02 October 1970

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 April 1992 Outstanding

N/A

Legal mortgage 15 April 1987 Fully Satisfied

N/A

Legal mortgage 26 February 1986 Fully Satisfied

N/A

Legal mortgage 21 July 1983 Fully Satisfied

N/A

Legal mortgage 16 November 1982 Fully Satisfied

N/A

Mortgage 21 September 1982 Outstanding

N/A

Mortgage 21 September 1982 Fully Satisfied

N/A

Mortgage 21 September 1982 Fully Satisfied

N/A

Mortgage 21 September 1982 Outstanding

N/A

Legal mortgage 06 July 1982 Outstanding

N/A

Legal mortgage 06 July 1982 Outstanding

N/A

Legal mortgage 06 July 1982 Outstanding

N/A

Legal charge 12 November 1980 Fully Satisfied

N/A

Legal charge 27 March 1972 Outstanding

N/A

Mortgage 16 July 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.