Based in Tonbridge in Kent, Relson Properties Ltd was setup in 1970. We do not know the number of employees at this company. There are 3 directors listed as Wyness, Ian James, Dennis, Lesley Ann, Stark, Mary Logan for Relson Properties Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENNIS, Lesley Ann | 21 August 1993 | 20 May 2005 | 1 |
STARK, Mary Logan | N/A | 20 August 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WYNESS, Ian James | N/A | 21 August 1993 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 30 December 2019 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 31 December 2018 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 30 December 2017 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 30 December 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AD01 - Change of registered office address | 22 June 2016 | |
AR01 - Annual Return | 21 January 2016 | |
CH01 - Change of particulars for director | 21 January 2016 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 05 February 2015 | |
DISS40 - Notice of striking-off action discontinued | 01 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 September 2014 | |
AR01 - Annual Return | 06 February 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 31 January 2013 | |
TM02 - Termination of appointment of secretary | 14 December 2012 | |
AA - Annual Accounts | 26 November 2012 | |
DISS40 - Notice of striking-off action discontinued | 24 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 October 2012 | |
AR01 - Annual Return | 31 January 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 21 February 2011 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 16 January 2010 | |
CH01 - Change of particulars for director | 16 January 2010 | |
AA - Annual Accounts | 02 November 2009 | |
363a - Annual Return | 05 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 05 January 2009 | |
353 - Register of members | 05 January 2009 | |
287 - Change in situation or address of Registered Office | 29 October 2008 | |
AA - Annual Accounts | 16 July 2008 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 30 July 2007 | |
363a - Annual Return | 08 January 2007 | |
AA - Annual Accounts | 02 August 2006 | |
363a - Annual Return | 05 January 2006 | |
AA - Annual Accounts | 05 August 2005 | |
395 - Particulars of a mortgage or charge | 23 July 2005 | |
288b - Notice of resignation of directors or secretaries | 21 June 2005 | |
288a - Notice of appointment of directors or secretaries | 21 June 2005 | |
363s - Annual Return | 10 February 2005 | |
AA - Annual Accounts | 08 October 2004 | |
353 - Register of members | 16 September 2004 | |
363a - Annual Return | 08 September 2004 | |
287 - Change in situation or address of Registered Office | 18 August 2004 | |
AA - Annual Accounts | 05 August 2004 | |
287 - Change in situation or address of Registered Office | 21 July 2004 | |
DISS6 - Notice of striking-off action suspended | 29 June 2004 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 June 2004 | |
AA - Annual Accounts | 10 July 2003 | |
AA - Annual Accounts | 10 July 2003 | |
363s - Annual Return | 14 March 2003 | |
395 - Particulars of a mortgage or charge | 12 March 2002 | |
395 - Particulars of a mortgage or charge | 07 March 2002 | |
363s - Annual Return | 08 January 2002 | |
AA - Annual Accounts | 15 March 2001 | |
363s - Annual Return | 19 February 2001 | |
363s - Annual Return | 02 February 2000 | |
395 - Particulars of a mortgage or charge | 16 September 1999 | |
AA - Annual Accounts | 03 August 1999 | |
363s - Annual Return | 21 December 1998 | |
AA - Annual Accounts | 05 October 1998 | |
363s - Annual Return | 03 February 1998 | |
AA - Annual Accounts | 03 August 1997 | |
363s - Annual Return | 20 January 1997 | |
AA - Annual Accounts | 03 August 1996 | |
363s - Annual Return | 17 January 1996 | |
AA - Annual Accounts | 10 July 1995 | |
363s - Annual Return | 10 January 1995 | |
AA - Annual Accounts | 27 July 1994 | |
363s - Annual Return | 09 January 1994 | |
288 - N/A | 09 December 1993 | |
288 - N/A | 09 November 1993 | |
AA - Annual Accounts | 09 November 1993 | |
363s - Annual Return | 06 September 1993 | |
AA - Annual Accounts | 03 August 1993 | |
363s - Annual Return | 25 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 1991 | |
395 - Particulars of a mortgage or charge | 05 November 1991 | |
AA - Annual Accounts | 06 August 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 1991 | |
AA - Annual Accounts | 27 March 1991 | |
AA - Annual Accounts | 27 March 1991 | |
363a - Annual Return | 21 March 1991 | |
363 - Annual Return | 13 July 1990 | |
AA - Annual Accounts | 13 July 1990 | |
363 - Annual Return | 13 July 1990 | |
363 - Annual Return | 02 August 1989 | |
AC05 - N/A | 05 May 1989 | |
47 - N/A | 23 November 1988 | |
AA - Annual Accounts | 19 November 1987 | |
363 - Annual Return | 19 November 1987 | |
395 - Particulars of a mortgage or charge | 18 November 1987 | |
363 - Annual Return | 06 August 1987 | |
AA - Annual Accounts | 19 May 1987 | |
AC05 - N/A | 28 April 1987 | |
287 - Change in situation or address of Registered Office | 16 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 21 July 2005 | Outstanding |
N/A |
Legal mortgage | 26 February 2002 | Outstanding |
N/A |
Legal mortgage | 26 February 2002 | Outstanding |
N/A |
Legal mortgage | 01 September 1999 | Outstanding |
N/A |
Memorandum of deposit of title deeds | 02 November 1991 | Fully Satisfied |
N/A |
Legal charge | 21 November 1988 | Outstanding |
N/A |
Legal charge | 13 November 1987 | Fully Satisfied |
N/A |
Legal charge | 09 May 1986 | Fully Satisfied |
N/A |
Legal charge | 23 October 1985 | Fully Satisfied |
N/A |
Legal charge | 22 October 1984 | Outstanding |
N/A |
Legal charge | 22 October 1984 | Outstanding |
N/A |
Legal charge | 10 January 1984 | Fully Satisfied |
N/A |
Legal charge | 09 August 1983 | Fully Satisfied |
N/A |
Legal charge | 10 November 1982 | Outstanding |
N/A |
Charge | 29 October 1982 | Outstanding |
N/A |
Charge | 08 June 1979 | Outstanding |
N/A |
Mortgage | 09 May 1978 | Outstanding |
N/A |
Mortgage | 13 February 1974 | Outstanding |
N/A |
Mortgage | 20 August 1973 | Outstanding |
N/A |
Mortgage | 20 August 1973 | Outstanding |
N/A |
Mortgage | 23 May 1972 | Outstanding |
N/A |