About

Registered Number: 00975949
Date of Incorporation: 31/03/1970 (55 years ago)
Company Status: Active
Registered Address: 7 Castle Street, Tonbridge, Kent, TN9 1BH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.