About

Registered Number: 01115857
Date of Incorporation: 30/05/1973 (51 years ago)
Company Status: Active
Registered Address: Bay Studios Business Park Fabian Way, Crymlyn Burrows, Swansea, SA1 8QB

 

Established in 1973, R.G.D. Commercial Properties Ltd have registered office in Swansea, it has a status of "Active". There are 4 directors listed as Thomas, Roy Granville David, Davies, Gareth, Davies, Jack Francis, Thorne, Pamela Daphne for the organisation at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Roy Granville David N/A - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Gareth 03 March 2010 05 November 2012 1
DAVIES, Jack Francis N/A 21 September 2000 1
THORNE, Pamela Daphne 22 September 2000 03 March 2010 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
MR01 - N/A 04 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 04 January 2019
DISS40 - Notice of striking-off action discontinued 13 October 2018
CS01 - N/A 10 October 2018
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 31 December 2016
AA01 - Change of accounting reference date 30 December 2016
DISS40 - Notice of striking-off action discontinued 15 October 2016
CS01 - N/A 14 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 13 October 2014
AD01 - Change of registered office address 10 July 2014
MR01 - N/A 08 July 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 06 November 2012
TM02 - Termination of appointment of secretary 05 November 2012
CH01 - Change of particulars for director 05 November 2012
AD01 - Change of registered office address 06 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
AD01 - Change of registered office address 12 April 2011
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 21 July 2010
AP03 - Appointment of secretary 24 March 2010
AD01 - Change of registered office address 24 March 2010
AD01 - Change of registered office address 24 March 2010
TM02 - Termination of appointment of secretary 24 March 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 27 July 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 13 August 2003
AA - Annual Accounts 13 August 2003
287 - Change in situation or address of Registered Office 28 June 2003
363s - Annual Return 27 July 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 17 August 2001
395 - Particulars of a mortgage or charge 20 July 2001
AA - Annual Accounts 14 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 04 August 1998
AA - Annual Accounts 12 May 1998
395 - Particulars of a mortgage or charge 21 March 1998
363s - Annual Return 30 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 09 October 1996
395 - Particulars of a mortgage or charge 13 December 1995
AA - Annual Accounts 04 October 1995
363s - Annual Return 04 September 1995
395 - Particulars of a mortgage or charge 27 April 1995
395 - Particulars of a mortgage or charge 08 April 1995
395 - Particulars of a mortgage or charge 02 March 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 21 September 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 27 October 1993
395 - Particulars of a mortgage or charge 23 October 1993
AA - Annual Accounts 05 October 1992
363s - Annual Return 29 September 1992
AA - Annual Accounts 18 June 1992
363s - Annual Return 25 February 1992
RESOLUTIONS - N/A 12 September 1991
RESOLUTIONS - N/A 12 September 1991
AA - Annual Accounts 12 September 1991
363a - Annual Return 07 March 1991
395 - Particulars of a mortgage or charge 04 February 1991
RESOLUTIONS - N/A 25 September 1990
AA - Annual Accounts 02 July 1990
363 - Annual Return 22 May 1990
395 - Particulars of a mortgage or charge 09 May 1990
395 - Particulars of a mortgage or charge 18 April 1990
395 - Particulars of a mortgage or charge 18 April 1990
395 - Particulars of a mortgage or charge 30 March 1990
395 - Particulars of a mortgage or charge 20 February 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
395 - Particulars of a mortgage or charge 15 August 1989
395 - Particulars of a mortgage or charge 19 July 1989
395 - Particulars of a mortgage or charge 26 May 1989
395 - Particulars of a mortgage or charge 20 May 1989
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
395 - Particulars of a mortgage or charge 02 May 1989
395 - Particulars of a mortgage or charge 07 September 1988
395 - Particulars of a mortgage or charge 07 September 1988
395 - Particulars of a mortgage or charge 23 August 1988
395 - Particulars of a mortgage or charge 19 August 1988
395 - Particulars of a mortgage or charge 09 August 1988
395 - Particulars of a mortgage or charge 01 February 1988
395 - Particulars of a mortgage or charge 01 February 1988
395 - Particulars of a mortgage or charge 11 January 1988
395 - Particulars of a mortgage or charge 11 January 1988
395 - Particulars of a mortgage or charge 09 December 1987
395 - Particulars of a mortgage or charge 09 December 1987
AA - Annual Accounts 21 March 1987
363 - Annual Return 21 March 1987
395 - Particulars of a mortgage or charge 14 November 1986
395 - Particulars of a mortgage or charge 14 November 1986
395 - Particulars of a mortgage or charge 14 November 1986
395 - Particulars of a mortgage or charge 14 November 1986
MISC - Miscellaneous document 30 May 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2020 Outstanding

N/A

A registered charge 23 June 2014 Outstanding

N/A

Legal charge 20 June 2011 Outstanding

N/A

Legal charge 10 May 2001 Outstanding

N/A

Legal charge 13 March 1998 Outstanding

N/A

Legal mortgage 22 November 1995 Outstanding

N/A

Legal mortgage 20 April 1995 Outstanding

N/A

Legal charge 31 March 1995 Outstanding

N/A

Legal mortgage 01 March 1995 Outstanding

N/A

Legal mortgage 12 October 1993 Outstanding

N/A

Legal mortgage 25 January 1991 Outstanding

N/A

Legal charge 01 May 1990 Outstanding

N/A

Legal charge 30 March 1990 Outstanding

N/A

Legal charge 30 March 1990 Outstanding

N/A

Legal charge 21 March 1990 Outstanding

N/A

Legal charge 08 February 1990 Fully Satisfied

N/A

Legal charge 11 August 1989 Outstanding

N/A

Legal mortgage 07 July 1989 Outstanding

N/A

Legal mortgage 25 May 1989 Outstanding

N/A

Legal mortgage 15 May 1989 Outstanding

N/A

Legal charge 24 April 1989 Outstanding

N/A

Legal charge 22 August 1988 Outstanding

N/A

Legal charge 15 August 1988 Outstanding

N/A

Legal charge 12 August 1988 Outstanding

N/A

Legal charge 19 July 1988 Outstanding

N/A

Legal charge 21 January 1988 Outstanding

N/A

Legal charge 21 January 1988 Outstanding

N/A

Legal mortgage 08 January 1988 Outstanding

N/A

Legal mortgage 08 January 1988 Outstanding

N/A

Legal charge 07 December 1987 Outstanding

N/A

Legal charge 07 December 1987 Outstanding

N/A

Legal charge 11 November 1986 Outstanding

N/A

Legal charge 11 November 1986 Outstanding

N/A

Legal charge 29 April 1986 Outstanding

N/A

Legal charge 05 March 1986 Outstanding

N/A

Legal mortgage 05 March 1986 Outstanding

N/A

Legal mortgage 03 March 1986 Outstanding

N/A

Legal mortgage 28 February 1986 Outstanding

N/A

Legal charge 22 November 1984 Outstanding

N/A

Legal charge 18 July 1984 Outstanding

N/A

Legal charge 16 May 1984 Outstanding

N/A

Legal charge 16 May 1984 Outstanding

N/A

Legal charge 16 May 1984 Outstanding

N/A

Legal charge 16 May 1984 Outstanding

N/A

Legal charge 01 December 1982 Outstanding

N/A

Legal charge 01 December 1982 Outstanding

N/A

Legal charge 01 April 1982 Outstanding

N/A

Legal charge 26 March 1981 Outstanding

N/A

Legal charge 26 March 1981 Outstanding

N/A

Legal charge 26 March 1981 Outstanding

N/A

Charge 16 May 1980 Outstanding

N/A

Legal charge 21 November 1979 Outstanding

N/A

Notice of intended deposit of land cert 05 November 1979 Outstanding

N/A

Legal charge 28 January 1977 Outstanding

N/A

Legal charge 30 September 1976 Outstanding

N/A

Deposit of deeds without instrument 09 June 1976 Outstanding

N/A

Legal charge 20 February 1976 Outstanding

N/A

Mortgage 11 July 1974 Outstanding

N/A

Charge 27 March 1974 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.