About

Registered Number: 05156871
Date of Incorporation: 17/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 30 Lonsdale Avenue, Cliftonville, Margate, Kent, CT9 3BY

 

Rgs Property Development Ltd was registered on 17 June 2004 and has its registered office in Kent. Rgs Property Development Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERSON, Editha Gertrud Margot 17 June 2004 - 1
SANDERSON, Roy George 17 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 02 July 2018
MR01 - N/A 13 June 2018
MR01 - N/A 13 June 2018
MR04 - N/A 11 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 31 March 2017
CH01 - Change of particulars for director 21 December 2016
CH01 - Change of particulars for director 21 December 2016
CH01 - Change of particulars for director 21 December 2016
CH03 - Change of particulars for secretary 21 December 2016
CH01 - Change of particulars for director 21 December 2016
AR01 - Annual Return 16 August 2016
AA - Annual Accounts 28 March 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 30 March 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 January 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 28 April 2008
395 - Particulars of a mortgage or charge 21 September 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 23 April 2007
123 - Notice of increase in nominal capital 19 April 2007
363a - Annual Return 21 July 2006
AA - Annual Accounts 18 April 2006
395 - Particulars of a mortgage or charge 01 April 2006
395 - Particulars of a mortgage or charge 08 March 2006
395 - Particulars of a mortgage or charge 08 December 2005
363s - Annual Return 30 June 2005
287 - Change in situation or address of Registered Office 14 March 2005
NEWINC - New incorporation documents 17 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2018 Outstanding

N/A

A registered charge 06 June 2018 Outstanding

N/A

Legal charge 18 September 2007 Fully Satisfied

N/A

Debenture 27 March 2006 Outstanding

N/A

Mortgage deed 28 February 2006 Outstanding

N/A

Mortgage 07 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.