About

Registered Number: 03724198
Date of Incorporation: 02/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: The Old School Room, The Annex, 346 Loughborough Road, Leicester, LE4 5PJ,

 

Founded in 1999, Rn Property Developments Ltd have registered office in Leicester, it's status is listed as "Active". We don't currently know the number of employees at the business. The current directors of this business are listed as Hopkinson, Nigel Edward, Hopkinson, Alan Edward, Hopkinson, Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINSON, Nigel Edward 03 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HOPKINSON, Alan Edward 23 February 2006 06 February 2018 1
HOPKINSON, Margaret 03 March 1999 02 March 2006 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 28 February 2018
TM02 - Termination of appointment of secretary 19 February 2018
AA - Annual Accounts 25 January 2018
AD01 - Change of registered office address 11 August 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 08 March 2016
CH01 - Change of particulars for director 08 March 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 30 January 2014
RP04 - N/A 23 December 2013
AR01 - Annual Return 11 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2013
CH01 - Change of particulars for director 15 February 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 08 March 2011
AD01 - Change of registered office address 08 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 10 March 2008
395 - Particulars of a mortgage or charge 23 October 2007
AA - Annual Accounts 04 October 2007
395 - Particulars of a mortgage or charge 15 August 2007
395 - Particulars of a mortgage or charge 22 May 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 15 January 2007
395 - Particulars of a mortgage or charge 09 December 2006
395 - Particulars of a mortgage or charge 23 August 2006
395 - Particulars of a mortgage or charge 21 July 2006
395 - Particulars of a mortgage or charge 19 July 2006
395 - Particulars of a mortgage or charge 19 July 2006
395 - Particulars of a mortgage or charge 19 July 2006
395 - Particulars of a mortgage or charge 19 July 2006
395 - Particulars of a mortgage or charge 04 April 2006
363s - Annual Return 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 24 February 2005
395 - Particulars of a mortgage or charge 09 July 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 03 March 2004
395 - Particulars of a mortgage or charge 04 November 2003
287 - Change in situation or address of Registered Office 18 September 2003
395 - Particulars of a mortgage or charge 06 August 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 28 January 2003
395 - Particulars of a mortgage or charge 16 November 2002
CERTNM - Change of name certificate 01 July 2002
225 - Change of Accounting Reference Date 13 March 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 09 March 2001
AA - Annual Accounts 02 January 2001
288a - Notice of appointment of directors or secretaries 24 August 2000
287 - Change in situation or address of Registered Office 09 August 2000
363s - Annual Return 09 May 2000
287 - Change in situation or address of Registered Office 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
287 - Change in situation or address of Registered Office 09 March 1999
NEWINC - New incorporation documents 02 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 October 2007 Outstanding

N/A

Legal charge 14 August 2007 Outstanding

N/A

Legal charge 18 May 2007 Outstanding

N/A

Legal charge 30 November 2006 Outstanding

N/A

Legal charge 04 August 2006 Outstanding

N/A

Legal charge 30 June 2006 Outstanding

N/A

Legal charge 30 June 2006 Outstanding

N/A

Legal charge 30 June 2006 Outstanding

N/A

Legal charge 30 June 2006 Outstanding

N/A

Legal charge 30 June 2006 Outstanding

N/A

Debenture 27 March 2006 Outstanding

N/A

Legal mortgage 01 July 2004 Outstanding

N/A

Legal mortgage 24 October 2003 Outstanding

N/A

Legal mortgage 24 July 2003 Outstanding

N/A

Mortgage debenture 12 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.