About

Registered Number: 03225427
Date of Incorporation: 16/07/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: The Malt House Rear Of 539 Fishponds Rd Fishponds Road, Fishponds, Bristol, BS16 3AF,

 

Based in Bristol, Royle Properties Ltd was established in 1996. We do not know the number of employees at this company. There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 03 July 2020
MR04 - N/A 27 May 2020
AD01 - Change of registered office address 29 October 2019
CS01 - N/A 30 June 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 02 September 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 24 October 2016
AD01 - Change of registered office address 21 October 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 18 April 2016
AD01 - Change of registered office address 16 March 2016
AR01 - Annual Return 25 July 2015
AA - Annual Accounts 02 November 2014
AR01 - Annual Return 05 July 2014
MR01 - N/A 25 April 2014
MR01 - N/A 25 April 2014
MR01 - N/A 23 January 2014
AA - Annual Accounts 17 October 2013
SH01 - Return of Allotment of shares 13 October 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 04 March 2012
AR01 - Annual Return 09 August 2011
AD01 - Change of registered office address 05 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 10 June 2009
395 - Particulars of a mortgage or charge 02 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2009
363a - Annual Return 04 July 2008
287 - Change in situation or address of Registered Office 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
AA - Annual Accounts 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2007
RESOLUTIONS - N/A 08 October 2007
169 - Return by a company purchasing its own shares 25 September 2007
395 - Particulars of a mortgage or charge 14 August 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 05 May 2006
AA - Annual Accounts 28 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
395 - Particulars of a mortgage or charge 18 August 2005
395 - Particulars of a mortgage or charge 18 August 2005
363s - Annual Return 20 July 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
395 - Particulars of a mortgage or charge 16 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2004
395 - Particulars of a mortgage or charge 21 October 2004
395 - Particulars of a mortgage or charge 11 September 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 24 July 2003
395 - Particulars of a mortgage or charge 15 May 2003
395 - Particulars of a mortgage or charge 15 May 2003
AA - Annual Accounts 08 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 31 May 2002
395 - Particulars of a mortgage or charge 28 September 2001
395 - Particulars of a mortgage or charge 18 September 2001
395 - Particulars of a mortgage or charge 18 September 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 21 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2000
395 - Particulars of a mortgage or charge 26 October 2000
363s - Annual Return 08 August 2000
AA - Annual Accounts 16 May 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 14 July 1999
RESOLUTIONS - N/A 17 May 1999
RESOLUTIONS - N/A 17 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1998
AA - Annual Accounts 18 August 1998
363a - Annual Return 13 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1997
363a - Annual Return 21 October 1997
288c - Notice of change of directors or secretaries or in their particulars 21 October 1997
395 - Particulars of a mortgage or charge 05 September 1997
287 - Change in situation or address of Registered Office 03 September 1997
395 - Particulars of a mortgage or charge 29 November 1996
288a - Notice of appointment of directors or secretaries 15 November 1996
395 - Particulars of a mortgage or charge 25 October 1996
395 - Particulars of a mortgage or charge 22 October 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
287 - Change in situation or address of Registered Office 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
NEWINC - New incorporation documents 16 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2014 Fully Satisfied

N/A

A registered charge 22 April 2014 Outstanding

N/A

A registered charge 16 January 2014 Outstanding

N/A

Legal mortgage 28 April 2009 Outstanding

N/A

Legal charge 10 August 2007 Fully Satisfied

N/A

Legal mortgage 12 August 2005 Outstanding

N/A

Legal mortgage 12 August 2005 Fully Satisfied

N/A

Debenture 13 July 2005 Outstanding

N/A

Legal charge 15 October 2004 Fully Satisfied

N/A

Legal charge 25 August 2004 Fully Satisfied

N/A

Legal charge 06 May 2003 Fully Satisfied

N/A

Legal charge 06 May 2003 Fully Satisfied

N/A

Legal charge 18 September 2001 Fully Satisfied

N/A

Debenture 10 September 2001 Fully Satisfied

N/A

Legal charge 10 September 2001 Fully Satisfied

N/A

Mortgage 13 October 2000 Fully Satisfied

N/A

Legal mortgage 29 August 1997 Fully Satisfied

N/A

Debenture 21 November 1996 Fully Satisfied

N/A

Legal mortgage 21 October 1996 Fully Satisfied

N/A

Fixed and floating charge 17 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.