Company NameRND (Properties) Limited
DirectorsSimon Timothy Holding and Timothy Ronald Lovett
Company StatusActive
Company Number04466134
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Timothy Holding
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Andrews Court Lees Lane
Newton
Macclesfield
Cheshire
SK10 4LJ
Secretary NameMr Timothy Ronald Lovett
NationalityBritish
StatusCurrent
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
Director NameMr Timothy Ronald Lovett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2002(5 months, 1 week after company formation)
Appointment Duration21 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH

Location

Registered AddressHLP Ltd
77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Simon Timothy Holding
100.00%
Ordinary

Financials

Year2014
Net Worth£203,646
Cash£42,861
Current Liabilities£243,716

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Charges

21 May 2010Delivered on: 28 May 2010
Satisfied on: 17 July 2015
Persons entitled: G.F.Holdings Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H unit 664 westminister bridge plaza westminster bridge london together with all rights easements privileges appurtenantes to or benefiting the same and any fixed plant machinery or equipment the goodwill benefit of all licences all monies any policy of insurance see image for full details.
Fully Satisfied
23 December 2002Delivered on: 24 December 2002
Satisfied on: 10 August 2006
Persons entitled: G F Holding Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buidings k/a unit 7 tameside park astley street dukinfield cheshire t/no: GM814212 (part). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 November 2002Delivered on: 4 December 2002
Satisfied on: 28 April 2006
Persons entitled: Tameside Park Limited

Classification: Legal charge and mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a unit 7 tameside park astley street dukinfield cheshire and all moveable plant machinery instruments building materials of all kinds utensils furniture and equipment placed or used in the property.
Fully Satisfied
30 June 2006Delivered on: 7 July 2006
Persons entitled: Equity Trust (Jersey) Limited as Trustee of the Gf Holding Limited Renumeration Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit 7 tameside park astley street dunkinfield t/no GM919087 including all rights attached or appurtenant to it and all buildings,fixtures,fittings,plant and machinery from time to time situate on it. See the mortgage charge document for full details.
Outstanding
20 June 2006Delivered on: 23 June 2006
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to any income whether now or in the future arising in respect of any rental income or other money payable under any lease licence agreement or other interest created in respect of the property. See the mortgage charge document for full details.
Outstanding
20 June 2006Delivered on: 23 June 2006
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 7 tameside park astley street dukinf t/n GM919087 and all assets property now owned the whole and any part of or interest in any f/h or l/h property including beneficial interest in it or in its sale proceeds now or in the future vested. See the mortgage charge document for full details.
Outstanding

Filing History

15 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
5 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
13 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
5 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
5 July 2017Notification of Simon Timothy Holding as a person with significant control on 1 July 2016 (2 pages)
5 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
5 July 2017Notification of Simon Timothy Holding as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Simon Timothy Holding as a person with significant control on 1 July 2016 (2 pages)
27 June 2017Satisfaction of charge 5 in full (1 page)
27 June 2017Satisfaction of charge 5 in full (1 page)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
11 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
15 September 2015Registered office address changed from C/O Hlp Ltd, Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 15 September 2015 (1 page)
15 September 2015Registered office address changed from C/O Hlp Ltd, Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 15 September 2015 (1 page)
17 July 2015Satisfaction of charge 6 in full (2 pages)
17 July 2015Satisfaction of charge 6 in full (2 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
22 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
12 July 2011Secretary's details changed for Mr Timothy Ronald Lovett on 20 June 2011 (1 page)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
12 July 2011Director's details changed for Mr Timothy Ronald Lovett on 20 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Timothy Ronald Lovett on 20 June 2011 (2 pages)
12 July 2011Secretary's details changed for Mr Timothy Ronald Lovett on 20 June 2011 (1 page)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 January 2010Director's details changed for Mr Simon Timothy Holding on 17 November 2009 (2 pages)
13 January 2010Director's details changed for Mr Simon Timothy Holding on 17 November 2009 (2 pages)
16 July 2009Return made up to 20/06/09; full list of members (3 pages)
16 July 2009Return made up to 20/06/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 July 2008Return made up to 20/06/08; full list of members (3 pages)
16 July 2008Return made up to 20/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 August 2007Registered office changed on 23/08/07 from: c/o hlp LTD 59 buckingham road wilmslow cheshire SK9 5LA (1 page)
23 August 2007Return made up to 20/06/07; full list of members (2 pages)
23 August 2007Return made up to 20/06/07; full list of members (2 pages)
23 August 2007Registered office changed on 23/08/07 from: c/o hlp LTD 59 buckingham road wilmslow cheshire SK9 5LA (1 page)
29 May 2007Registered office changed on 29/05/07 from: c/o herring price & co, wellington house wellington road south, stockport cheshire SK1 3TZ (1 page)
29 May 2007Registered office changed on 29/05/07 from: c/o herring price & co, wellington house wellington road south, stockport cheshire SK1 3TZ (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
10 August 2006Declaration of satisfaction of mortgage/charge (1 page)
10 August 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Particulars of mortgage/charge (6 pages)
7 July 2006Particulars of mortgage/charge (6 pages)
26 June 2006Return made up to 20/06/06; full list of members (2 pages)
26 June 2006Return made up to 20/06/06; full list of members (2 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (5 pages)
23 June 2006Particulars of mortgage/charge (5 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Registered office changed on 09/09/05 from: c/o herring price, wellington house, wellington road south stockport cheshire SK1 3TZ (1 page)
9 September 2005Return made up to 20/06/05; full list of members (2 pages)
9 September 2005Return made up to 20/06/05; full list of members (2 pages)
9 September 2005Registered office changed on 09/09/05 from: c/o herring price, wellington house, wellington road south stockport cheshire SK1 3TZ (1 page)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 July 2004Return made up to 20/06/04; full list of members (7 pages)
7 July 2004Return made up to 20/06/04; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
28 August 2002Secretary's particulars changed (1 page)
28 August 2002Secretary's particulars changed (1 page)
5 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2002Incorporation (10 pages)
20 June 2002Incorporation (10 pages)