Company NameR.G. Properties Development & Management Limited
DirectorRoderick Neil Greenhalgh
Company StatusActive
Company Number01829146
CategoryPrivate Limited Company
Incorporation Date2 July 1984(39 years, 10 months ago)
Previous NameNeedfan Limited

Business Activity

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

Directors

Director NameMr Roderick Neil Greenhalgh
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(6 years, 12 months after company formation)
Appointment Duration32 years, 10 months
RoleProperty Specialist
Country of ResidenceAustralia
Correspondence Address20 Craighill Road
St. Georges
5064.Sa
Australia
Secretary NameMrs Barbara Greenhalgh
StatusCurrent
Appointed03 November 2009(25 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address20 Craighill Road
St Georges
5064 Sa
Australia
Secretary NameMr John Allister Munday
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 12 months after company formation)
Appointment Duration18 years, 4 months (resigned 03 November 2009)
RoleCompany Director
Correspondence Address22 Billy Lows Lane
Potters Bar
Hertfordshire
EN6 1XN

Location

Registered Address24 Wandsworth Road
London
SW8 2JW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99 at £1Mr Roderick Neil Greenhalgh
99.00%
Ordinary
1 at £1Mrs Barbara Greenhalgh
1.00%
Ordinary

Financials

Year2014
Net Worth£158,397
Cash£384
Current Liabilities£2,916

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

13 October 2005Delivered on: 18 October 2005
Persons entitled: Woolwich PLC (Barclays Bank PLC)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land on the north east side of the causeway east finchley.
Outstanding
6 December 1984Delivered on: 18 December 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south eastern side of east end road finchley, barnet, london.
Outstanding
29 August 1984Delivered on: 6 September 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 63 clapton common, hackney, london title no 312542.
Outstanding

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
6 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
6 July 2022Change of details for Mr Roderick Neil Greenhalgh as a person with significant control on 29 March 2017 (2 pages)
10 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
23 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
2 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
7 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 November 2017Registered office address changed from 12 Harmsworth Way Totteridge London N20 8JU to 24 Wandsworth Road London SW8 2JW on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 12 Harmsworth Way Totteridge London N20 8JU to 24 Wandsworth Road London SW8 2JW on 30 November 2017 (1 page)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 July 2010Director's details changed for Mr Roderick Neil Greenhalgh on 30 June 2010 (2 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Roderick Neil Greenhalgh on 30 June 2010 (2 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 November 2009Appointment of Mrs Barbara Greenhalgh as a secretary (1 page)
3 November 2009Appointment of Mrs Barbara Greenhalgh as a secretary (1 page)
3 November 2009Termination of appointment of John Munday as a secretary (1 page)
3 November 2009Termination of appointment of John Munday as a secretary (1 page)
6 July 2009Return made up to 30/06/09; full list of members (3 pages)
6 July 2009Return made up to 30/06/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 August 2008Return made up to 30/06/08; full list of members (3 pages)
21 August 2008Return made up to 30/06/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 October 2006Return made up to 30/06/06; full list of members (2 pages)
2 October 2006Return made up to 30/06/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
28 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2005Registered office changed on 15/03/05 from: 43A old park road, palmers green, london, N13 4RG (1 page)
15 March 2005Registered office changed on 15/03/05 from: 43A old park road, palmers green, london, N13 4RG (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 January 2005Registered office changed on 21/01/05 from: 1ST floor 43 marshgate lane, stratford, london, E15 2NQ (1 page)
21 January 2005Registered office changed on 21/01/05 from: 1ST floor 43 marshgate lane, stratford, london, E15 2NQ (1 page)
21 July 2004Return made up to 30/06/04; full list of members (6 pages)
21 July 2004Return made up to 30/06/04; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 July 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/07/03
(6 pages)
10 July 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/07/03
(6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 June 2002Return made up to 30/06/02; full list of members (6 pages)
25 June 2002Return made up to 30/06/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (8 pages)
7 July 2000Return made up to 30/06/00; full list of members (6 pages)
7 July 2000Return made up to 30/06/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 July 1999Return made up to 30/06/99; full list of members (6 pages)
12 July 1999Return made up to 30/06/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (11 pages)
21 January 1998Full accounts made up to 31 March 1997 (11 pages)
14 July 1997Return made up to 30/06/97; no change of members (4 pages)
14 July 1997Return made up to 30/06/97; no change of members (4 pages)
23 January 1997Full accounts made up to 31 March 1996 (11 pages)
23 January 1997Full accounts made up to 31 March 1996 (11 pages)
16 July 1996Return made up to 30/06/96; full list of members (6 pages)
16 July 1996Return made up to 30/06/96; full list of members (6 pages)
21 April 1996Full accounts made up to 31 March 1995 (12 pages)
21 April 1996Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
2 July 1984Incorporation (17 pages)
2 July 1984Incorporation (17 pages)