Company NameRTR (Properties) Limited
DirectorsColin John Rate and Catharina Adriana Maria Rate
Company StatusActive
Company Number03675106
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Colin John Rate
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquus Herga Hyll
Orsett
Grays
Essex
RM16 3JA
Director NameMrs Catharina Adriana Maria Rate
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityDutch
StatusCurrent
Appointed17 March 2017(18 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Ronald Joseph Cecil Pegram
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address75 Ward Avenue
Grays
Essex
RM17 5RL
Director NameHoward Kingston Pemberton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleManaging Director
Correspondence Address10 Martins Shaw
Chipstead
Sevenoaks
Kent
TN13 2SE
Secretary NameHoward Kingston Pemberton
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleManaging Director
Correspondence Address10 Martins Shaw
Chipstead
Sevenoaks
Kent
TN13 2SE
Secretary NameAnthony Goulding Cade
NationalityBritish
StatusResigned
Appointed14 June 1999(6 months, 2 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 27 March 2015)
RoleCompany Director
Correspondence Address64 Lodge Road
Braintree
Essex
CM7 1JB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiterates.co.uk
Email address[email protected]
Telephone01375 391234
Telephone regionGrays Thurrock

Location

Registered AddressC/O Rates Ford
Hogg Lane
Grays
Essex
RM17 5QL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

25 June 2018Delivered on: 25 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Chafford service station grays RM17 5QL (land registry title no: EX288634).
Outstanding

Filing History

20 September 2023Appointment of Mr Sebastiaan John Rate as a director on 20 September 2023 (2 pages)
20 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 July 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
17 November 2022Change of details for Mr Colin John Rate as a person with significant control on 12 January 2018 (2 pages)
16 November 2022Director's details changed for Mr Colin John Rate on 12 January 2018 (2 pages)
7 July 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
16 March 2022Director's details changed for Mrs Catharina Adriana Maria Rate on 4 March 2022 (2 pages)
16 March 2022Director's details changed for Mr Colin John Rate on 4 March 2022 (2 pages)
16 March 2022Change of details for Mr Colin John Rate as a person with significant control on 4 March 2022 (2 pages)
16 March 2022Change of details for Mrs Catharina Adriana Maria Rate as a person with significant control on 4 March 2022 (2 pages)
4 February 2022Director's details changed for Mr Colin John Rate on 4 February 2022 (2 pages)
3 February 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
3 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
5 July 2019Accounts for a small company made up to 31 December 2018 (8 pages)
4 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
20 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
25 June 2018Registration of charge 036751060001, created on 25 June 2018 (8 pages)
21 June 2018Full accounts made up to 31 December 2017 (18 pages)
22 August 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
22 August 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
7 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
6 July 2017Notification of Catharina Adriana Maria Rate as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Colin John Rate as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Catharina Adriana Maria Rate as a person with significant control on 15 August 2016 (2 pages)
6 July 2017Notification of Catharina Adriana Maria Rate as a person with significant control on 15 August 2016 (2 pages)
6 July 2017Notification of Colin John Rate as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Colin John Rate as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Change of details for Mr Colin John Rate as a person with significant control on 15 August 2016 (2 pages)
6 July 2017Change of details for Mr Colin John Rate as a person with significant control on 15 August 2016 (2 pages)
7 April 2017Statement of capital on 7 April 2017
  • GBP 6,666
(3 pages)
7 April 2017Resolutions
  • RES13 ‐ Reduction of share premium account 28/02/2017
(2 pages)
7 April 2017Solvency Statement dated 28/02/17 (1 page)
7 April 2017Solvency Statement dated 28/02/17 (1 page)
7 April 2017Statement by Directors (1 page)
7 April 2017Statement of capital on 7 April 2017
  • GBP 6,666
(3 pages)
7 April 2017Resolutions
  • RES13 ‐ Reduction of share premium account 28/02/2017
(2 pages)
7 April 2017Statement by Directors (1 page)
17 March 2017Appointment of Mrs Catharina Adriana Maria Rate as a director on 17 March 2017 (2 pages)
17 March 2017Appointment of Mrs Catharina Adriana Maria Rate as a director on 17 March 2017 (2 pages)
7 March 2017Current accounting period shortened from 30 November 2016 to 31 December 2015 (1 page)
7 March 2017Current accounting period shortened from 30 November 2016 to 31 December 2015 (1 page)
7 March 2017Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 October 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 6,666.00
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 6,666.00
(4 pages)
16 August 2016Statement of capital following an allotment of shares on 15 August 2016
  • GBP 100
(3 pages)
16 August 2016Statement of capital following an allotment of shares on 15 August 2016
  • GBP 100
(3 pages)
14 July 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
14 July 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3
(6 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3
(6 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP .99
(3 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP .99
(3 pages)
24 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
24 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
13 April 2015Termination of appointment of Anthony Goulding Cade as a secretary on 27 March 2015 (1 page)
13 April 2015Termination of appointment of Anthony Goulding Cade as a secretary on 27 March 2015 (1 page)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3
(4 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3
(4 pages)
7 July 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
7 July 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
29 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 3
(4 pages)
29 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 3
(4 pages)
2 July 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
2 July 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
12 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
8 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
14 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
2 March 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
2 March 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
1 September 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
1 September 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
17 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
12 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
12 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
27 November 2008Return made up to 27/11/08; full list of members (3 pages)
27 November 2008Return made up to 27/11/08; full list of members (3 pages)
27 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
27 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Return made up to 27/11/07; full list of members (2 pages)
27 November 2007Return made up to 27/11/07; full list of members (2 pages)
27 November 2007Director resigned (1 page)
6 November 2007Registered office changed on 06/11/07 from: hogg lane grays essex RM17 5QL (1 page)
6 November 2007Registered office changed on 06/11/07 from: hogg lane grays essex RM17 5QL (1 page)
28 December 2006Accounts for a dormant company made up to 30 November 2006 (1 page)
28 December 2006Accounts for a dormant company made up to 30 November 2006 (1 page)
22 December 2006Return made up to 27/11/06; full list of members (7 pages)
22 December 2006Return made up to 27/11/06; full list of members (7 pages)
24 February 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
24 February 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
1 February 2006Return made up to 27/11/05; full list of members (7 pages)
1 February 2006Return made up to 27/11/05; full list of members (7 pages)
25 February 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
25 February 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
26 January 2005Return made up to 27/11/04; full list of members (7 pages)
26 January 2005Return made up to 27/11/04; full list of members (7 pages)
9 July 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
9 July 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
5 December 2003Return made up to 27/11/03; full list of members (7 pages)
5 December 2003Return made up to 27/11/03; full list of members (7 pages)
27 June 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
27 June 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
16 December 2002Return made up to 27/11/02; full list of members (7 pages)
16 December 2002Return made up to 27/11/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
3 December 2001Return made up to 27/11/01; full list of members (6 pages)
3 December 2001Return made up to 27/11/01; full list of members (6 pages)
24 July 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
24 July 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
30 November 2000Return made up to 27/11/00; full list of members (6 pages)
30 November 2000Return made up to 27/11/00; full list of members (6 pages)
9 August 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
9 August 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
13 December 1999Ad 08/01/99--------- £ si 1@1 (2 pages)
13 December 1999Ad 08/01/99--------- £ si 1@1 (2 pages)
10 December 1999Return made up to 27/11/99; full list of members (6 pages)
10 December 1999Return made up to 27/11/99; full list of members (6 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999Secretary resigned;director resigned (1 page)
28 June 1999Secretary resigned;director resigned (1 page)
11 January 1999New secretary appointed;new director appointed (2 pages)
11 January 1999New secretary appointed;new director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
27 November 1998Incorporation (16 pages)
27 November 1998Incorporation (16 pages)