Company NameRFE Properties Limited
Company StatusActive
Company Number10835038
CategoryPrivate Limited Company
Incorporation Date26 June 2017(6 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Amy Sarah Calderwood
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Director NameMr Matthew James Calderwood
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Director NameMrs Rosemary Noreen Calderwood
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Director NameMr William James Calderwood
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameMrs Amy Sarah Calderwood
StatusCurrent
Appointed26 June 2017(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

28 June 2023Confirmation statement made on 25 June 2023 with updates (5 pages)
23 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
30 June 2022Confirmation statement made on 25 June 2022 with updates (5 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
9 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 October 2020Confirmation statement made on 25 June 2020 with updates (6 pages)
6 February 2020Statement of capital following an allotment of shares on 6 April 2018
  • GBP 1,151,628
(4 pages)
5 February 2020Notification of a person with significant control statement (2 pages)
31 January 2020Particulars of variation of rights attached to shares (2 pages)
31 January 2020Change of share class name or designation (2 pages)
31 January 2020Change of share class name or designation (2 pages)
31 January 2020Change of share class name or designation (2 pages)
30 January 2020Cessation of Rosemary Noreen Calderwood as a person with significant control on 29 November 2019 (3 pages)
30 January 2020Cessation of Amy Sarah Calderwood as a person with significant control on 6 April 2018 (3 pages)
30 January 2020Cessation of William James Calderwood as a person with significant control on 29 November 2019 (3 pages)
30 January 2020Cessation of Matthew James Calderwood as a person with significant control on 6 April 2018 (3 pages)
27 January 2020Second filing of Confirmation Statement dated 25/06/2019 (6 pages)
27 January 2020Second filing of Confirmation Statement dated 25/06/2018 (6 pages)
27 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 August 2019Confirmation statement made on 25 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 27/01/2020.
(4 pages)
14 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 December 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
25 July 2018Change of details for Mrs Rosemary Noreen Calderwood as a person with significant control on 26 June 2017 (2 pages)
25 July 2018Change of details for Mrs Amy Sarah Calderwood as a person with significant control on 26 June 2017 (2 pages)
25 July 2018Change of details for Mr William James Calderwood as a person with significant control on 26 June 2017 (2 pages)
25 July 201825/06/18 Statement of Capital gbp 1151628
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 27/01/2020.
(6 pages)
25 July 2018Change of details for Mr Matthew James Calderwood as a person with significant control on 26 June 2017 (2 pages)
6 February 2018Appointment of Mr William James Calderwood as a director on 26 June 2017 (2 pages)
6 February 2018Appointment of Mrs Rosemary Noreen Calderwood as a director on 26 June 2017 (2 pages)
6 February 2018Withdrawal of a person with significant control statement on 6 February 2018 (2 pages)
6 February 2018Notification of William James Calderwood as a person with significant control on 26 June 2017 (2 pages)
6 February 2018Notification of Amy Sarah Calderwood as a person with significant control on 26 June 2017 (2 pages)
6 February 2018Notification of Rosemary Noreen Calderwood as a person with significant control on 26 June 2017 (2 pages)
6 February 2018Notification of Matthew James Calderwood as a person with significant control on 26 June 2017 (2 pages)
6 February 2018Appointment of Mrs Amy Sarah Calderwood as a secretary on 26 June 2017 (2 pages)
6 February 2018Appointment of Mr Matthew James Calderwood as a director on 26 June 2017 (2 pages)
6 February 2018Appointment of Mrs Amy Sarah Calderwood as a director on 26 June 2017 (2 pages)
27 June 2017Termination of appointment of Michael Duke as a director on 26 June 2017 (1 page)
27 June 2017Termination of appointment of Michael Duke as a director on 26 June 2017 (1 page)
26 June 2017Incorporation
Statement of capital on 2017-06-26
  • GBP 1
(37 pages)
26 June 2017Incorporation
Statement of capital on 2017-06-26
  • GBP 1
(37 pages)