This company is commonly known as Rickarton Properties Limited. The company was founded 49 years ago and was given the registration number 01188571. The firm's registered office is in HOOK. You can find them at Goddens Hartley Lane, Hartley Wespall, Hook, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RICKARTON PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01188571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1974 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Goddens Hartley Lane, Hartley Wespall, Hook, England, RG27 0BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goddens, Hartley Lane, Hartley Wespall, Hook, England, RG27 0BJ | Secretary | 01 December 2019 | Active |
The Steadings, Easter Friarton, Newport On Tay, Scotland, DD6 8RB | Director | 18 August 1998 | Active |
The Old Rectory, Kincardine Oneil, Aboyne, AB34 5AA | Director | - | Active |
Adolfo Torres 2-40 Y, Belizario Andrade, 27 De Febrero, Cuenca, Equador, | Director | 21 June 2015 | Active |
1, PO BOX 541, Noordhoek, 7975 Cape Town, South Africa, | Director | 02 September 2001 | Active |
Rickarton House, Stonehaven, AB39 3SU | Secretary | - | Active |
The Old Rectory, Kincardine Oneil, Aboyne, AB34 5AA | Director | - | Active |
Rickarton House, Stonehaven, AB39 3SU | Director | - | Active |
Benjamin Charles Cole | ||
Notified on | : | 12 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | The Steadings, Easter Friarton, Newport-On-Tay, Scotland, DD6 8RB |
Nature of control | : |
|
Julian Mchardy | ||
Notified on | : | 12 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Woodend, Banchory, Banchory, Scotland, AB31 4AY |
Nature of control | : |
|
Mr Richard Ian Holman-Baird | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Rickarton House, Rickarton, Stonehaven, Scotland, AB39 3SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Officers | Change person director company with change date. | Download |
2021-08-03 | Officers | Change person director company with change date. | Download |
2021-08-03 | Officers | Change person director company with change date. | Download |
2021-08-03 | Officers | Change person director company with change date. | Download |
2021-08-03 | Officers | Change person secretary company with change date. | Download |
2021-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Officers | Termination secretary company with name termination date. | Download |
2020-10-09 | Officers | Appoint person secretary company with name date. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Address | Change registered office address company with date old address new address. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.