UKBizDB.co.uk

RITELANDS PROPERTY COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ritelands Property Company Limited. The company was founded 21 years ago and was given the registration number 04482848. The firm's registered office is in UCKFIELD. You can find them at Atlantic House, 8 Bell Lane, Uckfield, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RITELANDS PROPERTY COMPANY LIMITED
Company Number:04482848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Atlantic House, 8 Bell Lane, Uckfield, East Sussex, England, TN22 1QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL

Secretary11 October 2010Active
Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL

Director11 October 2010Active
Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL

Director14 August 2002Active
Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL

Director26 March 2013Active
Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL

Director26 March 2013Active
Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL

Director25 February 2011Active
Lattenbells, Farm Lane, Ditchling, BN6 8UR

Secretary14 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 July 2002Active
Lattenbells, Farm Lane, Ditchling, Great Britain, BN6 8UR

Director25 February 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 July 2002Active

People with Significant Control

Mr John Christopher Coleman
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Capital

Capital name of class of shares.

Download
2019-12-12Resolution

Resolution.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Officers

Change person director company with change date.

Download
2017-08-04Address

Change registered office address company with date old address new address.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Officers

Change person director company with change date.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.