This company is commonly known as Ritestone Property Co. Limited. The company was founded 37 years ago and was given the registration number 02024170. 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.
Name | : | RITESTONE PROPERTY CO. LIMITED |
---|---|---|
Company Number | : | 02024170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL | Secretary | 11 October 2010 | Active |
Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL | Director | 11 October 2010 | Active |
Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL | Director | - | Active |
Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL | Director | 15 November 2019 | Active |
Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL | Director | 15 November 2019 | Active |
Lattenbells, Farm Lane, Ditchling, BN6 8UR | Secretary | - | Active |
Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL | Director | 26 March 2013 | Active |
Lattenbells, Farm Lane, Ditchling, BN6 8UR | Director | - | Active |
Dr Joanna Marie Zajicek Coleman | ||
Notified on | : | 15 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL |
Nature of control | : |
|
Ms Laura Jane Zajicek Coleman | ||
Notified on | : | 15 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL |
Nature of 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-04 | Officers | Change person director company with change date. | Download |
2017-08-04 | Officers | Change person secretary company with change date. | Download |
2017-08-04 | Officers | Change person director company with change date. | Download |
2017-08-04 | Officers | Change person director company with change date. | Download |
2017-08-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.