UKBizDB.co.uk

RITESTONE PROPERTY CO. LIMITED

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

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.

Company Information

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:
  • 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

Director-Active
Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL

Director15 November 2019Active
Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL

Director15 November 2019Active
Lattenbells, Farm Lane, Ditchling, BN6 8UR

Secretary-Active
Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL

Director26 March 2013Active
Lattenbells, Farm Lane, Ditchling, BN6 8UR

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

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
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Officers

Change person director company with change date.

Download
2017-08-04Officers

Change person secretary company with change date.

Download
2017-08-04Officers

Change person director company with change date.

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

Copyright © 2024. All rights reserved.