About

Registered Number: 04557723
Date of Incorporation: 09/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Rayghyll, Dacre Banks, Harrogate, North Yorkshire, HG3 4ED

 

Established in 2002, Railton Properties Ltd has its registered office in Harrogate, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDEN, Kate Elizabeth 09 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 22 October 2015
CH01 - Change of particulars for director 22 October 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 31 October 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 22 August 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 14 August 2006
395 - Particulars of a mortgage or charge 22 March 2006
395 - Particulars of a mortgage or charge 22 March 2006
395 - Particulars of a mortgage or charge 01 November 2005
395 - Particulars of a mortgage or charge 20 October 2005
363s - Annual Return 18 October 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 01 November 2003
395 - Particulars of a mortgage or charge 16 December 2002
RESOLUTIONS - N/A 01 December 2002
RESOLUTIONS - N/A 01 December 2002
RESOLUTIONS - N/A 01 December 2002
287 - Change in situation or address of Registered Office 01 December 2002
288a - Notice of appointment of directors or secretaries 01 December 2002
288a - Notice of appointment of directors or secretaries 01 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 08 March 2006 Outstanding

N/A

Standard security 08 March 2006 Outstanding

N/A

Mortgage 25 October 2005 Outstanding

N/A

Mortgage deed 18 October 2005 Outstanding

N/A

Legal charge 16 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.