About

Registered Number: 00324093
Date of Incorporation: 10/02/1937 (87 years and 3 months ago)
Company Status: Active
Registered Address: 15 Rushmere Close, West Mersea, Colchester, Essex, CO5 8QQ

 

Established in 1937, Rathgar Property Company Ltd have registered office in Colchester in Essex, it's status is listed as "Active". We do not know the number of employees at this company. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Julie 01 November 2016 - 1
PEARSON, Sarah Jane Banaga 01 November 2016 - 1
PEARSON, Violet Frances N/A 07 August 2000 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
PSC04 - N/A 27 July 2020
RESOLUTIONS - N/A 23 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 25 July 2019
PSC04 - N/A 21 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 31 July 2018
PSC04 - N/A 13 February 2018
AA - Annual Accounts 26 September 2017
MR04 - N/A 25 September 2017
MR04 - N/A 25 September 2017
MR04 - N/A 25 September 2017
MR04 - N/A 25 September 2017
CS01 - N/A 25 July 2017
PSC04 - N/A 13 July 2017
PSC04 - N/A 13 July 2017
MR01 - N/A 24 February 2017
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
AP01 - Appointment of director 10 November 2016
AP01 - Appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
AA - Annual Accounts 20 September 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 09 August 2011
AD01 - Change of registered office address 13 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 02 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
287 - Change in situation or address of Registered Office 13 November 2007
AA - Annual Accounts 22 October 2007
363a - Annual Return 12 September 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
AA - Annual Accounts 22 September 2006
363a - Annual Return 17 August 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 14 May 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 19 September 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 14 June 2002
RESOLUTIONS - N/A 07 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 November 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 31 July 2001
288b - Notice of resignation of directors or secretaries 04 September 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 08 May 2000
288b - Notice of resignation of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 22 April 1999
395 - Particulars of a mortgage or charge 19 February 1999
363s - Annual Return 29 July 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 08 August 1997
AA - Annual Accounts 24 June 1997
395 - Particulars of a mortgage or charge 07 June 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 31 July 1996
395 - Particulars of a mortgage or charge 09 August 1995
363s - Annual Return 08 August 1995
AA - Annual Accounts 23 June 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 28 July 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 29 July 1993
363s - Annual Return 03 August 1992
AA - Annual Accounts 12 June 1992
AA - Annual Accounts 05 August 1991
363b - Annual Return 05 August 1991
AA - Annual Accounts 13 August 1990
363 - Annual Return 13 August 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
363 - Annual Return 11 November 1988
AA - Annual Accounts 24 October 1988
AA - Annual Accounts 10 September 1987
363 - Annual Return 10 September 1987
AA - Annual Accounts 29 August 1986
363 - Annual Return 29 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2017 Outstanding

N/A

Legal charge 12 February 1999 Fully Satisfied

N/A

Mortgage debenture registered pursuant to an order of court dated 21 april 1997 20 December 1996 Fully Satisfied

N/A

Mortgage debenture 08 August 1995 Fully Satisfied

N/A

Legal charge 14 February 1975 Fully Satisfied

N/A

Legal charge 27 April 1970 Fully Satisfied

N/A

Instrument of charge 06 June 1969 Fully Satisfied

N/A

Instrument of charge 06 June 1969 Fully Satisfied

N/A

Instrument of charge 06 June 1969 Fully Satisfied

N/A

Instrument of charge 06 June 1969 Fully Satisfied

N/A

Instrument of charge 06 June 1969 Fully Satisfied

N/A

Instrument of charge 06 June 1969 Fully Satisfied

N/A

Mortgage 22 July 1964 Fully Satisfied

N/A

Inst of charge 22 July 1964 Fully Satisfied

N/A

Charge 06 April 1964 Fully Satisfied

N/A

Two charges - as confirmed & ratified by a resolution passed at a meeting of members of the company on 17/02/1965 15 December 1962 Fully Satisfied

N/A

Charge 15 December 1962 Fully Satisfied

N/A

Mortgage 07 December 1961 Fully Satisfied

N/A

Charge 22 June 1937 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.