About

Registered Number: 04941808
Date of Incorporation: 23/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 46 Catesby Road, Hillmorton, Rugby, Warwickshire, CV22 5JL

 

Rightkey Properties Ltd was setup in 2003, it has a status of "Active". There are 4 directors listed for the business at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHILLON, Ranjit Singh 23 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DHILLON, Sukhjeet Kaur 19 September 2011 - 1
DHILLON, Nimritpal Kaur 23 October 2003 06 August 2007 1
RAI, Bhajneek Kaur 06 August 2007 19 September 2011 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 27 July 2018
MR01 - N/A 07 February 2018
MR01 - N/A 07 February 2018
MR01 - N/A 07 February 2018
MR05 - N/A 31 January 2018
MR04 - N/A 31 January 2018
MR04 - N/A 31 January 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 16 March 2012
AP03 - Appointment of secretary 19 September 2011
TM02 - Termination of appointment of secretary 19 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH03 - Change of particulars for secretary 03 December 2010
AD01 - Change of registered office address 18 November 2010
MG01 - Particulars of a mortgage or charge 02 October 2010
MG01 - Particulars of a mortgage or charge 02 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 September 2010
AD01 - Change of registered office address 17 September 2010
AA - Annual Accounts 30 July 2010
AD01 - Change of registered office address 12 February 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 07 September 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
395 - Particulars of a mortgage or charge 06 July 2007
395 - Particulars of a mortgage or charge 05 July 2007
363s - Annual Return 10 May 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 13 July 2006
395 - Particulars of a mortgage or charge 20 January 2006
395 - Particulars of a mortgage or charge 20 January 2006
395 - Particulars of a mortgage or charge 20 January 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
287 - Change in situation or address of Registered Office 29 October 2003
NEWINC - New incorporation documents 23 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2018 Outstanding

N/A

A registered charge 31 January 2018 Outstanding

N/A

A registered charge 31 January 2018 Outstanding

N/A

Legal mortgage 28 September 2010 Outstanding

N/A

Mortgage debenture 28 September 2010 Outstanding

N/A

Deed of charge 25 June 2007 Fully Satisfied

N/A

Deed of charge 25 June 2007 Fully Satisfied

N/A

Legal charge 05 January 2006 Fully Satisfied

N/A

Legal charge 05 January 2006 Fully Satisfied

N/A

Legal charge 05 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.