Rathmichael Properties Limited

DataGardener
live
Micro

Rathmichael Properties Limited

04678837Private Limited With Share Capital

Beck House 77A King Street, Knutsford, Cheshire, WA166DX
Incorporated

26/02/2003

Company Age

23 years

Directors

2

Employees

3

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Rathmichael Properties Limited (04678837) is a private limited with share capital incorporated on 26/02/2003 (23 years old) and registered in cheshire, WA166DX. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 26/02/2003
WA166DX
3 employees

Financial Overview

Total Assets

£1.59M

Liabilities

£31.3K

Net Assets

£1.56M

Cash

£0

Key Metrics

3

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2026
Gazette Notice Compulsory
Category:Gazette
Date:14-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:31-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-04-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:30-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-05-2018
Gazette Notice Compulsory
Category:Gazette
Date:15-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2011
Appoint Person Director Company
Category:Officers
Date:25-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-03-2011
Termination Director Company With Name
Category:Officers
Date:01-03-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-12-2010
Gazette Notice Compulsary
Category:Gazette
Date:07-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2010
Termination Secretary Company With Name
Category:Officers
Date:05-02-2010
Gazette Notice Compulsary
Category:Gazette
Date:26-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-11-2009
Termination Director Company With Name
Category:Officers
Date:27-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-11-2009
Legacy
Category:Annual Return
Date:18-08-2009
Legacy
Category:Officers
Date:10-07-2009
Legacy
Category:Annual Return
Date:09-04-2009
Legacy
Category:Address
Date:09-04-2009
Legacy
Category:Accounts
Date:23-01-2009
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2008
Legacy
Category:Officers
Date:22-04-2008
Legacy
Category:Annual Return
Date:26-03-2008
Legacy
Category:Mortgage
Date:10-03-2008
Legacy
Category:Mortgage
Date:29-02-2008
Legacy
Category:Mortgage
Date:29-02-2008
Legacy
Category:Mortgage
Date:28-02-2008
Legacy
Category:Officers
Date:18-09-2007
Accounts With Accounts Type Full
Category:Accounts
Date:08-08-2007
Legacy
Category:Annual Return
Date:27-02-2007
Legacy
Category:Capital
Date:01-12-2006
Legacy
Category:Capital
Date:01-12-2006
Resolution
Category:Resolution
Date:01-12-2006
Resolution
Category:Resolution
Date:01-12-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2006
Legacy
Category:Accounts
Date:27-03-2006
Legacy
Category:Annual Return
Date:14-03-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2006
Legacy
Category:Accounts
Date:14-10-2005
Legacy
Category:Annual Return
Date:04-08-2005
Legacy
Category:Mortgage
Date:11-06-2005
Legacy
Category:Mortgage
Date:25-11-2004

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/08/2026
Filing Date29/08/2025
Latest Accounts30/11/2024

Trading Addresses

Beck House, 77A King Street, Knutsford, WA166DXRegistered

Contact

Beck House 77A King Street, Knutsford, Cheshire, WA166DX