Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RITESTONE PROPERTY CO. LIMITED
Company Information for

RITESTONE PROPERTY CO. LIMITED

ATLANTIC HOUSE, 8 BELL LANE, UCKFIELD, EAST SUSSEX, TN22 1QL,
Company Registration Number
02024170
Private Limited Company
Active

Company Overview

About Ritestone Property Co. Ltd
RITESTONE PROPERTY CO. LIMITED was founded on 1986-05-30 and has its registered office in Uckfield. The organisation's status is listed as "Active". Ritestone Property Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RITESTONE PROPERTY CO. LIMITED
 
Legal Registered Office
ATLANTIC HOUSE
8 BELL LANE
UCKFIELD
EAST SUSSEX
TN22 1QL
Other companies in BN3
 
Previous Names
PLANTPARK LIMITED08/03/2011
Filing Information
Company Number 02024170
Company ID Number 02024170
Date formed 1986-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 22:08:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RITESTONE PROPERTY CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RITESTONE PROPERTY CO. LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHRISTOPHER COLEMAN
Company Secretary 2010-10-11
CHRISTOPHER LEWIS COLEMAN
Director 2010-10-11
EVA ZAJICEK COLEMAN
Director 2013-03-26
JOHN CHRISTOPHER COLEMAN
Director 1992-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
EVA ZAJICEK COLEMAN
Company Secretary 1992-11-16 2010-10-11
EVA ZAJICEK COLEMAN
Director 1992-11-16 2010-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LEWIS COLEMAN PLANTPARK LIMITED Director 2009-07-09 CURRENT 1961-05-09 Active - Proposal to Strike off
CHRISTOPHER LEWIS COLEMAN RANGESCORE LIMITED Director 2006-09-06 CURRENT 1937-10-20 Active - Proposal to Strike off
JOHN CHRISTOPHER COLEMAN PLANTPARK LIMITED Director 1992-10-09 CURRENT 1961-05-09 Active - Proposal to Strike off
JOHN CHRISTOPHER COLEMAN RANGESCORE LIMITED Director 1991-11-16 CURRENT 1937-10-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2022-11-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2021-12-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH UPDATES
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2019-11-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA JANE ZAJICEK COLEMAN
2019-11-25PSC07CESSATION OF JOHN CHRISTOPHER COLEMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR EVA ZAJICEK COLEMAN
2019-11-25AP01DIRECTOR APPOINTED MS LAURA JANE ZAJICEK COLEMAN
2019-11-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2018-11-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23PSC04Change of details for Mr John Christopher Coleman as a person with significant control on 2018-03-27
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEWIS COLEMAN / 20/07/2017
2017-08-04CH03SECRETARY'S DETAILS CHNAGED FOR JOHN CHRISTOPHER COLEMAN on 2017-07-20
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER COLEMAN / 20/07/2017
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EVA ZAJICEK COLEMAN / 20/07/2017
2017-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/17 FROM 9 Albert Mews Hove East Sussex BN3 2PP
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 32
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 32
2015-12-10AR0116/11/15 ANNUAL RETURN FULL LIST
2015-11-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 32
2014-11-25AR0116/11/14 ANNUAL RETURN FULL LIST
2014-10-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15CH03SECRETARY'S DETAILS CHNAGED FOR JOHN CHRISTOPHER COLEMAN on 2014-04-15
2014-04-15CH01Director's details changed for Mr John Christopher Coleman on 2014-04-15
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 32
2013-11-29AR0116/11/13 ANNUAL RETURN FULL LIST
2013-11-18CH01Director's details changed for Dr Eva Zajicek Coleman on 2013-07-13
2013-10-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AP01DIRECTOR APPOINTED EVA ZAJICEK COLEMAN
2012-11-30AR0116/11/12 ANNUAL RETURN FULL LIST
2012-10-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-01AR0116/11/11 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM FLAT 4 34 CUMBERLAND STREET LONDON SW1V 4LX
2011-03-08RES15CHANGE OF NAME 25/02/2011
2011-03-08CERTNMCOMPANY NAME CHANGED PLANTPARK LIMITED CERTIFICATE ISSUED ON 08/03/11
2011-03-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-16AP03SECRETARY APPOINTED JOHN CHRISTOPHER COLEMAN
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR EVA COLEMAN
2010-12-13TM02APPOINTMENT TERMINATED, SECRETARY EVA COLEMAN
2010-12-10AR0116/11/10 FULL LIST
2010-11-22AP01DIRECTOR APPOINTED CHRISTOPHER LEWIS COLEMAN
2010-10-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-11AR0116/11/09 FULL LIST
2009-10-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM FLAT 2 67 ALDERNEY STREET LONDON SW1V 4HH
2009-06-15190LOCATION OF DEBENTURE REGISTER
2009-06-15353LOCATION OF REGISTER OF MEMBERS
2009-06-15288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN COLEMAN / 17/05/2008
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-25363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-05363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2007-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 23 NEW ROAD BRIGHTON EAST SUSSEX BN1 1WZ
2007-02-05190LOCATION OF DEBENTURE REGISTER
2007-02-05353LOCATION OF REGISTER OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-02363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-12-02353LOCATION OF REGISTER OF MEMBERS
2005-12-02190LOCATION OF DEBENTURE REGISTER
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 23 NEW ROAD BRIGHTON BN1 1WZ
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-01363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-29363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2002-12-16363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-17363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2000-12-11363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-23363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-02363sRETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-15363sRETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS
1997-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-04363sRETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-05363sRETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RITESTONE PROPERTY CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RITESTONE PROPERTY CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RITESTONE PROPERTY CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RITESTONE PROPERTY CO. LIMITED

Intangible Assets
Patents
We have not found any records of RITESTONE PROPERTY CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RITESTONE PROPERTY CO. LIMITED
Trademarks
We have not found any records of RITESTONE PROPERTY CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RITESTONE PROPERTY CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RITESTONE PROPERTY CO. LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RITESTONE PROPERTY CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RITESTONE PROPERTY CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RITESTONE PROPERTY CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.