Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RATHER QUAINT RIVERSIDE PROPERTIES LIMITED
Company Information for

RATHER QUAINT RIVERSIDE PROPERTIES LIMITED

1 CABOT HOUSE, COMPASS POINT BUSINESS PARK, ST IVES, CAMBRIDGESHIRE, PE27 5JL,
Company Registration Number
03222205
Private Limited Company
Active

Company Overview

About Rather Quaint Riverside Properties Ltd
RATHER QUAINT RIVERSIDE PROPERTIES LIMITED was founded on 1996-07-09 and has its registered office in St Ives. The organisation's status is listed as "Active". Rather Quaint Riverside Properties 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
RATHER QUAINT RIVERSIDE PROPERTIES LIMITED
 
Legal Registered Office
1 CABOT HOUSE
COMPASS POINT BUSINESS PARK
ST IVES
CAMBRIDGESHIRE
PE27 5JL
Other companies in PE1
 
Filing Information
Company Number 03222205
Company ID Number 03222205
Date formed 1996-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 20:11:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RATHER QUAINT RIVERSIDE PROPERTIES 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 RATHER QUAINT RIVERSIDE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LINDA ELIZABETH DUPEE
Company Secretary 1997-07-09
BARRY JOHN DUPEE
Director 1997-07-09
LINDA ELIZABETH DUPEE
Director 1996-07-10
ALEXANDER JAMES RATHBONE
Director 2016-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY MARY STOCKBRIDGE
Company Secretary 1996-07-31 1997-07-09
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Nominated Secretary 1996-07-09 1997-07-04
IMC CORPORATE NOMINEES (UK) LIMITED
Director 1996-07-09 1996-07-10

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
2023-09-08REGISTERED OFFICE CHANGED ON 08/09/23 FROM Si-One Parsons Green St.Ives PE27 4AA England
2023-07-1728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-08-2428/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-02-11APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES RATHBONE
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES RATHBONE
2022-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-07-02AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 FROM Office 6 st Ives Enterprise Centre Caxton Road St Ives Cambridgeshire PE27 3NP England
2020-07-14AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2019-08-21AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-06-21AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/18 FROM 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England
2017-10-07AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/17 FROM 8 12 Priestgate Peterborough PE1 1JA
2017-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-09-14AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26AP01DIRECTOR APPOINTED MR ALEXANDER JAMES RATHBONE
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-16AR0104/07/15 ANNUAL RETURN FULL LIST
2015-07-14AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-28AR0104/07/14 ANNUAL RETURN FULL LIST
2013-11-13AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0104/07/13 ANNUAL RETURN FULL LIST
2012-08-07AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-27AR0104/07/12 ANNUAL RETURN FULL LIST
2012-07-26CH03SECRETARY'S DETAILS CHNAGED FOR MS LINDA ELIZABETH RATHBONE on 2012-07-03
2012-07-26CH01Director's details changed for Ms Linda Elizabeth Rathbone on 2012-07-03
2011-09-22AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-25AR0104/07/11 ANNUAL RETURN FULL LIST
2010-11-16MG01Particulars of a mortgage or charge / charge no: 5
2010-07-27AR0104/07/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ELIZABETH RATHBONE / 23/07/2010
2010-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA ELIZABETH RATHBONE / 23/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ELIZABETH RATHBONE / 23/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN DUPEE / 23/07/2010
2010-06-30AA28/02/10 TOTAL EXEMPTION SMALL
2009-11-19AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-29363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-07-08AA29/02/08 TOTAL EXEMPTION SMALL
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-16363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-06363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-08-16363aRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-08-02363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2003-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-08-07363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-07-30363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-08-08363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-04363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-09-03225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 28/02/00
1999-07-15363sRETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS
1999-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-09-16395PARTICULARS OF MORTGAGE/CHARGE
1998-09-16395PARTICULARS OF MORTGAGE/CHARGE
1998-07-25363sRETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS
1997-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-30288bSECRETARY RESIGNED
1997-07-30363sRETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS
1997-07-30288aNEW SECRETARY APPOINTED
1997-07-30225ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/05/97
1997-07-30288aNEW DIRECTOR APPOINTED
1997-07-30288bSECRETARY RESIGNED
1997-07-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-30363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1996-10-03395PARTICULARS OF MORTGAGE/CHARGE
1996-09-04288NEW DIRECTOR APPOINTED
1996-08-07288NEW SECRETARY APPOINTED
1996-07-17287REGISTERED OFFICE CHANGED ON 17/07/96 FROM: 25A PRIESTGATE PETERBOROUGH PE1 1JL
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to RATHER QUAINT RIVERSIDE PROPERTIES 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 RATHER QUAINT RIVERSIDE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2010-11-16 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-09-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-09-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-09-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-10-01 Satisfied JOHN HENRY BETTS AND OLIVE MARY BETTS
Filed Financial Reports
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 RATHER QUAINT RIVERSIDE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of RATHER QUAINT RIVERSIDE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RATHER QUAINT RIVERSIDE PROPERTIES LIMITED
Trademarks
We have not found any records of RATHER QUAINT RIVERSIDE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RATHER QUAINT RIVERSIDE PROPERTIES 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 (68201 - Renting and operating of Housing Association real estate) as RATHER QUAINT RIVERSIDE PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where RATHER QUAINT RIVERSIDE PROPERTIES 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 RATHER QUAINT RIVERSIDE PROPERTIES 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 RATHER QUAINT RIVERSIDE PROPERTIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4