Company NameRonald Coleman Properties Limited
DirectorsTimothy Demetrius Righiniotis and John Demetrius Ager Righiniotis
Company StatusActive
Company Number00598154
CategoryPrivate Limited Company
Incorporation Date31 January 1958(66 years, 3 months ago)
Previous NameCommercial And Shop Property Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Timothy Demetrius Righiniotis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGreek,British
StatusCurrent
Appointed25 April 2000(42 years, 3 months after company formation)
Appointment Duration24 years
RoleUniversity Lecturer
Country of ResidenceGreece
Correspondence AddressLee Bolton Monier-Williams
1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameMr John Demetrius Ager Righiniotis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2000(42 years, 3 months after company formation)
Appointment Duration24 years
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressLee Bolton Monier-Williams
1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameMrs Mary Coleman
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(33 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 January 1999)
RoleCompany Director
Correspondence AddressPegasus Court
14 Freemans Gardens
Olney
Buckinghamshire
MK46 4AU
Secretary NameMiss Brenda Mary Deane
NationalityBritish
StatusResigned
Appointed18 June 1991(33 years, 4 months after company formation)
Appointment Duration11 years, 12 months (resigned 10 June 2003)
RoleCompany Director
Correspondence Address3 The Postern
London
EC2Y 8BJ
Director NameMrs Isobel Ruth Righinioti
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(37 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 03 March 2009)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressCinema Lodge West Street
Olney
Buckinghamshire
MK46 5HR
Secretary NameMr John Patrick Geoghegan Randel
NationalityBritish
StatusResigned
Appointed10 June 2003(45 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 19 November 2021)
RoleCompany Director
Correspondence Address44 Palewell Park
London
SW14 8JG

Location

Registered AddressLee Bolton Monier-Williams
1 The Sanctuary
Westminster
London
SW1P 3JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

48 at £0.2Isobel Ruth Righinioti
48.00%
Ordinary
18 at £0.2John Demetrius Righiniotis
18.00%
Ordinary
18 at £0.2Timothy Demetrius Righiniotis
18.00%
Ordinary
16 at £0.2Timothy Demetrius Righiniotis & Isobel Ruth Righinioti & John Demetrius Righiniotis
16.00%
Ordinary

Financials

Year2014
Net Worth£1,380,941
Cash£64,011
Current Liabilities£509,410

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
29 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
13 November 2019Director's details changed for Mr John Demetrius Ager Righiniotis on 19 October 2019 (2 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
25 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
25 July 2018Notification of John Demetrius Righiniotis as a person with significant control on 2 July 2018 (2 pages)
25 July 2018Change of details for Dr Timothy Demetrius Righiniotis as a person with significant control on 2 July 2018 (2 pages)
25 July 2018Director's details changed for Mr John Demetrius Ager Righiniotis on 31 August 2017 (2 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 October 2017Change of name notice (2 pages)
9 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-26
(2 pages)
9 October 2017Change of name notice (2 pages)
9 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-26
(2 pages)
19 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
19 July 2017Cessation of John Demetrius Righiniotis as a person with significant control on 6 September 2016 (1 page)
19 July 2017Cessation of John Demetrius Righiniotis as a person with significant control on 6 September 2016 (1 page)
19 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
7 March 2016Sub-division of shares on 22 February 2015 (5 pages)
7 March 2016Resolutions
  • RES13 ‐ Sub div 22/02/2016
(1 page)
7 March 2016Sub-division of shares on 22 February 2015 (5 pages)
7 March 2016Resolutions
  • RES13 ‐ Sub div 22/02/2016
  • RES13 ‐ Sub div 22/02/2016
(1 page)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 25
(5 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 25
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 25
(5 pages)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 25
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
6 July 2012Director's details changed for Dr Timothy Demetrius Righiniotis on 1 April 2011 (2 pages)
6 July 2012Director's details changed for Dr Timothy Demetrius Righiniotis on 1 April 2011 (2 pages)
6 July 2012Director's details changed for Dr Timothy Demetrius Righiniotis on 1 April 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
17 March 2011Sub-division of shares on 18 February 2011 (5 pages)
17 March 2011Sub-division of shares on 18 February 2011 (5 pages)
3 March 2011Resolutions
  • RES13 ‐ Sub-division 18/02/2011
(1 page)
3 March 2011Resolutions
  • RES13 ‐ Sub-division 18/02/2011
(1 page)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for John Demetrius Ager Righiniotis on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Dr Timothy Demetrius Righiniotis on 1 June 2010 (2 pages)
7 July 2010Director's details changed for John Demetrius Ager Righiniotis on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Dr Timothy Demetrius Righiniotis on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Dr Timothy Demetrius Righiniotis on 1 June 2010 (2 pages)
7 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for John Demetrius Ager Righiniotis on 1 June 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009Director's change of particulars / timothy righiniotis / 01/07/2009 (2 pages)
28 July 2009Director's change of particulars / timothy righiniotis / 01/07/2009 (2 pages)
28 July 2009Return made up to 18/06/09; full list of members (4 pages)
28 July 2009Return made up to 18/06/09; full list of members (4 pages)
11 March 2009Appointment terminated director isobel righinioti (1 page)
11 March 2009Appointment terminated director isobel righinioti (1 page)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Return made up to 18/06/08; no change of members (7 pages)
29 July 2008Return made up to 18/06/08; no change of members (7 pages)
10 January 2008Registered office changed on 10/01/08 from: 71 lincolns inn fields london WC2A 3JF (1 page)
10 January 2008Registered office changed on 10/01/08 from: 71 lincolns inn fields london WC2A 3JF (1 page)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007Return made up to 18/06/07; no change of members (7 pages)
10 August 2007Return made up to 18/06/07; no change of members (7 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 August 2005Return made up to 18/06/05; full list of members (7 pages)
12 August 2005Return made up to 18/06/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 July 2004Return made up to 18/06/04; no change of members (7 pages)
19 July 2004Return made up to 18/06/04; no change of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 September 2003Return made up to 18/06/03; no change of members (7 pages)
23 September 2003Return made up to 18/06/03; no change of members (7 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003Registered office changed on 19/06/03 from: 35 paul street london EC2A 4JY (1 page)
19 June 2003Registered office changed on 19/06/03 from: 35 paul street london EC2A 4JY (1 page)
23 August 2002Registered office changed on 23/08/02 from: 3 the postern barbican london EC2Y 8BJ (1 page)
23 August 2002Registered office changed on 23/08/02 from: 3 the postern barbican london EC2Y 8BJ (1 page)
5 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
5 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
24 June 2002Return made up to 18/06/02; full list of members (7 pages)
24 June 2002Return made up to 18/06/02; full list of members (7 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 June 2001Return made up to 18/06/01; no change of members (7 pages)
21 June 2001Return made up to 18/06/01; no change of members (7 pages)
11 August 2000Full accounts made up to 31 March 2000 (7 pages)
11 August 2000Full accounts made up to 31 March 2000 (7 pages)
29 June 2000Return made up to 18/06/00; full list of members (6 pages)
29 June 2000Return made up to 18/06/00; full list of members (6 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
20 September 1999Full accounts made up to 31 March 1999 (7 pages)
20 September 1999Full accounts made up to 31 March 1999 (7 pages)
24 June 1999Return made up to 18/06/99; change of members
  • 363(287) ‐ Registered office changed on 24/06/99
(6 pages)
24 June 1999Return made up to 18/06/99; change of members
  • 363(287) ‐ Registered office changed on 24/06/99
(6 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
3 September 1998Full accounts made up to 31 March 1998 (7 pages)
3 September 1998Full accounts made up to 31 March 1998 (7 pages)
25 June 1997Return made up to 18/06/97; full list of members (6 pages)
25 June 1997Return made up to 18/06/97; full list of members (6 pages)
11 September 1996Full accounts made up to 31 March 1996 (7 pages)
11 September 1996Full accounts made up to 31 March 1996 (7 pages)
27 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 October 1995Full accounts made up to 31 March 1995 (9 pages)
5 October 1995Full accounts made up to 31 March 1995 (9 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
4 July 1995Return made up to 18/06/95; no change of members (4 pages)
4 July 1995Return made up to 18/06/95; no change of members (4 pages)
31 January 1958Incorporation (14 pages)
31 January 1958Incorporation (14 pages)