Company NameRinestone Properties Limited
Company StatusActive
Company Number02212694
CategoryPrivate Limited Company
Incorporation Date21 January 1988(36 years, 2 months ago)
Previous NamesMillbench Limited and Turner Financial Services Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(18 years after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(18 years after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameLeanne Michelle Mattey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(22 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(35 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Paul Adrian Munro
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Totteridge Common
Totteridge
London
N20 8LZ
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 October 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address44 Greenway
Totteridge
London
N20 8ED
Secretary NameCheok Peng Lam
NationalityMalaysian
StatusResigned
Appointed15 June 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 1993)
RoleCompany Director
Correspondence Address5 Kingsway
Wembley
Middlesex
HA9 7QP
Secretary NameMmr Joek Hong Quek
NationalityBritish
StatusResigned
Appointed14 May 1993(5 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 December 1993)
RoleCompany Director
Correspondence Address5 Thirston Path
Borehamwood
Hertfordshire
WD6 4RA
Secretary NameJames Wong
NationalityMalaysian
StatusResigned
Appointed03 December 1993(5 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 1995)
RoleAccountant
Correspondence Address88 Ridgeview Road
London
N20 0HL
Secretary NameShirley Dwyer
NationalityBritish
StatusResigned
Appointed01 December 1995(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address2 Ashington Court
Broad Street
Clifton
Bedfordshire
SG17 5RN
Secretary NameMr Paul Williams
NationalityBritish
StatusResigned
Appointed10 March 2000(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 02 October 2003)
RoleCompany Director
Correspondence Address4 Woodlands
Radlett
Hertfordshire
WD7 7NT
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 2006)
RoleSurveyor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed02 October 2003(15 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameMr Adam Daniel Brandon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(18 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Uphill Road
Mill Hill
London
NW7 4RB
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(28 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH

Contact

Websitewww.kepro.org

Location

Registered AddressLawrence House
Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Westone Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£699,661
Cash£70,195
Current Liabilities£15,734

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

23 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (5 pages)
18 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
17 June 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
19 June 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
4 June 2018Director's details changed for Leanne Michelle Mattey on 4 June 2018 (2 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
7 June 2017Director's details changed for Leanne Michelle Mattey on 31 May 2017 (2 pages)
7 June 2017Director's details changed for Mr David Gary Mattey on 31 May 2017 (2 pages)
7 June 2017Director's details changed for Leanne Michelle Mattey on 31 May 2017 (2 pages)
7 June 2017Director's details changed for Mr David Gary Mattey on 31 May 2017 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(6 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(6 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
6 May 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
6 May 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
6 May 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
6 May 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(6 pages)
15 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(6 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(6 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
11 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
29 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
1 July 2010Termination of appointment of Adam Brandon as a director (2 pages)
1 July 2010Termination of appointment of Adam Brandon as a director (2 pages)
29 June 2010Appointment of Leanne Michelle Mattey as a director (3 pages)
29 June 2010Appointment of Leanne Michelle Mattey as a director (3 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 July 2009Return made up to 15/06/09; full list of members (4 pages)
10 July 2009Return made up to 15/06/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 July 2008Return made up to 15/06/08; full list of members (4 pages)
17 July 2008Return made up to 15/06/08; full list of members (4 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 June 2007Return made up to 15/06/07; full list of members (2 pages)
28 June 2007Return made up to 15/06/07; full list of members (2 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
7 August 2006Return made up to 15/06/06; full list of members (2 pages)
7 August 2006Return made up to 15/06/06; full list of members (2 pages)
13 July 2006New director appointed (4 pages)
13 July 2006New director appointed (4 pages)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
21 February 2006New director appointed (5 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (4 pages)
21 February 2006New director appointed (5 pages)
21 February 2006New director appointed (4 pages)
11 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
11 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
22 June 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
9 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
14 June 2004Return made up to 15/06/04; full list of members (6 pages)
14 June 2004Return made up to 15/06/04; full list of members (6 pages)
5 December 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
5 December 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
29 November 2003Registered office changed on 29/11/03 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
29 November 2003Registered office changed on 29/11/03 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
20 October 2003Company name changed turner financial services limite d\certificate issued on 20/10/03 (2 pages)
20 October 2003Company name changed turner financial services limite d\certificate issued on 20/10/03 (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Director resigned (1 page)
24 July 2003Full accounts made up to 31 December 2002 (9 pages)
24 July 2003Full accounts made up to 31 December 2002 (9 pages)
28 June 2003Return made up to 15/06/03; full list of members (6 pages)
28 June 2003Return made up to 15/06/03; full list of members (6 pages)
24 June 2002Return made up to 15/06/02; full list of members (6 pages)
24 June 2002Return made up to 15/06/02; full list of members (6 pages)
13 March 2002Full accounts made up to 31 December 2001 (9 pages)
13 March 2002Full accounts made up to 31 December 2001 (9 pages)
3 July 2001Return made up to 15/06/01; full list of members (6 pages)
3 July 2001Return made up to 15/06/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 December 2000 (9 pages)
4 April 2001Full accounts made up to 31 December 2000 (9 pages)
19 July 2000Return made up to 15/06/00; full list of members (6 pages)
19 July 2000Full accounts made up to 31 December 1999 (10 pages)
19 July 2000Return made up to 15/06/00; full list of members (6 pages)
19 July 2000Full accounts made up to 31 December 1999 (10 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
12 July 1999Return made up to 15/06/99; no change of members (5 pages)
12 July 1999Return made up to 15/06/99; no change of members (5 pages)
15 June 1999Full accounts made up to 31 December 1998 (9 pages)
15 June 1999Full accounts made up to 31 December 1998 (9 pages)
18 September 1998Full accounts made up to 31 December 1997 (8 pages)
18 September 1998Full accounts made up to 31 December 1997 (8 pages)
30 June 1998Return made up to 15/06/98; no change of members (5 pages)
30 June 1998Return made up to 15/06/98; no change of members (5 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
6 July 1997Return made up to 15/06/97; full list of members (7 pages)
6 July 1997Return made up to 15/06/97; full list of members (7 pages)
3 March 1997Registered office changed on 03/03/97 from: 27 john street london WC1N 2BL (1 page)
3 March 1997Registered office changed on 03/03/97 from: 27 john street london WC1N 2BL (1 page)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
16 July 1996Return made up to 15/06/96; full list of members (8 pages)
16 July 1996Return made up to 15/06/96; full list of members (8 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
7 August 1995Return made up to 15/06/95; no change of members (8 pages)
7 August 1995Return made up to 15/06/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)