Company NameKenneth Rice & Sons Rents Limited
Company StatusActive
Company Number02307776
CategoryPrivate Limited Company
Incorporation Date20 October 1988(35 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Peter James Rice
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(3 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacasupi Lower Plantation Sarratt
Lane Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director NameMrs Susan Jessica Rice
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(3 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJalasupi
Lower Plantation
Loudwater
Herts
WD3 4PQ
Secretary NameMr Peter James Rice
NationalityBritish
StatusCurrent
Appointed28 February 1992(3 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacasupi Lower Plantation Sarratt
Lane Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director NameMrs Jacqueline Claire Rice-West
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(30 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address33 Magnaville Road
Bushey Heath
Bushey
Herts
WD23 1PN

Contact

Telephone01923 260188
Telephone regionWatford

Location

Registered AddressJacasupi Lower Plantation
Loudwater
Rickmansworth
WD3 4PQ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Peter James Rice
51.00%
Ordinary
49 at £1Susan Jessica Rice
49.00%
Ordinary

Financials

Year2014
Net Worth£354,997
Cash£37,405
Current Liabilities£10,553

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

4 April 1997Delivered on: 14 April 1997
Satisfied on: 24 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between the company and kenneth rice & sons ground rents limited
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 47 and 55 bucknalls drive bricket wood st albans hertfordshire t/no.HD328826 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 April 1997Delivered on: 14 April 1997
Satisfied on: 24 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between the company and kenneth rice & sons ground rents limited
Secured details: All monies due or to become due from kenneth rice & sons ground rents limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 47 and 55 bucknalls drive bricket wood st albans hertfordshire t/no.HD328826 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 October 1994Delivered on: 1 November 1994
Satisfied on: 24 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or kenneth rice & sons ground rents limited to the chargee on any account whatsoever.
Particulars: Legal mortgage over the freehold property known as 47/55 bucknalls drive bricketwood hertfordshire and the proceeds of S. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 August 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
10 November 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
2 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
18 October 2021Audited abridged accounts made up to 31 March 2021 (10 pages)
31 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
24 February 2021Registered office address changed from The Old School House Bridge Road Hunton Bridge Kings Langley WD4 8RQ to Jacasupi Lower Plantation Loudwater Rickmansworth WD3 4PQ on 24 February 2021 (1 page)
10 October 2020Audited abridged accounts made up to 31 March 2020 (10 pages)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
18 October 2019Audited abridged accounts made up to 31 March 2019 (10 pages)
18 September 2019Appointment of Mrs Jacqueline Claire Rice-West as a director on 18 September 2019 (2 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
7 November 2018Accounts for a small company made up to 31 March 2018 (8 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
17 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
14 September 2016Accounts for a small company made up to 31 March 2016 (5 pages)
14 September 2016Accounts for a small company made up to 31 March 2016 (5 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
6 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
6 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
27 October 2014Accounts for a small company made up to 31 March 2014 (5 pages)
27 October 2014Accounts for a small company made up to 31 March 2014 (5 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
10 October 2012Accounts for a small company made up to 31 March 2012 (4 pages)
10 October 2012Accounts for a small company made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
8 November 2011Accounts for a small company made up to 31 March 2011 (4 pages)
8 November 2011Accounts for a small company made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
27 August 2010Accounts for a small company made up to 31 March 2010 (4 pages)
27 August 2010Accounts for a small company made up to 31 March 2010 (4 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 October 2009Accounts for a small company made up to 31 March 2009 (4 pages)
19 October 2009Accounts for a small company made up to 31 March 2009 (4 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
20 August 2008Accounts for a small company made up to 31 March 2008 (4 pages)
20 August 2008Accounts for a small company made up to 31 March 2008 (4 pages)
14 March 2008Return made up to 28/02/08; full list of members (4 pages)
14 March 2008Return made up to 28/02/08; full list of members (4 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2007Accounts for a small company made up to 31 March 2007 (4 pages)
12 October 2007Accounts for a small company made up to 31 March 2007 (4 pages)
16 March 2007Return made up to 28/02/07; full list of members (3 pages)
16 March 2007Return made up to 28/02/07; full list of members (3 pages)
15 March 2007Accounts for a small company made up to 31 March 2006 (4 pages)
15 March 2007Accounts for a small company made up to 31 March 2006 (4 pages)
6 March 2006Return made up to 28/02/06; full list of members (7 pages)
6 March 2006Return made up to 28/02/06; full list of members (7 pages)
14 February 2006Accounting reference date extended from 29/03/06 to 31/03/06 (1 page)
14 February 2006Accounting reference date extended from 29/03/06 to 31/03/06 (1 page)
25 October 2005Accounts for a small company made up to 29 March 2005 (4 pages)
25 October 2005Accounts for a small company made up to 29 March 2005 (4 pages)
20 April 2005Return made up to 28/02/05; full list of members (7 pages)
20 April 2005Return made up to 28/02/05; full list of members (7 pages)
20 August 2004Accounts for a small company made up to 29 March 2004 (4 pages)
20 August 2004Accounts for a small company made up to 29 March 2004 (4 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
22 August 2003Accounts for a small company made up to 29 March 2003 (4 pages)
22 August 2003Accounts for a small company made up to 29 March 2003 (4 pages)
6 March 2003Return made up to 28/02/03; full list of members (7 pages)
6 March 2003Return made up to 28/02/03; full list of members (7 pages)
12 August 2002Accounts for a small company made up to 29 March 2002 (4 pages)
12 August 2002Accounts for a small company made up to 29 March 2002 (4 pages)
12 March 2002Return made up to 28/02/02; full list of members (6 pages)
12 March 2002Return made up to 28/02/02; full list of members (6 pages)
17 September 2001Accounts for a small company made up to 29 March 2001 (4 pages)
17 September 2001Accounts for a small company made up to 29 March 2001 (4 pages)
16 March 2001Return made up to 28/02/01; full list of members (6 pages)
16 March 2001Return made up to 28/02/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 29 March 2000 (4 pages)
3 October 2000Accounts for a small company made up to 29 March 2000 (4 pages)
22 March 2000Return made up to 28/02/00; full list of members (6 pages)
22 March 2000Return made up to 28/02/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 29 March 1999 (4 pages)
9 November 1999Accounts for a small company made up to 29 March 1999 (4 pages)
10 March 1999Return made up to 28/02/99; no change of members (5 pages)
10 March 1999Return made up to 28/02/99; no change of members (5 pages)
8 September 1998Accounts for a small company made up to 29 March 1998 (5 pages)
8 September 1998Accounts for a small company made up to 29 March 1998 (5 pages)
19 March 1998Return made up to 28/02/98; full list of members (8 pages)
19 March 1998Return made up to 28/02/98; full list of members (8 pages)
9 January 1998Accounts for a small company made up to 29 March 1997 (5 pages)
9 January 1998Accounts for a small company made up to 29 March 1997 (5 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
24 March 1997Return made up to 28/02/97; no change of members (6 pages)
24 March 1997Return made up to 28/02/97; no change of members (6 pages)
23 January 1997Accounts for a small company made up to 29 March 1996 (5 pages)
23 January 1997Accounts for a small company made up to 29 March 1996 (5 pages)
25 March 1996Return made up to 28/02/96; no change of members (6 pages)
25 March 1996Return made up to 28/02/96; no change of members (6 pages)
23 January 1996Accounts for a small company made up to 29 March 1995 (6 pages)
23 January 1996Accounts for a small company made up to 29 March 1995 (6 pages)
8 March 1995Return made up to 28/02/95; full list of members (8 pages)
8 March 1995Return made up to 28/02/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 October 1988Incorporation (16 pages)