Company NameRTS Properties Ltd
DirectorsGeorge Edward Bramley and Paul Nicholas Bramley
Company StatusActive
Company Number03712305
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)

Business Activity

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

Directors

Director NameMr George Edward Bramley
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMr Paul Nicholas Bramley
Date of BirthOctober 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2023(24 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NamePeter George Bramley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 weeks, 4 days after company formation)
Appointment Duration5 years (resigned 01 March 2004)
RoleCompany Director
Correspondence Address31 St Marys Way
Chigwell
Essex
IG7 5BX
Director NameMr Paul Nicholas Bramley
Date of BirthOctober 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1999(2 weeks, 4 days after company formation)
Appointment Duration5 years (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Nursery Road
Loughton
London
IG10 4EF
Secretary NameMr Paul Bramley
NationalityBritish
StatusResigned
Appointed01 March 1999(2 weeks, 4 days after company formation)
Appointment Duration9 years, 3 months (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Nursery Road
Loughton
London
IG10 4EF
Director NameMr George Edward Bramley
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Nursery Road
Loughton
Essex
IG10 4EF
Director NamePaul Bramley
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
Nursery Road
Loughton
London
IG10 4EF
Director NameMr David Paul Davies
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(11 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 2010)
RoleRetreader
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameMrs Sandra Diane Bramley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(11 years after company formation)
Appointment Duration2 years (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts Nursery Road
Loughton
Essex
IG10 4EF
Director NameMr Peter George Bramley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMr Paul Bramley
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(19 years after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 2021)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Secretary NameMr George Edward Bramley
StatusResigned
Appointed19 November 2021(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2023)
RoleCompany Director
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£1,768
Cash£13,623
Current Liabilities£351,070

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 4 weeks from now)

Charges

24 September 2018Delivered on: 27 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 3 ferry lane. Industrial estate. Lamson road. Rainham. RM13 9YY.
Outstanding
5 September 2001Delivered on: 11 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 3 lamson road rainham essex t/n EGL271926. And the proceeds of sale thereof 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.
Outstanding
18 June 2001Delivered on: 22 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
14 May 1999Delivered on: 18 May 1999
Persons entitled: First National Bank PLC

Classification: Mortgage and legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 3/3A lamson road rainham l/b of havering t/no EGL271926 by way of fixed charge all book and other debts and by way of floating charge all the undertaking and goodwill. See the mortgage charge document for full details.
Outstanding
14 May 1999Delivered on: 18 May 1999
Persons entitled: First National Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3/3A lamson road rainham l/b of havering t/no EGL271926.
Outstanding

Filing History

4 December 2023Cessation of Turners Hill Registars Ltd as a person with significant control on 4 December 2023 (1 page)
4 December 2023Confirmation statement made on 4 December 2023 with updates (4 pages)
4 December 2023Notification of Paul Nicholas Bramley as a person with significant control on 4 December 2023 (2 pages)
22 November 2023Unaudited abridged accounts made up to 28 February 2023 (7 pages)
5 October 2023Termination of appointment of George Edward Bramley as a secretary on 1 June 2023 (1 page)
5 October 2023Statement of capital following an allotment of shares on 3 September 2023
  • GBP 12
(3 pages)
5 October 2023Confirmation statement made on 5 October 2023 with updates (4 pages)
5 October 2023Termination of appointment of George Edward Bramley as a director on 1 June 2023 (1 page)
1 June 2023Appointment of Mr Paul Bramley as a director on 1 June 2023 (2 pages)
9 March 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
29 November 2022Unaudited abridged accounts made up to 28 February 2022 (6 pages)
5 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
28 February 2022Unaudited abridged accounts made up to 28 February 2021 (7 pages)
23 November 2021Appointment of Mr George Edward Bramley as a secretary on 19 November 2021 (2 pages)
23 November 2021Appointment of Mr George Edward Bramley as a director on 19 November 2021 (2 pages)
23 November 2021Termination of appointment of Paul Bramley as a director on 19 November 2021 (1 page)
5 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
19 November 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
21 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
6 February 2020Satisfaction of charge 037123050005 in full (1 page)
26 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
22 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
27 September 2018Registration of charge 037123050005, created on 24 September 2018 (38 pages)
6 June 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
15 May 2018Termination of appointment of George Edward Bramley as a director on 14 May 2018 (1 page)
10 May 2018Appointment of Mr Paul Bramley as a director on 28 February 2018 (2 pages)
23 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
21 August 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
21 August 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
7 August 2017Satisfaction of charge 3 in full (1 page)
7 August 2017Satisfaction of charge 2 in full (1 page)
7 August 2017Satisfaction of charge 4 in full (2 pages)
7 August 2017Satisfaction of charge 3 in full (1 page)
7 August 2017Satisfaction of charge 1 in full (1 page)
7 August 2017Satisfaction of charge 1 in full (1 page)
7 August 2017Satisfaction of charge 4 in full (2 pages)
7 August 2017Satisfaction of charge 2 in full (1 page)
17 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
20 September 2016Appointment of Mr George Edward Bramley as a director on 20 September 2016 (2 pages)
20 September 2016Termination of appointment of Peter George Bramley as a director on 20 September 2016 (1 page)
20 September 2016Appointment of Mr George Edward Bramley as a director on 20 September 2016 (2 pages)
20 September 2016Termination of appointment of Peter George Bramley as a director on 20 September 2016 (1 page)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
6 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 August 2014Termination of appointment of George Edward Bramley as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mr Peter George Bramley as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of George Edward Bramley as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mr Peter George Bramley as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Peter George Bramley as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of George Edward Bramley as a director on 1 August 2014 (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 10 June 2014 (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
9 June 2014Director's details changed for Mr George Edward Bramley on 11 February 2014 (2 pages)
9 June 2014Director's details changed for Mr George Edward Bramley on 11 February 2014 (2 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
8 February 2013Termination of appointment of Sandra Bramley as a director (1 page)
8 February 2013Appointment of Mr George Edward Bramley as a director (2 pages)
8 February 2013Termination of appointment of Sandra Bramley as a director (1 page)
8 February 2013Appointment of Mr George Edward Bramley as a director (2 pages)
24 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
2 March 2012Director's details changed for Mrs Sandra Diane Bramley on 11 February 2012 (2 pages)
2 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
2 March 2012Director's details changed for Mrs Sandra Diane Bramley on 11 February 2012 (2 pages)
2 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
16 December 2010Termination of appointment of David Davies as a director (1 page)
16 December 2010Termination of appointment of David Davies as a director (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 October 2010Appointment of Mrs Sandra Diane Bramley as a director (2 pages)
28 October 2010Appointment of Mrs Sandra Diane Bramley as a director (2 pages)
6 August 2010Appointment of Mr David Paul Davies as a director (3 pages)
6 August 2010Appointment of Mr David Paul Davies as a director (3 pages)
6 August 2010Termination of appointment of Paul Bramley as a director (2 pages)
6 August 2010Termination of appointment of Paul Bramley as a director (2 pages)
11 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Paul Bramley on 11 February 2010 (2 pages)
11 March 2010Director's details changed for Paul Bramley on 11 February 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 March 2009Return made up to 11/02/09; full list of members (3 pages)
2 March 2009Registered office changed on 02/03/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
2 March 2009Registered office changed on 02/03/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
2 March 2009Return made up to 11/02/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 June 2008Appointment terminated secretary paul bramley (1 page)
27 June 2008Appointment terminated secretary paul bramley (1 page)
27 June 2008Director appointed paul bramley (2 pages)
27 June 2008Director appointed paul bramley (2 pages)
27 June 2008Appointment terminated director george bramley (1 page)
27 June 2008Appointment terminated director george bramley (1 page)
5 March 2008Return made up to 11/02/08; full list of members (3 pages)
5 March 2008Return made up to 11/02/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 March 2007Return made up to 11/02/07; full list of members (2 pages)
13 March 2007Return made up to 11/02/07; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
27 February 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2005Return made up to 11/02/05; full list of members (6 pages)
25 February 2005Return made up to 11/02/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
27 February 2004Return made up to 11/02/04; full list of members (7 pages)
27 February 2004Return made up to 11/02/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 March 2003Return made up to 11/02/03; full list of members (7 pages)
3 March 2003Return made up to 11/02/03; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
15 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
28 February 2002Return made up to 11/02/02; full list of members (6 pages)
28 February 2002Return made up to 11/02/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
2 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2001Accounts for a small company made up to 29 February 2000 (6 pages)
27 February 2001Accounts for a small company made up to 29 February 2000 (6 pages)
27 April 2000Return made up to 11/02/00; full list of members (6 pages)
27 April 2000Return made up to 11/02/00; full list of members (6 pages)
29 February 2000Registered office changed on 29/02/00 from: suite b king harold court sun street waltham abbey essex EN9 1ER (1 page)
29 February 2000Registered office changed on 29/02/00 from: suite b king harold court sun street waltham abbey essex EN9 1ER (1 page)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999Ad 01/03/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 April 1999Ad 01/03/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 April 1999New secretary appointed;new director appointed (2 pages)
18 April 1999New secretary appointed;new director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999Director resigned (1 page)
11 February 1999Incorporation (12 pages)
11 February 1999Incorporation (12 pages)