Company NameRow Of Trees Property Rentals Limited
DirectorsGraham Joseph Sargeant and Jennifer Ruth Grattage
Company StatusActive
Company Number03162281
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)
Previous NamesJeannettes Properties Limited and Cottage Farm Ltd

Business Activity

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

Directors

Director NameMr Graham Joseph Sargeant
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(2 months, 1 week after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Knutsford Road
Alderley Edge
Cheshire
SK9 7SF
Secretary NameMrs Jennifer Ruth Grattage
NationalityBritish
StatusCurrent
Appointed01 February 2005(8 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleStudent
Correspondence Address4 Davenham Meadows
Davenham
Northwich
Cheshire
CW9 8RY
Director NameJennifer Ruth Grattage
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(14 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Davenham Meadows
Davenham
Northwich
Cheshire
CW9 8RY
Director NameJeanette Hopton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Godstall Lane
Eastgate Row North
Chester
CH1 1LN
Wales
Secretary NameEdith Ruth Constanze Walton
NationalityEnglish
StatusResigned
Appointed21 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Trewythen Park
Vicarage Lane
Gresford Wrexham
Clwyd
LL12 8UR
Wales
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed21 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameYvonne Lawler
NationalityBritish
StatusResigned
Appointed01 May 1996(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address72 Knutsford Road
Alderley Edge
Cheshire
SK9 7SF

Contact

Telephone01625 582941
Telephone regionMacclesfield

Location

Registered Address72 Knutsford Road
Alderley Edge
Cheshire
SK9 7SF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChorley (Wilmslow West and Chorley Ward)
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

80 at £1Jennifer Ruth Grattage
80.00%
Ordinary
20 at £1Henry James Sargeant
20.00%
Ordinary

Financials

Year2014
Net Worth£197,781
Cash£5,707
Current Liabilities£10,699

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

16 September 1997Delivered on: 24 September 1997
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: F/H property k/a industrial units at cottage farm laburnum park alderley edge cheshire part t/n CH257944. 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
4 June 1997Delivered on: 18 June 1997
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

Filing History

2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
10 February 2021Micro company accounts made up to 30 April 2020 (2 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
17 July 2019Micro company accounts made up to 30 April 2019 (3 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-29
(3 pages)
30 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-29
(3 pages)
2 March 2016Director's details changed for Mr Graham Joseph Sargeant on 1 January 2016 (2 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
2 March 2016Director's details changed for Mr Graham Joseph Sargeant on 1 January 2016 (2 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 January 2015Registered office address changed from 141 Union Street Oldham OL1 1TE England to 72 Knutsford Road Alderley Edge Cheshire SK9 7SF on 3 January 2015 (1 page)
3 January 2015Registered office address changed from 141 Union Street Oldham OL1 1TE England to 72 Knutsford Road Alderley Edge Cheshire SK9 7SF on 3 January 2015 (1 page)
3 January 2015Registered office address changed from 141 Union Street Oldham OL1 1TE England to 72 Knutsford Road Alderley Edge Cheshire SK9 7SF on 3 January 2015 (1 page)
4 June 2014Registered office address changed from C/O a Allen & Son Limited 45 Union Road New Mills High Peak Derbyshire SK22 3EL on 4 June 2014 (1 page)
4 June 2014Registered office address changed from C/O a Allen & Son Limited 45 Union Road New Mills High Peak Derbyshire SK22 3EL on 4 June 2014 (1 page)
4 June 2014Registered office address changed from C/O a Allen & Son Limited 45 Union Road New Mills High Peak Derbyshire SK22 3EL on 4 June 2014 (1 page)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
14 March 2013Director's details changed for Jennifer Ruth Grattage on 31 December 2012 (2 pages)
14 March 2013Director's details changed for Jennifer Ruth Grattage on 31 December 2012 (2 pages)
14 March 2013Register(s) moved to registered inspection location (1 page)
14 March 2013Register(s) moved to registered inspection location (1 page)
11 March 2013Register inspection address has been changed (1 page)
11 March 2013Director's details changed for Jennifer Ruth Grattage on 21 February 2013 (2 pages)
11 March 2013Director's details changed for Jennifer Ruth Grattage on 21 February 2013 (2 pages)
11 March 2013Secretary's details changed for Mrs Jennifer Ruth Grattage on 21 February 2013 (2 pages)
11 March 2013Register inspection address has been changed (1 page)
11 March 2013Secretary's details changed for Mrs Jennifer Ruth Grattage on 21 February 2013 (2 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 August 2011Registered office address changed from 117 Stockport Road, Marple Stockport Cheshire SK6 6AG on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 117 Stockport Road, Marple Stockport Cheshire SK6 6AG on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 117 Stockport Road, Marple Stockport Cheshire SK6 6AG on 8 August 2011 (1 page)
21 February 2011Secretary's details changed for Mrs Jennifer Ruth Grattage on 22 February 2010 (2 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
21 February 2011Secretary's details changed for Mrs Jennifer Ruth Grattage on 22 February 2010 (2 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 June 2010Appointment of Jennifer Ruth Grattage as a director (3 pages)
10 June 2010Appointment of Jennifer Ruth Grattage as a director (3 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Graham Joseph Sargeant on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Graham Joseph Sargeant on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Graham Joseph Sargeant on 1 October 2009 (2 pages)
20 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
20 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 March 2009Secretary's change of particulars / jennifer sargeant / 03/08/2008 (1 page)
2 March 2009Secretary's change of particulars / jennifer sargeant / 03/08/2008 (1 page)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2008Return made up to 21/02/08; full list of members (3 pages)
3 March 2008Return made up to 21/02/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 March 2007Return made up to 21/02/07; full list of members (2 pages)
5 March 2007Registered office changed on 05/03/07 from: granger house 119 stockport road marple stockport cheshire SK6 6AF (1 page)
5 March 2007Registered office changed on 05/03/07 from: granger house 119 stockport road marple stockport cheshire SK6 6AF (1 page)
5 March 2007Return made up to 21/02/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 March 2006Return made up to 21/02/06; full list of members (2 pages)
16 March 2006Return made up to 21/02/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
25 February 2004Return made up to 21/02/04; full list of members (6 pages)
25 February 2004Return made up to 21/02/04; full list of members (6 pages)
2 March 2003Return made up to 21/02/03; full list of members (6 pages)
2 March 2003Return made up to 21/02/03; full list of members (6 pages)
26 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
26 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
25 February 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
6 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 March 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(6 pages)
23 March 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
3 May 2000Return made up to 21/02/00; full list of members (6 pages)
3 May 2000Return made up to 21/02/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
12 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
12 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
25 February 1999Return made up to 21/02/99; no change of members (4 pages)
25 February 1999Return made up to 21/02/99; no change of members (4 pages)
28 October 1998Registered office changed on 28/10/98 from: 3 minshull street knutsford cheshire WA16 6HG (1 page)
28 October 1998Registered office changed on 28/10/98 from: 3 minshull street knutsford cheshire WA16 6HG (1 page)
24 April 1998Return made up to 21/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1998Return made up to 21/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1998Accounts for a small company made up to 30 April 1997 (9 pages)
23 March 1998Accounts for a small company made up to 30 April 1997 (9 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998Return made up to 21/02/97; full list of members (6 pages)
5 January 1998Return made up to 21/02/97; full list of members (6 pages)
17 December 1997Accounting reference date extended from 28/02/97 to 30/04/97 (1 page)
17 December 1997Secretary resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Accounting reference date extended from 28/02/97 to 30/04/97 (1 page)
17 December 1997Secretary resigned (1 page)
17 December 1997Director resigned (1 page)
24 September 1997Particulars of mortgage/charge (4 pages)
24 September 1997Particulars of mortgage/charge (4 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
14 October 1996Company name changed jeannettes properties LIMITED\certificate issued on 15/10/96 (2 pages)
14 October 1996Company name changed jeannettes properties LIMITED\certificate issued on 15/10/96 (2 pages)
1 March 1996New secretary appointed (2 pages)
1 March 1996Secretary resigned (2 pages)
1 March 1996Secretary resigned (2 pages)
1 March 1996New secretary appointed (2 pages)
21 February 1996Incorporation (19 pages)
21 February 1996Incorporation (19 pages)