Company NameRiders Properties Limited
DirectorRochelle Lea Anselm
Company StatusActive
Company Number04220030
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Rochelle Lea Anselm
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2011(10 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Slaters Court Princess Street
Knutsford
WA16 6BW
Director NameMiss Michele Amanda Anselm
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillview Cottages
Stroud
Gloucestershire
GL5 2LJ
Wales
Director NameMr Neil Baxter Guthrie
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 West Road
Bowdon
Altrincham
Cheshire
WA14 2JS
Director NameMr Charles Alec Guthrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2a Queen Street
Knutsford
Cheshire
WA16 6HZ
Secretary NameMiss Michele Amanda Anselm
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillview Cottages
Stroud
Gloucestershire
GL5 2LJ
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address3 Slaters Court
Princess Street
Knutsford
WA16 6BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Rochelle Lea Anselm
100.00%
Ordinary

Financials

Year2014
Net Worth£86,561
Cash£4,874
Current Liabilities£2,513

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 5 days from now)

Charges

7 February 2003Delivered on: 21 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £145,000 due or to become due from the company to the chargee.
Particulars: The property k/a 1 druid hill, stoke bishop, bristol.
Outstanding
10 August 2001Delivered on: 18 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £60,000 due or to become due from the company to the chargee.
Particulars: 1 druid hill stoke bishop bristol.
Outstanding

Filing History

11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 October 2019Termination of appointment of Charles Alec Guthrie as a director on 30 September 2018 (1 page)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2016Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX to 3 Slaters Court Princess Street Knutsford WA16 6BW on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX to 3 Slaters Court Princess Street Knutsford WA16 6BW on 26 October 2016 (1 page)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(4 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(4 pages)
4 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(4 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
13 February 2013Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH England on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH England on 13 February 2013 (1 page)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 October 2011Termination of appointment of Michele Anselm as a director (1 page)
11 October 2011Appointment of Miss Rochelle Lea Anselm as a director (2 pages)
11 October 2011Termination of appointment of Michele Anselm as a secretary (1 page)
11 October 2011Termination of appointment of Michele Anselm as a secretary (1 page)
11 October 2011Appointment of Miss Rochelle Lea Anselm as a director (2 pages)
11 October 2011Termination of appointment of Michele Anselm as a director (1 page)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 July 2011Registered office address changed from 2 Hillview Cottages, Rodborough Lane, Stroud Gloucestershire GL5 2LJ on 10 July 2011 (1 page)
10 July 2011Registered office address changed from 2 Hillview Cottages, Rodborough Lane, Stroud Gloucestershire GL5 2LJ on 10 July 2011 (1 page)
23 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 June 2009Return made up to 21/05/09; full list of members (3 pages)
8 June 2009Return made up to 21/05/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 June 2008Return made up to 21/05/08; full list of members (3 pages)
3 June 2008Return made up to 21/05/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 May 2007Registered office changed on 29/05/07 from: 2 hillview cottages rodborough lane rodborough gloucestershire GL5 2LJ (1 page)
29 May 2007Return made up to 21/05/07; full list of members (2 pages)
29 May 2007Registered office changed on 29/05/07 from: 2 hillview cottages rodborough lane rodborough gloucestershire GL5 2LJ (1 page)
29 May 2007Return made up to 21/05/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 May 2006Return made up to 21/05/06; full list of members (2 pages)
31 May 2006Secretary's particulars changed;director's particulars changed (1 page)
31 May 2006Secretary's particulars changed;director's particulars changed (1 page)
31 May 2006Return made up to 21/05/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 June 2005Return made up to 21/05/05; full list of members (7 pages)
20 June 2005Return made up to 21/05/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 May 2004Return made up to 21/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/05/04
(7 pages)
28 May 2004Return made up to 21/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/05/04
(7 pages)
28 May 2004Registered office changed on 28/05/04 from: 1 druid hill stoke bishop bristol BS9 1EW (1 page)
28 May 2004Registered office changed on 28/05/04 from: 1 druid hill stoke bishop bristol BS9 1EW (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 June 2003Return made up to 21/05/03; full list of members (7 pages)
17 June 2003Return made up to 21/05/03; full list of members (7 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 June 2002Return made up to 21/05/02; full list of members (7 pages)
10 June 2002Return made up to 21/05/02; full list of members (7 pages)
27 May 2002Ad 31/07/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 May 2002Ad 31/07/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
11 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
18 August 2001Particulars of mortgage/charge (3 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
11 June 2001Secretary resigned;director resigned (1 page)
11 June 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (3 pages)
11 June 2001Ad 21/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2001Secretary resigned;director resigned (1 page)
11 June 2001New director appointed (3 pages)
11 June 2001Ad 21/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Registered office changed on 11/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
11 June 2001Registered office changed on 11/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
21 May 2001Incorporation (18 pages)
21 May 2001Incorporation (18 pages)