Company NameR T P Properties Limited
DirectorsRobert Victor Patten and Tracey Patten
Company StatusActive
Company Number06481244
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Robert Victor Patten
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMrs Tracey Patten
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameMrs Tracey Patten
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 2 weeks from now)

Filing History

13 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
6 March 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
18 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
17 March 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
21 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
8 June 2021Compulsory strike-off action has been discontinued (1 page)
7 June 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
2 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
8 April 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
28 March 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
26 March 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
24 April 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
25 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 September 2015Director's details changed for Mr Robert Victor Patten on 2 September 2015 (2 pages)
2 September 2015Secretary's details changed for Mrs Tracey Patten on 2 September 2015 (1 page)
2 September 2015Secretary's details changed for Mrs Tracey Patten on 2 September 2015 (1 page)
2 September 2015Director's details changed for Mrs Tracey Patten on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mrs Tracey Patten on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Robert Victor Patten on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Robert Victor Patten on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mrs Tracey Patten on 2 September 2015 (2 pages)
2 September 2015Secretary's details changed for Mrs Tracey Patten on 2 September 2015 (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
24 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 February 2010Director's details changed for Robert Victor Patten on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Tracey Patten on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Tracey Patten on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Robert Victor Patten on 18 February 2010 (2 pages)
22 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
22 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
14 April 2009Return made up to 23/01/09; full list of members (4 pages)
14 April 2009Return made up to 23/01/09; full list of members (4 pages)
7 March 2008Director and secretary appointed tracey patten (2 pages)
7 March 2008Director appointed robert patten (2 pages)
7 March 2008Director and secretary appointed tracey patten (2 pages)
7 March 2008Ad 23/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 March 2008Director appointed robert patten (2 pages)
7 March 2008Ad 23/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
23 January 2008Incorporation (9 pages)
23 January 2008Incorporation (9 pages)