Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RLW ESTATES LIMITED
Company Information for

RLW ESTATES LIMITED

THE WAREHOUSE, 33 BRIDGE STREET, CAMBRIDGE, CB2 1UW,
Company Registration Number
04401303
Private Limited Company
Active

Company Overview

About Rlw Estates Ltd
RLW ESTATES LIMITED was founded on 2002-03-22 and has its registered office in Cambridge. The organisation's status is listed as "Active". Rlw Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RLW ESTATES LIMITED
 
Legal Registered Office
THE WAREHOUSE
33 BRIDGE STREET
CAMBRIDGE
CB2 1UW
Other companies in CB2
 
Filing Information
Company Number 04401303
Company ID Number 04401303
Date formed 2002-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB795555082  
Last Datalog update: 2023-11-06 09:26:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RLW ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RLW ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WILLIAM GOLDSMITH
Company Secretary 2002-04-18
GARETH RICHARD STEWART DICKINSON
Director 2009-09-17
CHRISTOPHER FRANCIS EWBANK
Director 2005-09-28
CHRISTOPHER WILLIAM GOLDSMITH
Director 2002-04-18
PHILIP JOHN TOLHURST
Director 2002-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STEWART CARTER
Director 2004-12-31 2009-09-17
GEORGE ALAN REID
Director 2002-06-18 2005-07-21
DAVID CALLUM HUGHSON
Director 2002-10-21 2004-12-31
RICHARD GRENVILLE PARDOE
Director 2002-04-18 2002-09-03
MAWLAW SECRETARIES LIMITED
Company Secretary 2002-03-22 2002-04-18
MAWLAW CORPORATE SERVICES LIMITED
Director 2002-03-22 2002-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE CAMBRIDGE DEVELOPMENTS LTD Company Secretary 2008-09-29 CURRENT 1996-10-15 Active
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE ICONIX PARK LIMITED Company Secretary 2008-05-20 CURRENT 2008-05-20 Dissolved 2016-03-08
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE LANGFORD LIMITED Company Secretary 2008-05-20 CURRENT 2008-05-20 Active - Proposal to Strike off
CHRISTOPHER WILLIAM GOLDSMITH SCORETOWER LIMITED Company Secretary 2002-11-20 CURRENT 2002-11-08 Dissolved 2017-09-12
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE WATERBEACH LIMITED Company Secretary 2000-01-10 CURRENT 1999-12-06 Active
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE COLCHESTER LTD Company Secretary 1999-11-04 CURRENT 1999-10-29 Active
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE (CAMBRIDGE) LIMITED Company Secretary 1995-08-07 CURRENT 1995-07-19 Active
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE INVESTMENTS LIMITED Company Secretary 1992-03-20 CURRENT 1992-01-15 Active - Proposal to Strike off
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE ESTATES LIMITED Company Secretary 1991-05-22 CURRENT 1989-02-28 Active
GARETH RICHARD STEWART DICKINSON ST ANDREW ESTATES LIMITED Director 2008-08-29 CURRENT 2000-12-05 Active - Proposal to Strike off
GARETH RICHARD STEWART DICKINSON SCOTTISH LIFE (COVENTRY) PROPERTY LIMITED Director 2008-08-29 CURRENT 2000-08-31 Active
GARETH RICHARD STEWART DICKINSON NODESSA FILE (TWO) LIMITED Director 2008-08-29 CURRENT 2001-07-23 Liquidation
GARETH RICHARD STEWART DICKINSON NODESSA FILE (ONE) LIMITED Director 2008-08-29 CURRENT 2001-07-23 Liquidation
GARETH RICHARD STEWART DICKINSON SOUTHPOINT GENERAL PARTNER LIMITED Director 2008-08-29 CURRENT 2001-08-22 Liquidation
CHRISTOPHER FRANCIS EWBANK ST JOHN'S PARK MANAGEMENT COMPANY LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE BEDFORD LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
CHRISTOPHER WILLIAM GOLDSMITH SWAVESEY VENTURES LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active - Proposal to Strike off
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE ELY LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active - Proposal to Strike off
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE SOUTHEND LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE REAL ESTATE LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
CHRISTOPHER WILLIAM GOLDSMITH PLOVER ESTATES LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE ST NEOTS LIMITED Director 2012-02-14 CURRENT 2012-02-14 Active
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE SPECIAL PROJECTS LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE CAMBRIDGE DEVELOPMENTS LTD Director 2008-09-29 CURRENT 1996-10-15 Active
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE ICONIX PARK LIMITED Director 2008-05-20 CURRENT 2008-05-20 Dissolved 2016-03-08
CHRISTOPHER WILLIAM GOLDSMITH SCORETOWER LIMITED Director 2002-11-20 CURRENT 2002-11-08 Dissolved 2017-09-12
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE WATERBEACH LIMITED Director 2000-01-10 CURRENT 1999-12-06 Active
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE COLCHESTER LTD Director 1999-11-04 CURRENT 1999-10-29 Active
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE (CAMBRIDGE) LIMITED Director 1995-08-07 CURRENT 1995-07-19 Active
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE ESTATES LIMITED Director 1991-05-22 CURRENT 1989-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-05CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-09Director's details changed for Mr Christopher William Goldsmith on 2022-02-09
2022-02-09CH01Director's details changed for Mr Christopher William Goldsmith on 2022-02-09
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GARETH RICHARD STEWART DICKINSON
2020-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-15RES12Resolution of varying share rights or name
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN TOLHURST
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0122/03/16 ANNUAL RETURN FULL LIST
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-27AR0122/03/15 ANNUAL RETURN FULL LIST
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0122/03/14 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02AR0122/03/13 ANNUAL RETURN FULL LIST
2013-01-16AUDAUDITOR'S RESIGNATION
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05AR0122/03/12 ANNUAL RETURN FULL LIST
2012-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/12 FROM 85 Springfield Road Chelmsford Essex CM2 6JL
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06AR0122/03/11 ANNUAL RETURN FULL LIST
2011-02-11CH01Director's details changed for Christopher William Goldsmith on 2010-12-31
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08AR0122/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN TOLHURST / 08/04/2010
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM GOLDSMITH / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM GOLDSMITH / 08/12/2009
2009-11-12AP01DIRECTOR APPOINTED GARETH RICHARD STEWART DICKINSON
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARTER
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-09363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-04-25363sRETURN MADE UP TO 22/03/07; NO CHANGE OF MEMBERS
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-04-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-30363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-11-02RES12VARYING SHARE RIGHTS AND NAMES
2005-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-11288aNEW DIRECTOR APPOINTED
2005-08-17288bDIRECTOR RESIGNED
2005-04-21363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS; AMEND
2005-04-09RES13NOTICE APPROVED 18/06/02
2005-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-01363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-03-03288aNEW DIRECTOR APPOINTED
2005-02-03288bDIRECTOR RESIGNED
2004-05-21287REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 19-21 SURREY STREET LOWESTOFT SUFFOLK NR32 1LP
2004-03-27363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-03-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-18288cDIRECTOR'S PARTICULARS CHANGED
2003-07-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-10363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-03-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-27288aNEW DIRECTOR APPOINTED
2002-09-13288bDIRECTOR RESIGNED
2002-07-05288aNEW DIRECTOR APPOINTED
2002-07-05288aNEW DIRECTOR APPOINTED
2002-06-16288aNEW DIRECTOR APPOINTED
2002-06-14287REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD
2002-06-14288bDIRECTOR RESIGNED
2002-06-14225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-06-14288bSECRETARY RESIGNED
2002-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-18CERTNMCOMPANY NAME CHANGED MAWLAW 575 LIMITED CERTIFICATE ISSUED ON 18/04/02
2002-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RLW ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RLW ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RLW ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RLW ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of RLW ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RLW ESTATES LIMITED
Trademarks
We have not found any records of RLW ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RLW ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RLW ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RLW ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RLW ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RLW ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.