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

RATHMICHAEL PROPERTIES LIMITED

GREY HOUSE, 21 GREYSTONE ROAD, CARLISLE, CA1 2DG,
Company Registration Number
04678837
Private Limited Company
Active

Company Overview

About Rathmichael Properties Ltd
RATHMICHAEL PROPERTIES LIMITED was founded on 2003-02-26 and has its registered office in Carlisle. The organisation's status is listed as "Active". Rathmichael Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RATHMICHAEL PROPERTIES LIMITED
 
Legal Registered Office
GREY HOUSE
21 GREYSTONE ROAD
CARLISLE
CA1 2DG
Other companies in GL7
 
Filing Information
Company Number 04678837
Company ID Number 04678837
Date formed 2003-02-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 13:45:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RATHMICHAEL PROPERTIES 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 RATHMICHAEL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE KIRKPATRICK-STAGG
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK MCCLOSKEY
Company Secretary 2003-02-26 2009-12-01
PATRICK JOSEPH DOHERTY
Director 2003-02-26 2009-10-01
PHILIP MARTIN MCGRENAGHAN
Director 2009-10-01 2009-10-01
SARAH LOUISE CLAUGHTON
Director 2007-04-03 2009-06-05
EAC (SECRETARIES) LIMITED
Nominated Secretary 2003-02-26 2003-02-26
EAC (DIRECTORS) LIMITED
Nominated Director 2003-02-26 2003-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE KIRKPATRICK-STAGG METROPOLITAN HOSPITALITY LTD Director 2017-07-24 CURRENT 2014-01-10 Active
JACQUELINE KIRKPATRICK-STAGG BANGOR BLUE PROPERTIES LIMITED Director 2013-05-10 CURRENT 2011-09-20 In Administration/Administrative Receiver
JACQUELINE KIRKPATRICK-STAGG GALGORM PROPERTIES LIMITED Director 2012-09-01 CURRENT 2012-03-09 Active - Proposal to Strike off
JACQUELINE KIRKPATRICK-STAGG CAMTIDE LIMITED Director 2012-07-01 CURRENT 2011-07-11 Active
JACQUELINE KIRKPATRICK-STAGG EASY LET &CO LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
JACQUELINE KIRKPATRICK-STAGG WHITEFORT CONTRACTORS BELFAST LTD Director 2012-05-01 CURRENT 2009-04-30 Active
JACQUELINE KIRKPATRICK-STAGG MAGNUS PROPERTIES (LANARK) LIMITED Director 2011-03-01 CURRENT 2006-04-13 Dissolved 2014-12-12
JACQUELINE KIRKPATRICK-STAGG STANNER MNFG LIMITED Director 2011-03-01 CURRENT 1960-09-05 Liquidation
JACQUELINE KIRKPATRICK-STAGG WHITE FENCE DEVELOPMENTS LIMITED Director 2011-03-01 CURRENT 2000-06-27 Active
JACQUELINE KIRKPATRICK-STAGG DAVINGTON PROPERTIES LIMITED Director 2011-03-01 CURRENT 2009-07-03 Active
JACQUELINE KIRKPATRICK-STAGG MAGNUS PROPERTIES (INVERNESS) LIMITED Director 2011-03-01 CURRENT 2007-10-17 Active
JACQUELINE KIRKPATRICK-STAGG G. & G.T. FOODS LIMITED Director 2011-03-01 CURRENT 2001-06-18 Liquidation
JACQUELINE KIRKPATRICK-STAGG SHANKILL DEVELOPMENTS LIMITED Director 2011-03-01 CURRENT 2005-06-21 Active
JACQUELINE KIRKPATRICK-STAGG KIRKPATRICK MANAGEMENT LIMITED Director 2011-01-27 CURRENT 2011-01-27 Liquidation
JACQUELINE KIRKPATRICK-STAGG MAGNUS PROPERTIES (HAYES) LIMITED Director 2009-12-02 CURRENT 2006-08-07 Active
JACQUELINE KIRKPATRICK-STAGG WHITE FENCE PROPERTIES LIMITED Director 2009-10-01 CURRENT 2000-06-08 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
2024-01-07CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-10-16DIRECTOR APPOINTED MR CHRIS DOHERTY
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-01-05CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KIRKPATRICK-STAGG
2020-12-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY BROWN
2020-12-31PSC07CESSATION OF JACQUELINE KIRKPATRICK STAGG AS A PERSON OF SIGNIFICANT CONTROL
2020-12-31AP01DIRECTOR APPOINTED MR LINDSAY BROWN
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2020-05-12CH01Director's details changed for Miss Jacqueline Kirkpatrick-Stagg on 2020-05-12
2020-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-12-03DISS40Compulsory strike-off action has been discontinued
2019-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-11-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM C/O Metro Inns Birmingham Road Walsall WS5 3AB
2019-04-06DISS40Compulsory strike-off action has been discontinued
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-12-08DISS16(SOAS)Compulsory strike-off action has been suspended
2018-10-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-16DISS40Compulsory strike-off action has been discontinued
2018-05-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046788370009
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-01-07AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-13AR0126/02/16 ANNUAL RETURN FULL LIST
2016-01-16AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-27AR0126/02/15 ANNUAL RETURN FULL LIST
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/15 FROM Shilham House Shilham Way Cirencester GL7 1JS United Kingdom
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/14 FROM C/O Metro Inns (Newcastle) Ponteland Road Kenton Bank Newcastle upon Tyne NE3 3TY
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-10AR0126/02/14 ANNUAL RETURN FULL LIST
2014-02-26AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 046788370009
2013-09-04AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-01AR0126/02/13 FULL LIST
2012-09-12AA30/11/11 TOTAL EXEMPTION SMALL
2012-04-18AR0126/02/12 FULL LIST
2011-11-03AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-25AR0126/02/11 FULL LIST
2011-05-25AP01APPOINT PERSON AS DIRECTOR
2011-03-24AP01DIRECTOR APPOINTED MS JACKIE KIRKPATRICK
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MCGRENAGHAN
2011-03-01DISS40DISS40 (DISS40(SOAD))
2011-02-28AA30/11/09 TOTAL EXEMPTION SMALL
2011-02-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2010 FROM DRAKELOW GORSE FARM YATEHOUSE LANE BYLEY MIDDLEWICH CHESHIRE CW10 9NS ENGLAND
2010-12-07GAZ1FIRST GAZETTE
2010-08-18AA30/11/08 TOTAL EXEMPTION SMALL
2010-05-19AR0126/02/10 FULL LIST
2010-02-05TM02APPOINTMENT TERMINATED, SECRETARY PATRICK MCCLOSKEY
2010-01-26GAZ1FIRST GAZETTE
2009-11-27AP01DIRECTOR APPOINTED MR PHILIP MCGRENAGHAN
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DOHERTY
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM THE ESTATES OFFICE 13A RAMSDEN DOCK ROAD BARROW IN FURNESS CUMBRIA LA14 2TL
2009-08-18363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR SARAH CLAUGHTON
2009-04-09363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM THE ESTATES OFFICE 1 ISLAND ROAD BARROW IN FURNESS CUMBRIA LA19 2GN
2009-01-23225PREVEXT FROM 30/06/2008 TO 30/11/2008
2008-10-03AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK DOHERTY / 22/04/2008
2008-03-26363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-02-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2007-09-18288aNEW DIRECTOR APPOINTED
2007-08-08AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-27363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-12-01123NC INC ALREADY ADJUSTED 27/01/06
2006-12-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-12-01RES04£ NC 100/10000000 27/
2006-12-0188(2)RAD 30/01/06--------- £ SI 1559777@1
2006-03-27225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06
2006-03-14363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-10-14225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/10/05
2005-08-04363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-06-11395PARTICULARS OF MORTGAGE/CHARGE
2004-11-25395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-05-04363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RATHMICHAEL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-12-07
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against RATHMICHAEL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-11 Satisfied GRAF CAPITAL LIMITED
LEGAL MORTGAGE 2005-06-08 Satisfied FIRST ACTIVE P.L.C
LEGAL MORTGAGE 2004-11-18 Satisfied FIRST ACTIVE PLC
LEGAL MORTGAGE 2004-10-29 Satisfied FIRST ACTIVE PLC
LEGAL MORTGAGE 2004-10-29 Satisfied FIRST ACTIVE PLC
DEBENTURE 2004-03-12 Satisfied FIRST ACTIVE P.L.C.
LEGAL MORTGAGE 2004-03-12 Satisfied FIRST ACTIVE P.L.C.
LEGAL CHARGE 2003-06-13 Satisfied FIRST ACTIVE PLC
MORTGAGE DEBENTURE 2003-06-13 Satisfied FIRST ACTIVE PLC
Creditors
Creditors Due After One Year 2013-11-30 £ 1,218,266
Creditors Due After One Year 2012-12-01 £ 1,218,266
Creditors Due After One Year 2011-12-01 £ 1,218,266
Creditors Due Within One Year 2013-11-30 £ 654,197
Creditors Due Within One Year 2012-12-01 £ 653,262
Creditors Due Within One Year 2011-12-01 £ 653,262

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 RATHMICHAEL PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1
Debtors 2013-11-30 £ 435,354
Debtors 2012-12-01 £ 435,354
Debtors 2011-12-01 £ 434,982
Tangible Fixed Assets 2013-11-30 £ 736,000
Tangible Fixed Assets 2012-12-01 £ 736,000
Tangible Fixed Assets 2011-12-01 £ 736,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RATHMICHAEL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RATHMICHAEL PROPERTIES LIMITED
Trademarks
We have not found any records of RATHMICHAEL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RATHMICHAEL PROPERTIES 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 (68100 - Buying and selling of own real estate) as RATHMICHAEL PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RATHMICHAEL PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRATHMICHAEL PROPERTIES LIMITEDEvent Date2010-12-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyRATHMICHAEL PROPERTIES LIMITEDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RATHMICHAEL PROPERTIES 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 RATHMICHAEL PROPERTIES 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.