Background WavePink WaveYellow Wave

ROW OF TREES PROPERTY RENTALS LIMITED (03162281)

ROW OF TREES PROPERTY RENTALS LIMITED (03162281) is an active UK company. incorporated on 21 February 1996. with registered office in Alderley Edge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROW OF TREES PROPERTY RENTALS LIMITED has been registered for 30 years. Current directors include GRATTAGE, Jennifer Ruth, SARGEANT, Graham Joseph.

Company Number
03162281
Status
active
Type
ltd
Incorporated
21 February 1996
Age
30 years
Address
Cottage Farm, Alderley Edge, SK9 7SF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRATTAGE, Jennifer Ruth, SARGEANT, Graham Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROW OF TREES PROPERTY RENTALS LIMITED

ROW OF TREES PROPERTY RENTALS LIMITED is an active company incorporated on 21 February 1996 with the registered office located in Alderley Edge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROW OF TREES PROPERTY RENTALS LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03162281

LTD Company

Age

30 Years

Incorporated 21 February 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

COTTAGE FARM LTD
From: 15 October 1996To: 30 June 2016
JEANNETTES PROPERTIES LIMITED
From: 21 February 1996To: 15 October 1996
Contact
Address

Cottage Farm 66/68 Knutsford Road Alderley Edge, SK9 7SF,

Previous Addresses

72 Knutsford Road Alderley Edge Cheshire SK9 7SF
From: 3 January 2015To: 2 August 2025
141 Union Street Oldham OL1 1TE England
From: 4 June 2014To: 3 January 2015
C/O a Allen & Son Limited 45 Union Road New Mills High Peak Derbyshire SK22 3EL
From: 8 August 2011To: 4 June 2014
117 Stockport Road, Marple Stockport Cheshire SK6 6AG
From: 21 February 1996To: 8 August 2011
Timeline

4 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Jun 10
Loan Cleared
Nov 24
Loan Cleared
Jan 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GRATTAGE, Jennifer Ruth

Active
Davenham Meadows, NorthwichCW9 8RY
Secretary
Appointed 01 Feb 2005

GRATTAGE, Jennifer Ruth

Active
Davenham Meadows, NorthwichCW9 8RY
Born November 1980
Director
Appointed 07 Jun 2010

SARGEANT, Graham Joseph

Active
66/68 Knutsford Road, Alderley EdgeSK9 7SF
Born February 1947
Director
Appointed 01 May 1996

LAWLER, Yvonne

Resigned
72 Knutsford Road, Alderley EdgeSK9 7SF
Secretary
Appointed 01 May 1996
Resigned 01 Feb 2005

WALTON, Edith Ruth Constanze

Resigned
2 Trewythen Park, Gresford WrexhamLL12 8UR
Secretary
Appointed 21 Feb 1996
Resigned 01 May 1996

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 21 Feb 1996
Resigned 21 Feb 1996

HOPTON, Jeanette

Resigned
5 Godstall Lane, ChesterCH1 1LN
Born May 1944
Director
Appointed 21 Feb 1996
Resigned 01 May 1996

Persons with significant control

1

Mr Graham Joseph Sargeant

Active
66/68 Knutsford Road, Alderley EdgeSK9 7SF
Born February 1947

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Resolution
30 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Move Registers To Sail Company
14 March 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Sail Address Company
11 March 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
11 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Secretary Company With Change Date
21 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Legacy
5 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
12 March 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
28 October 1998
287Change of Registered Office
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
17 December 1997
225Change of Accounting Reference Date
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
395Particulars of Mortgage or Charge
Legacy
18 June 1997
395Particulars of Mortgage or Charge
Legacy
28 October 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Incorporation Company
21 February 1996
NEWINCIncorporation