Background WavePink WaveYellow Wave

RTITB PROPERTIES LIMITED (03671395)

RTITB PROPERTIES LIMITED (03671395) is an active UK company. incorporated on 20 November 1998. with registered office in Telford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RTITB PROPERTIES LIMITED has been registered for 27 years. Current directors include NELSON, Laura Louise, WILLIAMS, Michael John.

Company Number
03671395
Status
active
Type
ltd
Incorporated
20 November 1998
Age
27 years
Address
Access House, Telford, TF7 4PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NELSON, Laura Louise, WILLIAMS, Michael John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTITB PROPERTIES LIMITED

RTITB PROPERTIES LIMITED is an active company incorporated on 20 November 1998 with the registered office located in Telford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RTITB PROPERTIES LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03671395

LTD Company

Age

27 Years

Incorporated 20 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

RTITB LIMITED
From: 24 December 1998To: 8 April 2022
LETTERMETAL LIMITED
From: 20 November 1998To: 24 December 1998
Contact
Address

Access House Halesfield 17 Telford, TF7 4PW,

Timeline

22 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Dec 10
Director Left
Jan 11
Director Left
Feb 12
Capital Update
Feb 13
Loan Cleared
May 15
Director Left
Sept 15
Loan Secured
Sept 19
Loan Secured
Nov 19
Loan Cleared
Dec 19
Loan Secured
Feb 20
Owner Exit
Mar 22
Director Left
Mar 22
Loan Cleared
Nov 24
Loan Secured
May 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Left
Jan 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

NELSON, Laura Louise

Active
Access House, TelfordTF7 4PW
Born January 1981
Director
Appointed 01 Aug 2010

WILLIAMS, Michael John

Active
Mere House, AlsagerST7 2SB
Born September 1955
Director
Appointed 15 Nov 2006

DEARDEN, John Walter

Resigned
Yarmer House, HarrogateHG3 3BN
Secretary
Appointed 09 Dec 1998
Resigned 23 Sept 2003

SMITH, Harry

Resigned
86 Laverock Lane, BrighouseHD6 2NP
Secretary
Appointed 23 Sept 2003
Resigned 01 Aug 2010

THOMPSON, Lee-Anne

Resigned
Access House, TelfordTF7 4PW
Secretary
Appointed 01 Aug 2010
Resigned 01 Jan 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Nov 1998
Resigned 09 Dec 1998

DEARDEN, John Walter

Resigned
Yarmer House, HarrogateHG3 3BN
Born September 1944
Director
Appointed 09 Dec 1998
Resigned 01 Oct 2003

EDGE, Thomas

Resigned
18 Aykley Green, DurhamDH1 4LN
Born August 1924
Director
Appointed 09 Dec 1998
Resigned 19 Dec 2008

HIGGINGBOTTOM, David

Resigned
Access House, TelfordTF7 4PW
Born November 1950
Director
Appointed 01 Aug 2010
Resigned 31 Dec 2010

LISTER, Julia Rosemary

Resigned
Briery Wood, IlkleyLS29 9QQ
Born July 1955
Director
Appointed 14 Nov 2002
Resigned 20 Dec 2011

NELSON, Alexander Harper

Resigned
10 St. James Road, ShrewsburySY2 5YH
Born May 1955
Director
Appointed 02 Jan 2004
Resigned 31 May 2010

SMITH, Harry

Resigned
86 Laverock Lane, BrighouseHD6 2NP
Born October 1949
Director
Appointed 02 Jan 2004
Resigned 24 Mar 2022

THOMPSON, Lee-Anne

Resigned
Access House, TelfordTF7 4PW
Born September 1973
Director
Appointed 01 Aug 2010
Resigned 01 Jan 2026

WHITTALL, Harold Astley

Resigned
Brook Farmhouse, FairfordGL7 4DY
Born September 1925
Director
Appointed 29 Mar 1999
Resigned 28 Aug 2015

WILLIAMS, Christopher David

Resigned
24 Ladycroft, TelfordTF1 3BS
Born June 1960
Director
Appointed 01 Mar 1999
Resigned 31 Jan 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Nov 1998
Resigned 09 Dec 1998

Persons with significant control

2

1 Active
1 Ceased
Halesfield 17, TelfordTF7 4PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2022
Halesfield 17, TelfordTF7 4PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Mar 2022
Fundings
Financials
Latest Activities

Filing History

127

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
8 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2022
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
28 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
28 May 2015
MR04Satisfaction of Charge
Auditors Resignation Company
27 January 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 February 2013
SH19Statement of Capital
Legacy
4 February 2013
SH20SH20
Legacy
4 February 2013
CAP-SSCAP-SS
Resolution
4 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
2 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
21 June 2007
287Change of Registered Office
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
22 November 2006
363aAnnual Return
Legacy
22 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
26 January 2006
288cChange of Particulars
Legacy
7 December 2005
363aAnnual Return
Legacy
6 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
20 November 2002
288aAppointment of Director or Secretary
Miscellaneous
26 July 2002
MISCMISC
Legacy
12 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
225Change of Accounting Reference Date
Legacy
2 April 1999
88(2)R88(2)R
Resolution
2 April 1999
RESOLUTIONSResolutions
Resolution
2 April 1999
RESOLUTIONSResolutions
Resolution
2 April 1999
RESOLUTIONSResolutions
Legacy
2 April 1999
123Notice of Increase in Nominal Capital
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
287Change of Registered Office
Memorandum Articles
24 February 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 December 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 November 1998
NEWINCIncorporation