Background WavePink WaveYellow Wave

RTR (PROPERTIES) LIMITED (03675106)

RTR (PROPERTIES) LIMITED (03675106) is an active UK company. incorporated on 27 November 1998. with registered office in Grays. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RTR (PROPERTIES) LIMITED has been registered for 27 years. Current directors include RATE, Catharina Adriana Maria, RATE, Sebastiaan John.

Company Number
03675106
Status
active
Type
ltd
Incorporated
27 November 1998
Age
27 years
Address
C/O Rates Ford, Grays, RM17 5QL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RATE, Catharina Adriana Maria, RATE, Sebastiaan John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTR (PROPERTIES) LIMITED

RTR (PROPERTIES) LIMITED is an active company incorporated on 27 November 1998 with the registered office located in Grays. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RTR (PROPERTIES) LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03675106

LTD Company

Age

27 Years

Incorporated 27 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

C/O Rates Ford Hogg Lane Grays, RM17 5QL,

Timeline

13 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Funding Round
Aug 16
Funding Round
Oct 16
Director Joined
Mar 17
Capital Update
Apr 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Jun 18
Director Joined
Sept 23
New Owner
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
3
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

RATE, Catharina Adriana Maria

Active
GraysRM17 5RY
Born September 1953
Director
Appointed 17 Mar 2017

RATE, Sebastiaan John

Active
Hogg Lane, GraysRM17 5QL
Born September 1980
Director
Appointed 20 Sept 2023

CADE, Anthony Goulding

Resigned
64 Lodge Road, BraintreeCM7 1JB
Secretary
Appointed 14 Jun 1999
Resigned 27 Mar 2015

PEMBERTON, Howard Kingston

Resigned
10 Martins Shaw, SevenoaksTN13 2SE
Secretary
Appointed 27 Nov 1998
Resigned 29 Apr 1999

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 27 Nov 1998
Resigned 27 Nov 1998

PEGRAM, Ronald Joseph Cecil

Resigned
75 Ward Avenue, GraysRM17 5RL
Born October 1927
Director
Appointed 27 Nov 1998
Resigned 01 Aug 2007

PEMBERTON, Howard Kingston

Resigned
10 Martins Shaw, SevenoaksTN13 2SE
Born December 1946
Director
Appointed 27 Nov 1998
Resigned 29 Apr 1999

RATE, Colin John

Resigned
GraysRM17 5RY
Born August 1946
Director
Appointed 27 Nov 1998
Resigned 05 Nov 2025

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 27 Nov 1998
Resigned 27 Nov 1998

Persons with significant control

4

3 Active
1 Ceased

Mr Sebastiaan John Rate

Active
Hogg Lane, GraysRM17 5QL
Born September 1980

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 05 Nov 2025

Mr Paul Anthony Donoghue

Active
Hogg Lane, GraysRM17 5QL
Born July 1971

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 05 Nov 2025

Mrs Catharina Adriana Maria Rate

Active
GraysRM17 5RY
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2016

Mr Colin John Rate

Ceased
GraysRM17 5RY
Born August 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Nov 2025
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Accounts With Accounts Type Group
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Capital Statement Capital Company With Date Currency Figure
7 April 2017
SH19Statement of Capital
Legacy
7 April 2017
SH20SH20
Legacy
7 April 2017
CAP-SSCAP-SS
Resolution
7 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 March 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Dormant
12 May 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 December 2007
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
28 December 2006
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2001
AAAnnual Accounts
Legacy
30 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2000
AAAnnual Accounts
Legacy
13 December 1999
88(2)R88(2)R
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Incorporation Company
27 November 1998
NEWINCIncorporation