Background WavePink WaveYellow Wave

RIDERS PROPERTIES LIMITED (04220030)

RIDERS PROPERTIES LIMITED (04220030) is an active UK company. incorporated on 21 May 2001. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RIDERS PROPERTIES LIMITED has been registered for 24 years. Current directors include ANSELM, Rochelle Lea.

Company Number
04220030
Status
active
Type
ltd
Incorporated
21 May 2001
Age
24 years
Address
3 Slaters Court, Knutsford, WA16 6BW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANSELM, Rochelle Lea
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDERS PROPERTIES LIMITED

RIDERS PROPERTIES LIMITED is an active company incorporated on 21 May 2001 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RIDERS PROPERTIES LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04220030

LTD Company

Age

24 Years

Incorporated 21 May 2001

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

3 Slaters Court Princess Street Knutsford, WA16 6BW,

Previous Addresses

63a King Street Knutsford Cheshire WA16 6DX
From: 13 February 2013To: 26 October 2016
1 Church Hill Knutsford Cheshire WA16 6DH England
From: 10 July 2011To: 13 February 2013
2 Hillview Cottages, Rodborough Lane, Stroud Gloucestershire GL5 2LJ
From: 21 May 2001To: 10 July 2011
Timeline

4 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
May 01
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ANSELM, Rochelle Lea

Active
Princess Street, KnutsfordWA16 6BW
Born April 1952
Director
Appointed 01 Sept 2011

ANSELM, Michele Amanda

Resigned
2 Hillview Cottages, StroudGL5 2LJ
Secretary
Appointed 21 May 2001
Resigned 24 May 2011

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 21 May 2001
Resigned 21 May 2001

ANSELM, Michele Amanda

Resigned
2 Hillview Cottages, StroudGL5 2LJ
Born June 1948
Director
Appointed 21 May 2001
Resigned 24 May 2011

GUTHRIE, Charles Alec

Resigned
2a Queen Street, KnutsfordWA16 6HZ
Born September 1964
Director
Appointed 21 May 2001
Resigned 30 Sept 2018

GUTHRIE, Neil Baxter

Resigned
1 West Road, AltrinchamWA14 2JS
Born September 1935
Director
Appointed 21 May 2001
Resigned 10 May 2004

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 21 May 2001
Resigned 21 May 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 21 May 2001
Resigned 21 May 2001

Persons with significant control

1

Miss Rochelle Lea Anselm

Active
Princess Street, KnutsfordWA16 6BW
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
29 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
31 May 2006
288cChange of Particulars
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
287Change of Registered Office
Legacy
25 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 December 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
27 May 2002
88(2)R88(2)R
Legacy
11 March 2002
225Change of Accounting Reference Date
Legacy
18 August 2001
395Particulars of Mortgage or Charge
Legacy
11 June 2001
88(2)R88(2)R
Legacy
11 June 2001
287Change of Registered Office
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Incorporation Company
21 May 2001
NEWINCIncorporation