Background WavePink WaveYellow Wave

RLW ESTATES LIMITED (04401303)

RLW ESTATES LIMITED (04401303) is an active UK company. incorporated on 22 March 2002. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RLW ESTATES LIMITED has been registered for 24 years. Current directors include GOLDSMITH, Christopher William.

Company Number
04401303
Status
active
Type
ltd
Incorporated
22 March 2002
Age
24 years
Address
Suite 2, Bishop Bateman Court, Cambridge, CB5 8AQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOLDSMITH, Christopher William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RLW ESTATES LIMITED

RLW ESTATES LIMITED is an active company incorporated on 22 March 2002 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RLW ESTATES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04401303

LTD Company

Age

24 Years

Incorporated 22 March 2002

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

MAWLAW 575 LIMITED
From: 22 March 2002To: 18 April 2002
Contact
Address

Suite 2, Bishop Bateman Court Thompsons Lane Cambridge, CB5 8AQ,

Previous Addresses

Suite 2 Thompsons Lane Cambridge CB5 8AQ England
From: 24 January 2025To: 24 January 2025
The Warehouse 33 Bridge Street Cambridge CB2 1UW
From: 23 February 2012To: 24 January 2025
85 Springfield Road Chelmsford Essex CM2 6JL
From: 22 March 2002To: 23 February 2012
Timeline

6 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Oct 19
Director Left
Oct 19
Director Left
Sept 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GOLDSMITH, Christopher William

Active
Thompsons Lane, CambridgeCB5 8AQ
Secretary
Appointed 18 Apr 2002

GOLDSMITH, Christopher William

Active
Thompsons Lane, CambridgeCB5 8AQ
Born December 1960
Director
Appointed 18 Apr 2002

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 22 Mar 2002
Resigned 18 Apr 2002

CARTER, Andrew Stewart

Resigned
55 Gracechurch Street, LondonEC3V 0UF
Born December 1960
Director
Appointed 31 Dec 2004
Resigned 17 Sept 2009

DICKINSON, Gareth Richard Stewart

Resigned
The Vale, StockCM4 9PW
Born July 1970
Director
Appointed 17 Sept 2009
Resigned 09 Sept 2020

EWBANK, Christopher Francis

Resigned
10 Champneys Walk, CambridgeCB3 9AW
Born September 1961
Director
Appointed 28 Sept 2005
Resigned 12 Sept 2019

HUGHSON, David Callum

Resigned
55 Gracechurch Street, LondonEC3V 0UF
Born April 1959
Director
Appointed 21 Oct 2002
Resigned 31 Dec 2004

PARDOE, Richard Grenville

Resigned
Cherry Tree Cottage, PennHP10 8AE
Born March 1960
Director
Appointed 18 Apr 2002
Resigned 03 Sept 2002

REID, George Alan, Dr

Resigned
186 Huntingdon Road, CambridgeCB3 0LB
Born December 1941
Director
Appointed 18 Jun 2002
Resigned 21 Jul 2005

TOLHURST, Philip John

Resigned
Marlborough House, ChelmsfordCM1 1LN
Born February 1950
Director
Appointed 18 Jun 2002
Resigned 12 Sept 2019

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 22 Mar 2002
Resigned 18 Apr 2002

Persons with significant control

2

The Royal London Mutual Insurance Society Ltd

Active
Gracechurch Street, LondonEC3V 0RL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Mar 2017

Turnstone Estates Ltd

Active
33 Bridge Street, CambridgeCB2 1UW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 September 2020
AAAnnual Accounts
Resolution
15 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Auditors Resignation Company
16 January 2013
AUDAUD
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
25 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Resolution
2 November 2005
RESOLUTIONSResolutions
Resolution
2 November 2005
RESOLUTIONSResolutions
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
363sAnnual Return (shuttle)
Resolution
9 April 2005
RESOLUTIONSResolutions
Resolution
9 April 2005
RESOLUTIONSResolutions
Resolution
9 April 2005
RESOLUTIONSResolutions
Resolution
9 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
21 May 2004
287Change of Registered Office
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
18 February 2004
288cChange of Particulars
Legacy
9 July 2003
288cChange of Particulars
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
225Change of Accounting Reference Date
Legacy
14 June 2002
287Change of Registered Office
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 March 2002
NEWINCIncorporation