Background WavePink WaveYellow Wave

RTSG PROPERTY LTD (07771767)

RTSG PROPERTY LTD (07771767) is an active UK company. incorporated on 13 September 2011. with registered office in Lincoln. The company operates in the Construction sector, engaged in development of building projects. RTSG PROPERTY LTD has been registered for 14 years. Current directors include TAYLOR, Ross James.

Company Number
07771767
Status
active
Type
ltd
Incorporated
13 September 2011
Age
14 years
Address
44 The Fields, Lincoln, LN4 1FY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TAYLOR, Ross James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTSG PROPERTY LTD

RTSG PROPERTY LTD is an active company incorporated on 13 September 2011 with the registered office located in Lincoln. The company operates in the Construction sector, specifically engaged in development of building projects. RTSG PROPERTY LTD was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07771767

LTD Company

Age

14 Years

Incorporated 13 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

44 The Fields Washingborough Lincoln, LN4 1FY,

Previous Addresses

1 Coningsby Crescent Bracebridge Heath Lincoln LN4 2JL England
From: 6 October 2016To: 27 September 2022
Royal Cottage Merrycock Lane Heighington Lincoln Lincolnshire LN4 1QL
From: 29 September 2015To: 6 October 2016
Unit 1 Five Mile Business Park Five Mile Lane Washingborough Lincoln Lincolnshire LN4 1AF
From: 13 September 2011To: 29 September 2015
Timeline

13 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Sept 11
Loan Secured
Apr 14
Loan Secured
Jun 14
Loan Secured
Dec 14
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TAYLOR, Ross James

Active
The Fields, LincolnLN4 1FY
Born January 1971
Director
Appointed 13 Sept 2011

GILBERT, Steven Keith

Resigned
Merrycock Lane, LincolnLN4 1QL
Born May 1973
Director
Appointed 13 Sept 2011
Resigned 16 Apr 2018

Persons with significant control

3

1 Active
2 Ceased

Rtsg Property Holdings Ltd

Active
Coningsby Crescent, LincolnLN4 2JL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2018

Mr Steven Keith Gilbert

Ceased
Merrycock Lane, LincolnLN4 1QL
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 16 Apr 2018

Mr Ross James Taylor

Ceased
Coningsby Crescent, LincolnLN4 2JL
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 16 Apr 2018
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
10 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
24 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Legacy
27 July 2012
MG01MG01
Legacy
12 January 2012
MG01MG01
Legacy
14 December 2011
MG01MG01
Incorporation Company
13 September 2011
NEWINCIncorporation