Company NameRFT Properties Limited
DirectorRichie Clark
Company StatusActive
Company Number10898328
CategoryPrivate Limited Company
Incorporation Date3 August 2017(6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richie Clark
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 New Union Street
Manchester
M4 6FQ
Director NameMr Sergio Pani
Date of BirthAugust 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed03 August 2017(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressJames House 312 Ripponden Road
Oldham
OL4 2NY
Director NameMr Steven Richards
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames House 312 Ripponden Road
Oldham
OL4 2NY
Director NameMr Richie Charles Clark
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2020(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Acresfield Road
Middleton
Manchester
Greater Manchester
M24 2WT
Director NameMr Ionut Alexandru Chindinov
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2020(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nord Ronnis Mount
Ashton-Under-Lyne
OL7 9PE
Director NameMr Scott Ogilvie
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2022)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressThe Nord Ronnis Mount
Ashton-Under-Lyne
OL7 9PE

Location

Registered AddressThe Nord
Ronnis Mount
Ashton-Under-Lyne
OL7 9PE
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

5 June 2023Termination of appointment of Ionut Alexandru Chindinov as a director on 29 May 2023 (1 page)
5 June 2023Confirmation statement made on 5 June 2023 with updates (5 pages)
23 May 2023Micro company accounts made up to 31 August 2022 (6 pages)
5 January 2023Cessation of Ionut Alexandru Chindinov as a person with significant control on 5 January 2023 (1 page)
5 January 2023Appointment of Mr Richie Clark as a director on 24 December 2022 (2 pages)
5 January 2023Notification of Richie Clark as a person with significant control on 25 December 2022 (2 pages)
21 December 2022Confirmation statement made on 21 December 2022 with updates (4 pages)
20 December 2022Notification of Ionut Alexandru Chindinov as a person with significant control on 20 December 2022 (2 pages)
20 December 2022Appointment of Mr Ionut Alexandru Chindinov as a director on 20 December 2020 (2 pages)
20 December 2022Termination of appointment of Richie Charles Clark as a director on 20 December 2022 (1 page)
20 December 2022Cessation of Richie Charles Clark as a person with significant control on 20 December 2022 (1 page)
21 November 2022Confirmation statement made on 21 November 2022 with updates (4 pages)
21 November 2022Cessation of Scott Ogilvie as a person with significant control on 4 July 2022 (1 page)
7 July 2022Director's details changed for Mr Richie Charles Clark on 4 July 2022 (2 pages)
7 July 2022Notification of Richie Charles Clark as a person with significant control on 4 July 2022 (2 pages)
7 July 2022Termination of appointment of Scott Ogilvie as a director on 4 July 2022 (1 page)
7 July 2022Confirmation statement made on 7 July 2022 with updates (5 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (6 pages)
18 January 2022Registered office address changed from James House 312 Ripponden Road Oldham OL4 2NY England to The Nord Ronnis Mount Ashton-Under-Lyne OL7 9PE on 18 January 2022 (2 pages)
24 September 2021Notification of Scott Ogilvie as a person with significant control on 23 September 2021 (2 pages)
24 September 2021Cessation of Sergio Pani as a person with significant control on 23 September 2021 (1 page)
24 September 2021Termination of appointment of Steven Richards as a director on 23 September 2021 (1 page)
4 September 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 31 August 2020 (6 pages)
18 February 2021Termination of appointment of Sergio Pani as a director on 1 January 2021 (1 page)
12 January 2021Appointment of Mr Scott Ogilvie as a director on 1 January 2021 (2 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
1 December 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
27 May 2020Appointment of Mr Richie Clark as a director on 7 March 2020 (2 pages)
17 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
29 October 2019Compulsory strike-off action has been discontinued (1 page)
28 October 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
27 March 2019Micro company accounts made up to 31 August 2018 (3 pages)
7 February 2019Appointment of Mr Steven Richards as a director on 25 January 2019 (2 pages)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
1 November 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
3 August 2017Incorporation
Statement of capital on 2017-08-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 August 2017Incorporation
Statement of capital on 2017-08-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)