Company NameR.E.R.A. Properties Limited
DirectorRachael Elizabeth Robinson
Company StatusActive
Company Number05380486
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 2 months ago)
Previous NameIndiana Property Co Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Rachael Elizabeth Robinson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2005(1 month after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMrs Rebecca Anne Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(1 month after company formation)
Appointment Duration14 years, 1 month (resigned 13 May 2019)
RoleNursery Manager Owner
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMrs Christine Lenton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(1 month after company formation)
Appointment Duration16 years, 4 months (resigned 31 August 2021)
RoleCompany Director
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameMrs Christine Lenton
NationalityBritish
StatusResigned
Appointed08 April 2005(1 month after company formation)
Appointment Duration16 years, 4 months (resigned 31 August 2021)
RolePropert Owner
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500 at £1Mrs Rachel Elizabeth Robinson
50.00%
Ordinary
500 at £1Mrs Rebecca Anne Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£617,144
Cash£7,023
Current Liabilities£376,737

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return30 May 2023 (11 months, 2 weeks ago)
Next Return Due13 June 2024 (1 month from now)

Charges

3 July 2017Delivered on: 21 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold properties at 15 springfield mount leeds and 15 st michaels crescent leeds.
Outstanding
8 June 2016Delivered on: 8 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 March 2016Delivered on: 9 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a 38-46 sorrin close idle bradford title no WYK747260 and WYK367091.
Outstanding

Filing History

29 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
22 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
28 October 2022Satisfaction of charge 053804860002 in full (1 page)
28 October 2022Satisfaction of charge 053804860003 in full (1 page)
28 October 2022Satisfaction of charge 053804860001 in full (1 page)
17 August 2022Compulsory strike-off action has been discontinued (1 page)
16 August 2022First Gazette notice for compulsory strike-off (1 page)
15 August 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 September 2021Termination of appointment of Christine Lenton as a secretary on 31 August 2021 (1 page)
10 September 2021Termination of appointment of Christine Lenton as a director on 31 August 2021 (1 page)
4 August 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
19 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
24 January 2020Director's details changed for Mrs Rachael Elizabeth Robinson on 23 January 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 December 2019Part of the property or undertaking has been released and no longer forms part of charge 053804860003 (1 page)
30 May 2019Confirmation statement made on 30 May 2019 with updates (3 pages)
17 May 2019Termination of appointment of Rebecca Anne Wilson as a director on 13 May 2019 (1 page)
7 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
4 January 2019Director's details changed for Mrs Rebecca Anne Wilson on 3 January 2018 (2 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
31 October 2018Director's details changed for Mrs Christine Lenton on 31 October 2018 (2 pages)
13 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 July 2017Registration of charge 053804860003, created on 3 July 2017 (41 pages)
21 July 2017Registration of charge 053804860003, created on 3 July 2017 (41 pages)
4 March 2017Confirmation statement made on 2 March 2017 with updates (8 pages)
4 March 2017Confirmation statement made on 2 March 2017 with updates (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Registration of charge 053804860002, created on 8 June 2016 (42 pages)
8 June 2016Registration of charge 053804860002, created on 8 June 2016 (42 pages)
9 April 2016Registration of charge 053804860001, created on 30 March 2016 (40 pages)
9 April 2016Registration of charge 053804860001, created on 30 March 2016 (40 pages)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(4 pages)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(4 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(4 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
23 February 2012Director's details changed for Rachel Elizabeth Robinson on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Rachel Elizabeth Robinson on 23 February 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 October 2011Secretary's details changed for Mrs Christine Lenton on 27 October 2011 (1 page)
27 October 2011Director's details changed for Christine Lenton on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Christine Lenton on 27 October 2011 (2 pages)
27 October 2011Secretary's details changed for Mrs Christine Lenton on 27 October 2011 (1 page)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 June 2010Director's details changed for Christine Lenton on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mrs Rebecca Anne Wilson on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Rachel Elizabeth Robinson on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Christine Lenton on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mrs Rebecca Anne Wilson on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Rachel Elizabeth Robinson on 11 June 2010 (2 pages)
11 June 2010Secretary's details changed for Christine Lenton on 11 June 2010 (1 page)
11 June 2010Secretary's details changed for Christine Lenton on 11 June 2010 (1 page)
7 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Return made up to 02/03/09; full list of members (4 pages)
5 May 2009Return made up to 02/03/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Return made up to 02/03/08; no change of members (7 pages)
29 April 2008Return made up to 02/03/08; no change of members (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2007Return made up to 02/03/07; full list of members; amend (7 pages)
27 September 2007Return made up to 02/03/07; full list of members; amend (7 pages)
22 June 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2006Particulars of contract relating to shares (2 pages)
21 December 2006Ad 20/05/05--------- £ si 900@1 (2 pages)
21 December 2006Particulars of contract relating to shares (2 pages)
21 December 2006Ad 20/05/05--------- £ si 900@1 (2 pages)
26 July 2006Registered office changed on 26/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DD (1 page)
26 July 2006Registered office changed on 26/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DD (1 page)
19 April 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2005New director appointed (1 page)
6 May 2005New director appointed (1 page)
6 May 2005New secretary appointed;new director appointed (1 page)
6 May 2005New secretary appointed;new director appointed (1 page)
6 May 2005Ad 14/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 May 2005New director appointed (1 page)
6 May 2005New director appointed (1 page)
6 May 2005Ad 14/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2005Company name changed indiana property co LIMITED\certificate issued on 28/04/05 (2 pages)
28 April 2005Company name changed indiana property co LIMITED\certificate issued on 28/04/05 (2 pages)
18 April 2005Registered office changed on 18/04/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
18 April 2005Registered office changed on 18/04/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
2 March 2005Incorporation (9 pages)
2 March 2005Incorporation (9 pages)