Rateblock Property Management Limited


Founded in 1989, Rateblock Property Management, classified under reg no. 02398432 is an active company. Currently registered at 22 Radipole Road SW6 5DL, the company has been in the business for 35 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 4 directors, namely Stephen S., Philip S. and Lukas K. and others. Of them, Sebastian C. has been with the company the longest, being appointed on 25 May 2007 and Stephen S. has been with the company for the least time - from 18 November 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rateblock Property Management Limited Address / Contact

Office Address 22 Radipole Road
Office Address2 London
Town
Post code SW6 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02398432
Date of Incorporation Mon, 26th Jun 1989
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Stephen S.

Position: Director

Appointed: 18 November 2020

Philip S.

Position: Director

Appointed: 31 July 2019

Lukas K.

Position: Director

Appointed: 01 May 2018

Sebastian C.

Position: Director

Appointed: 25 May 2007

Clare T.

Position: Secretary

Resigned: 15 August 1997

Frederio S.

Position: Secretary

Appointed: 30 March 2008

Resigned: 01 March 2013

Floyd B.

Position: Director

Appointed: 25 November 2005

Resigned: 01 May 2018

Walesca B.

Position: Director

Appointed: 25 November 2005

Resigned: 01 May 2018

Emily J.

Position: Secretary

Appointed: 30 June 2004

Resigned: 30 September 2008

David J.

Position: Director

Appointed: 17 October 2003

Resigned: 30 July 2019

Sandra B.

Position: Director

Appointed: 07 June 2001

Resigned: 25 November 2005

Craig H.

Position: Secretary

Appointed: 17 April 2001

Resigned: 17 October 2003

Federico S.

Position: Director

Appointed: 17 April 2001

Resigned: 13 November 2020

Chantal R.

Position: Secretary

Appointed: 04 April 2000

Resigned: 17 April 2001

Alessandra R.

Position: Director

Appointed: 31 October 1998

Resigned: 25 May 2007

Craig H.

Position: Director

Appointed: 04 September 1998

Resigned: 17 October 2003

Clare T.

Position: Secretary

Appointed: 09 March 1998

Resigned: 01 September 1999

Alastair I.

Position: Secretary

Appointed: 15 August 1997

Resigned: 23 December 1997

Alastair I.

Position: Director

Appointed: 15 August 1997

Resigned: 23 December 1997

Justine W.

Position: Director

Appointed: 20 November 1995

Resigned: 07 July 1998

Neil W.

Position: Director

Appointed: 31 March 1991

Resigned: 04 December 1998

Clare T.

Position: Director

Appointed: 31 March 1991

Resigned: 04 April 2000

Gail T.

Position: Director

Appointed: 31 March 1991

Resigned: 21 October 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 3042 0452 6891 855
Net Assets Liabilities2 6584 7495 3934 559
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset4444
Creditors1 350   
Fixed Assets2 7002 7002 7002 700
Net Current Assets Liabilities462 0452 6891 855
Total Assets Less Current Liabilities2 6584 7495 3934 559

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 5th, October 2023
Free Download (3 pages)

Company search

Advertisements