Rinestone Properties Limited MILL HILL


Rinestone Properties started in year 1988 as Private Limited Company with registration number 02212694. The Rinestone Properties company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Mill Hill at Lawrence House. Postal code: NW7 3RH. Since 2003/10/20 Rinestone Properties Limited is no longer carrying the name Turner Financial Services.

Currently there are 3 directors in the the firm, namely Leanne M., Steven M. and David M.. In addition one secretary - Robert D. - is with the company. Currently 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.

Rinestone Properties Limited Address / Contact

Office Address Lawrence House
Office Address2 Goodwyn Avenue
Town Mill Hill
Post code NW7 3RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02212694
Date of Incorporation Thu, 21st Jan 1988
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 36 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Robert D.

Position: Secretary

Appointed: 06 November 2023

Leanne M.

Position: Director

Appointed: 28 May 2010

Steven M.

Position: Director

Appointed: 30 January 2006

David M.

Position: Director

Appointed: 30 January 2006

Alison S.

Position: Secretary

Appointed: 17 February 2016

Resigned: 06 November 2023

Adam B.

Position: Director

Appointed: 30 June 2006

Resigned: 28 May 2010

Jeffrey M.

Position: Secretary

Appointed: 02 October 2003

Resigned: 17 February 2016

Alan M.

Position: Director

Appointed: 02 October 2003

Resigned: 02 February 2006

Paul W.

Position: Secretary

Appointed: 10 March 2000

Resigned: 02 October 2003

Shirley D.

Position: Secretary

Appointed: 01 December 1995

Resigned: 10 March 2000

James W.

Position: Secretary

Appointed: 03 December 1993

Resigned: 30 November 1995

Joek Q.

Position: Secretary

Appointed: 14 May 1993

Resigned: 03 December 1993

Cheok L.

Position: Secretary

Appointed: 15 June 1991

Resigned: 14 May 1993

Matthew S.

Position: Director

Appointed: 15 June 1991

Resigned: 02 October 2003

Paul M.

Position: Director

Appointed: 15 June 1991

Resigned: 22 August 1996

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Westone Properties Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Westone Properties Limited

Lawrence House Goodwyn Avenue, Mill Hill, London, NW7 3RH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03537954
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Turner Financial Services October 20, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 23rd, August 2023
Free Download (10 pages)

Company search

Advertisements