The Rafters Property And Management Company Limited NOTTINGHAM


The Rafters Property And Management Company started in year 2002 as Private Limited Company with registration number 04364236. The The Rafters Property And Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Nottingham at 7 The Rafters 576 Radford Road. Postal code: NG7 7FG.

The company has 3 directors, namely Chris T., Thomas D. and Jaki P.. Of them, Chris T., Thomas D., Jaki P. have been with the company the longest, being appointed on 12 December 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Rafters Property And Management Company Limited Address / Contact

Office Address 7 The Rafters 576 Radford Road
Office Address2 New Basford
Town Nottingham
Post code NG7 7FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04364236
Date of Incorporation Thu, 31st Jan 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Blue Property Management Uk Limited

Position: Corporate Secretary

Appointed: 11 May 2023

Chris T.

Position: Director

Appointed: 12 December 2022

Thomas D.

Position: Director

Appointed: 12 December 2022

Jaki P.

Position: Director

Appointed: 12 December 2022

Jaki P.

Position: Secretary

Appointed: 12 December 2022

Resigned: 11 May 2023

New Estate Management

Position: Corporate Secretary

Appointed: 12 February 2019

Resigned: 12 December 2022

Harriet B.

Position: Director

Appointed: 20 October 2018

Resigned: 09 April 2019

Elaine O.

Position: Director

Appointed: 24 September 2018

Resigned: 12 December 2022

David N.

Position: Director

Appointed: 09 October 2016

Resigned: 25 September 2018

Terry S.

Position: Director

Appointed: 09 January 2016

Resigned: 25 September 2018

Stephen M.

Position: Director

Appointed: 04 July 2015

Resigned: 02 December 2017

Peter B.

Position: Secretary

Appointed: 01 December 2006

Resigned: 01 January 2017

Peter C.

Position: Director

Appointed: 27 August 2003

Resigned: 04 July 2015

Ian T.

Position: Director

Appointed: 27 August 2003

Resigned: 08 October 2016

David B.

Position: Director

Appointed: 27 August 2003

Resigned: 05 August 2012

Priya K.

Position: Director

Appointed: 05 November 2002

Resigned: 27 August 2003

Sarah B.

Position: Secretary

Appointed: 21 October 2002

Resigned: 16 March 2006

James C.

Position: Director

Appointed: 31 January 2002

Resigned: 05 November 2002

Matthew S.

Position: Secretary

Appointed: 31 January 2002

Resigned: 05 November 2002

Margaret D.

Position: Nominee Secretary

Appointed: 31 January 2002

Resigned: 31 January 2002

Pamela P.

Position: Nominee Director

Appointed: 31 January 2002

Resigned: 31 January 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand18181818  
Current Assets   1818 
Net Assets Liabilities1818181811
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 00011
Net Current Assets Liabilities   1818 
Number Shares Allotted 181818 1
Par Value Share 111 1
Total Assets Less Current Liabilities   1818 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 6th, September 2023
Free Download (2 pages)

Company search