Company NameRapidpremium Property Management Limited
Company StatusActive
Company Number03358195
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Kathryn Anne Jones
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(21 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleFinancial Analyst
Country of ResidenceSwitzerland
Correspondence Address258 Route De Chevrens
Hermance
Geneva 1248
Switzerland
Director NameDr Veronica Margaret Tebbs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RolePharmaceutical Physician
Country of ResidenceScotland
Correspondence AddressHeathcott Yewtree Road
Town Yetholm
TD5 8RY
Scotland
Secretary NameMr Laurence Marshall Foster
StatusCurrent
Appointed05 September 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressHeathcott Yewtree Road
Town Yetholm
TD5 8RY
Scotland
Director NameMr Michael John Rimmington
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Farne Court
24 St Aidans
Seahouses
Northumberland
NE68 7SS
Director NameMrs Ann Rimmington
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Farne Court
24 St Aidans
Seahouses
Northumberland
NE68 7SS
Director NameMrs Karen Louise Hume
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressFalcon Hall 108 Roxburgh Street
Kelso
Roxburghshire
TD5 7DY
Scotland
Director NameDavid William Donaldson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(3 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 December 2007)
RoleProperty Landlord
Correspondence Address24a St Aidans
Seahouses
Northumberland
NE68 7SS
Director NameMr John Alexander Marshall
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(3 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 December 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Allerdean Greens
Berwick Upon Tweed
Northumberland
TD15 2TB
Scotland
Secretary NameMr John Alexander Marshall
NationalityBritish
StatusResigned
Appointed22 July 1997(3 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 December 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Allerdean Greens
Berwick Upon Tweed
Northumberland
TD15 2TB
Scotland
Director NameMr Michael John Rimmington
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(10 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 05 July 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Farne Court
24 Saint Aidans
Seahouses
Northumberland
NE68 7SS
Secretary NameDr Veronica Margaret Tebbs
NationalityBritish
StatusResigned
Appointed17 December 2007(10 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 05 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 New Road
Apperknowle
Dronfield
Derbyshire
S18 4AT
Director NameLaurence Marshall Foster
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2008(11 years after company formation)
Appointment Duration13 years, 1 month (resigned 23 June 2021)
RoleI/T Consultant
Country of ResidenceEngland
Correspondence Address39 New Road
Apperknowle
Dronfield
Derbyshire
S18 4AT
Director NameMr Ronald Martin Wood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2010(13 years after company formation)
Appointment Duration7 years (resigned 14 May 2017)
RolePrivate Hire Driver
Country of ResidenceEngland
Correspondence Address4 Farne Court
24 St Aidans
Seahouses
Northumberland
NE68 7SS
Director NameMr Reece Hewitson
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed05 June 2018(21 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPoplar House Ebchester
Consett
Co Durham
DH8 0PQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01665 721980
Telephone regionAlnwick

Location

Registered Address2 Farne Court
24 St Aidans
Seahouses
Northumberland
NE68 7SS
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishNorth Sunderland
WardBamburgh
Built Up AreaSeahouses

Financials

Year2014
Net Worth£5
Cash£5

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 April 2024 (5 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

14 February 2024Secretary's details changed for Mr Laurence Marshall Foster on 8 February 2024 (1 page)
14 February 2024Director's details changed for Dr Veronica Margaret Tebbs on 8 February 2024 (2 pages)
30 April 2023Micro company accounts made up to 30 April 2023 (3 pages)
24 April 2023Director's details changed for Miss Kathryn Anne Jones on 23 April 2023 (2 pages)
23 April 2023Director's details changed for Miss Kathryn Anne Jones on 16 April 2023 (2 pages)
23 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
22 April 2023Director's details changed for Mrs Karen Louise Hume on 10 April 2023 (2 pages)
12 October 2022Registered office address changed from 24 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS England to 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS on 12 October 2022 (1 page)
7 October 2022Registered office address changed from Greaves Grindle Victoria House Bondgate within Alnwick Northumberland NE66 1TA England to 24 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS on 7 October 2022 (1 page)
2 September 2022Micro company accounts made up to 30 April 2022 (5 pages)
1 August 2022Register(s) moved to registered inspection location Farne Court 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS (1 page)
1 August 2022Register inspection address has been changed to Farne Court 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS (1 page)
14 June 2022Appointment of Mrs Karen Louise Hume as a director on 22 May 2022 (2 pages)
14 June 2022Appointment of Mr Michael John Rimmington as a director on 22 May 2022 (2 pages)
14 June 2022Appointment of Mrs Ann Rimmington as a director on 22 May 2022 (2 pages)
28 April 2022Confirmation statement made on 22 April 2022 with updates (5 pages)
27 April 2022Cessation of Kathryn Anne Jones as a person with significant control on 27 August 2021 (1 page)
27 April 2022Notification of a person with significant control statement (2 pages)
15 September 2021Termination of appointment of Veronica Margaret Tebbs as a secretary on 5 September 2021 (1 page)
15 September 2021Appointment of Mr Laurence Marshall Foster as a secretary on 5 September 2021 (2 pages)
8 September 2021Registered office address changed from 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS to Greaves Grindle Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 8 September 2021 (1 page)
5 July 2021Termination of appointment of Michael John Rimmington as a director on 5 July 2021 (1 page)
1 July 2021Appointment of Dr Veronica Margaret Tebbs as a director on 1 July 2021 (2 pages)
25 June 2021Termination of appointment of Laurence Marshall Foster as a director on 23 June 2021 (1 page)
16 May 2021Micro company accounts made up to 30 April 2021 (3 pages)
22 April 2021Director's details changed for Miss Kathryn Anne Jones on 12 April 2021 (2 pages)
22 April 2021Director's details changed for Miss Kathryn Anne Jones on 12 April 2021 (2 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
17 May 2020Micro company accounts made up to 30 April 2020 (2 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
12 May 2019Micro company accounts made up to 30 April 2019 (2 pages)
22 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
22 October 2018Termination of appointment of Reece Hewitson as a director on 22 October 2018 (1 page)
20 June 2018Withdrawal of a person with significant control statement on 20 June 2018 (2 pages)
20 June 2018Notification of Kathryn Anne Jones as a person with significant control on 23 May 2018 (2 pages)
5 June 2018Appointment of Miss Kathryn Anne Jones as a director on 5 June 2018 (2 pages)
5 June 2018Appointment of Mr Reece Hewitson as a director on 5 June 2018 (2 pages)
9 May 2018Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
5 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
5 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
15 May 2017Termination of appointment of Ronald Martin Wood as a director on 14 May 2017 (1 page)
15 May 2017Termination of appointment of Ronald Martin Wood as a director on 14 May 2017 (1 page)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 5
(7 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 5
(7 pages)
6 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 April 2015Secretary's details changed for Dr Veronica Margaret Tebbs on 1 September 2014 (1 page)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 5
(7 pages)
22 April 2015Secretary's details changed for Dr Veronica Margaret Tebbs on 1 September 2014 (1 page)
22 April 2015Director's details changed for Mr Ronald Martin Wood on 1 May 2014 (2 pages)
22 April 2015Director's details changed for Mr Ronald Martin Wood on 1 May 2014 (2 pages)
22 April 2015Director's details changed for Mr Ronald Martin Wood on 1 May 2014 (2 pages)
22 April 2015Director's details changed for Laurence Marshall Foster on 1 September 2014 (2 pages)
22 April 2015Director's details changed for Mr Ronald Martin Wood on 1 May 2014 (2 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 5
(7 pages)
22 April 2015Director's details changed for Laurence Marshall Foster on 1 September 2014 (2 pages)
28 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 April 2014Director's details changed for Laurence Marshall Foster on 21 April 2014 (2 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5
(7 pages)
24 April 2014Director's details changed for Laurence Marshall Foster on 21 April 2014 (2 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5
(7 pages)
17 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
22 April 2013Director's details changed for Michael John Rimmington on 21 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Ronald Martin Wood on 21 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Ronald Martin Wood on 21 April 2013 (2 pages)
22 April 2013Director's details changed for Michael John Rimmington on 21 April 2013 (2 pages)
22 April 2013Director's details changed for Laurence Marshall Foster on 21 April 2013 (2 pages)
22 April 2013Director's details changed for Laurence Marshall Foster on 21 April 2013 (2 pages)
20 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
8 May 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 May 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
6 July 2010Appointment of Mr Ronald Martin Wood as a director (2 pages)
6 July 2010Appointment of Mr Ronald Martin Wood as a director (2 pages)
10 May 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
10 May 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
22 April 2010Director's details changed for Michael John Rimmington on 22 April 2010 (2 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
22 April 2010Director's details changed for Laurence Marshall Foster on 22 April 2010 (2 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
22 April 2010Director's details changed for Laurence Marshall Foster on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Michael John Rimmington on 22 April 2010 (2 pages)
13 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
13 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 April 2009Return made up to 22/04/09; full list of members (7 pages)
23 April 2009Return made up to 22/04/09; full list of members (7 pages)
23 June 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 June 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 May 2008Director appointed laurence marshall foster (1 page)
19 May 2008Director appointed laurence marshall foster (1 page)
2 May 2008Gbp ic 7/5\29/04/08\gbp sr 2@1=2\ (1 page)
2 May 2008Gbp ic 7/5\29/04/08\gbp sr 2@1=2\ (1 page)
22 April 2008Return made up to 22/04/08; full list of members (6 pages)
22 April 2008Return made up to 22/04/08; full list of members (6 pages)
28 March 2008Location of register of members (1 page)
28 March 2008Location of register of members (1 page)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
10 January 2008Registered office changed on 10/01/08 from: 1-3 sandgate berwick upon tweed northumberland TD15 1EW (1 page)
10 January 2008Registered office changed on 10/01/08 from: 1-3 sandgate berwick upon tweed northumberland TD15 1EW (1 page)
27 December 2007New secretary appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007Secretary resigned;director resigned (1 page)
27 December 2007New secretary appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007Secretary resigned;director resigned (1 page)
20 June 2007Return made up to 22/04/07; full list of members (9 pages)
20 June 2007Return made up to 22/04/07; full list of members (9 pages)
21 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
21 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
12 May 2006Return made up to 22/04/06; full list of members (6 pages)
12 May 2006Return made up to 22/04/06; full list of members (6 pages)
25 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
25 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
29 April 2005Return made up to 22/04/05; full list of members (6 pages)
29 April 2005Return made up to 22/04/05; full list of members (6 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
19 May 2004Return made up to 22/04/04; full list of members (6 pages)
19 May 2004Return made up to 22/04/04; full list of members (6 pages)
11 December 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
11 December 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
6 May 2003Return made up to 22/04/03; full list of members (6 pages)
6 May 2003Return made up to 22/04/03; full list of members (6 pages)
29 April 2003Ad 17/04/03--------- £ si 1@1=1 £ ic 6/7 (2 pages)
29 April 2003Ad 17/04/03--------- £ si 1@1=1 £ ic 6/7 (2 pages)
20 March 2003Ad 25/02/03--------- £ si 1@1=1 £ ic 5/6 (2 pages)
20 March 2003Ad 25/02/03--------- £ si 1@1=1 £ ic 5/6 (2 pages)
28 February 2003Ad 06/02/03--------- £ si 1@1=1 £ ic 4/5 (2 pages)
28 February 2003Ad 06/02/03--------- £ si 1@1=1 £ ic 4/5 (2 pages)
24 December 2002Ad 11/09/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
24 December 2002Ad 11/09/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
11 December 2002Return made up to 22/04/02; full list of members; amend (5 pages)
11 December 2002Return made up to 22/04/99; full list of members; amend (5 pages)
11 December 2002Return made up to 22/04/99; full list of members; amend (5 pages)
11 December 2002Return made up to 22/04/01; full list of members; amend (5 pages)
11 December 2002Return made up to 22/04/01; full list of members; amend (5 pages)
11 December 2002Return made up to 22/04/02; full list of members; amend (5 pages)
11 December 2002Return made up to 22/04/00; full list of members; amend (5 pages)
11 December 2002Return made up to 22/04/00; full list of members; amend (5 pages)
9 December 2002Director's particulars changed (1 page)
9 December 2002Director's particulars changed (1 page)
10 August 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
10 August 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
7 May 2002Return made up to 22/04/02; full list of members (5 pages)
7 May 2002Return made up to 22/04/02; full list of members (5 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
15 May 2001Return made up to 22/04/01; full list of members (5 pages)
15 May 2001Return made up to 22/04/01; full list of members (5 pages)
4 May 2001Location of register of members (1 page)
4 May 2001Location of register of members (1 page)
28 December 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
28 December 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
21 July 2000Registered office changed on 21/07/00 from: 9 church street berwick upon tweed TD15 1EF (1 page)
21 July 2000Return made up to 22/04/00; full list of members (6 pages)
21 July 2000Return made up to 22/04/00; full list of members (6 pages)
21 July 2000Registered office changed on 21/07/00 from: 9 church street berwick upon tweed TD15 1EF (1 page)
28 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
28 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
20 May 1999Return made up to 22/04/98; full list of members (6 pages)
20 May 1999Return made up to 22/04/98; full list of members (6 pages)
20 May 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
20 May 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
11 May 1999Compulsory strike-off action has been discontinued (1 page)
11 May 1999Compulsory strike-off action has been discontinued (1 page)
5 May 1999Return made up to 22/04/99; full list of members (6 pages)
5 May 1999Return made up to 22/04/99; full list of members (6 pages)
21 April 1999Ad 15/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 April 1999Ad 15/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Secretary resigned;director resigned (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997Secretary resigned;director resigned (2 pages)
11 August 1997New director appointed (2 pages)
6 August 1997Registered office changed on 06/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 August 1997Registered office changed on 06/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 April 1997Incorporation (10 pages)
22 April 1997Incorporation (10 pages)