RAIL PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

RAIL PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05156709

Incorporation date

17/06/2004

Size

Dormant

Contacts

Registered address

Registered address

48 Thorold Street, Boston PE21 6PHCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2004)
dot icon11/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon07/10/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon06/10/2025
Cessation of Justin Gary Rushworth as a person with significant control on 2025-06-28
dot icon06/10/2025
Notification of Gemma Louise Pinner as a person with significant control on 2025-06-28
dot icon06/10/2025
Termination of appointment of Justin Gary Rushworth as a director on 2025-06-28
dot icon06/10/2025
Appointment of Miss Gemma Louise Pinner as a director on 2025-06-28
dot icon16/07/2025
Termination of appointment of Gemma Louise Pinner as a director on 2025-06-28
dot icon16/07/2025
Certificate of change of name
dot icon16/07/2025
Appointment of Mr Justin Gary Rushworth as a director on 2025-06-28
dot icon16/07/2025
Notification of Justin Gary Rushworth as a person with significant control on 2025-06-28
dot icon16/07/2025
Cessation of Gemma Louise Pinner as a person with significant control on 2025-06-28
dot icon15/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon03/04/2025
Registered office address changed from 48 Thorold Street Boston PE21 6PH England to 48 Thorold Street Boston PE21 6PH on 2025-04-03
dot icon02/04/2025
Registered office address changed from 25 Victoria Road Mablethorpe LN12 2AF England to 48 Thorold Street Boston PE21 6PH on 2025-04-02
dot icon03/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon17/05/2024
Change of details for Miss Gemma Louise Pinner as a person with significant control on 2024-05-06
dot icon17/05/2024
Director's details changed for Miss Gemma Louise Pinner on 2024-05-06
dot icon17/05/2024
Registered office address changed from Harpham House 48 Thorold Street Boston Lincolnshire PE21 6PH to 25 Victoria Road Mablethorpe LN12 2AF on 2024-05-17
dot icon20/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon28/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon14/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon24/08/2021
Resolutions
dot icon21/08/2021
Confirmation statement made on 2021-08-21 with updates
dot icon21/08/2021
Cessation of Robert Matthew Dyer as a person with significant control on 2021-08-18
dot icon17/08/2021
Termination of appointment of Robert Matthew Dyer as a director on 2021-08-17
dot icon19/07/2021
Micro company accounts made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon26/05/2021
Micro company accounts made up to 2020-06-30
dot icon12/03/2021
Satisfaction of charge 1 in full
dot icon30/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon13/04/2020
Director's details changed for Miss Gemma Louise Pinner on 2020-04-08
dot icon13/04/2020
Change of details for Miss Gemma Louise Pinner as a person with significant control on 2020-04-08
dot icon26/03/2020
Micro company accounts made up to 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon21/03/2019
Micro company accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon29/07/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon29/07/2017
Notification of Robert Mathew Dyer as a person with significant control on 2016-08-01
dot icon29/07/2017
Notification of Gemma Louise Pinner as a person with significant control on 2016-08-01
dot icon06/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/01/2014
Appointment of Mrs Gemma Louise Pinner as a director
dot icon22/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/11/2012
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP United Kingdom on 2012-11-20
dot icon19/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon26/04/2012
Registered office address changed from the Old Rectory Main Road Benington Boston Lincolnshire PE22 0BT United Kingdom on 2012-04-26
dot icon09/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon20/06/2011
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP United Kingdom on 2011-06-20
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/09/2010
Registered office address changed from 20 Kirkgate Sherburn in Elmet Leeds West Yorkshire LS25 6BL United Kingdom on 2010-09-26
dot icon29/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon29/07/2010
Director's details changed for Mr Robert Matthew Dyer on 2010-06-17
dot icon20/07/2010
Termination of appointment of Justin Rushworth as a director
dot icon20/07/2010
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2010-07-20
dot icon18/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/09/2009
Appointment terminated secretary rushworth & partners LIMITED
dot icon29/06/2009
Return made up to 17/06/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon28/11/2008
Return made up to 17/06/08; full list of members
dot icon28/11/2008
Secretary's change of particulars / rt black & co LIMITED / 28/11/2008
dot icon02/09/2008
Secretary's change of particulars / black & severn nominees & secretaries LIMITED / 01/09/2008
dot icon05/08/2008
Director's change of particulars / justin rushworth / 01/08/2008
dot icon24/07/2008
Registered office changed on 24/07/2008 from 10 wormgate boston lincolnshire PE21 6NP
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/08/2007
Return made up to 17/06/07; no change of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/11/2006
Director's particulars changed
dot icon16/10/2006
New director appointed
dot icon31/07/2006
Return made up to 17/06/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/06/2006
Resolutions
dot icon28/06/2006
Resolutions
dot icon28/06/2006
Resolutions
dot icon08/06/2006
Registered office changed on 08/06/06 from: 17 main ridge west boston lincolnshire PE21 6SS
dot icon05/01/2006
Director resigned
dot icon04/08/2005
Return made up to 17/06/05; full list of members
dot icon04/08/2005
Secretary's particulars changed
dot icon29/06/2005
Registered office changed on 29/06/05 from: 17A yorkersgate malton north yorkshire YO17 7AA
dot icon05/02/2005
Particulars of mortgage/charge
dot icon23/12/2004
Ad 25/10/04--------- £ si 1@1=1 £ ic 1/2
dot icon23/12/2004
Nc inc already adjusted 24/10/04
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon17/11/2004
Director resigned
dot icon17/11/2004
New director appointed
dot icon12/10/2004
Director resigned
dot icon12/10/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon21/09/2004
Certificate of change of name
dot icon20/09/2004
New secretary appointed
dot icon20/09/2004
Registered office changed on 20/09/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon20/09/2004
Director resigned
dot icon20/09/2004
Secretary resigned
dot icon17/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.50K
-
0.00
-
-
2022
1
6.50K
-
0.00
-
-
2023
1
6.50K
-
0.00
-
-
2023
1
6.50K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

6.50K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rushworth, Justin Gary
Director
28/06/2025 - 28/06/2025
86
Pinner, Gemma Louise
Director
01/01/2014 - 28/06/2025
45
Pinner, Gemma Louise
Director
28/06/2025 - Present
45

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About RAIL PROPERTY INVESTMENTS LIMITED

RAIL PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 17/06/2004 with the registered office located at 48 Thorold Street, Boston PE21 6PH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of RAIL PROPERTY INVESTMENTS LIMITED?

toggle

RAIL PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 17/06/2004 .

Where is RAIL PROPERTY INVESTMENTS LIMITED located?

toggle

RAIL PROPERTY INVESTMENTS LIMITED is registered at 48 Thorold Street, Boston PE21 6PH.

What does RAIL PROPERTY INVESTMENTS LIMITED do?

toggle

RAIL PROPERTY INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does RAIL PROPERTY INVESTMENTS LIMITED have?

toggle

RAIL PROPERTY INVESTMENTS LIMITED had 1 employees in 2023.

What is the latest filing for RAIL PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 11/03/2026: Accounts for a dormant company made up to 2025-06-30.