logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Mr Peter George Bramley
    Born in June 1960
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mr Paul Nicholas Bramley
    Born in October 1981
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Mackaill, Vanessa
    Director born in May 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-08-27 ~ now
    OF - Director → CIF 0
    Ms Vanessa Mackaill
    Born in May 1971
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Bramley, George Edward
    Director born in May 1937
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2008-06-01
    OF - Director → CIF 0
    icon of calendar 2012-03-01 ~ 2014-08-01
    OF - Director → CIF 0
    icon of calendar 2016-09-20 ~ 2018-05-14
    OF - Director → CIF 0
    icon of calendar 2021-11-19 ~ 2023-06-01
    OF - Director → CIF 0
    Bramley, George Edward
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-11-19 ~ 2023-06-01
    OF - Secretary → CIF 0
  • 2
    Bramley, Peter George
    Director born in July 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-03-01 ~ 2004-03-01
    OF - Director → CIF 0
    Bramley, Peter George
    Director born in June 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ 2016-09-20
    OF - Director → CIF 0
  • 3
    Bramley, Sandra Diane
    Company Director born in April 1950
    Individual
    Officer
    icon of calendar 2010-02-25 ~ 2012-03-01
    OF - Director → CIF 0
  • 4
    Bramley, Paul Nicholas
    Director born in October 1981
    Individual (10 offsprings)
    Officer
    icon of calendar 1999-03-01 ~ 2004-03-01
    OF - Director → CIF 0
    icon of calendar 2008-06-01 ~ 2010-02-15
    OF - Director → CIF 0
    Bramley, Paul Nicholas
    Engineering Consultant born in October 1981
    Individual (10 offsprings)
    icon of calendar 2018-02-28 ~ 2021-11-19
    OF - Director → CIF 0
    Bramley, Paul Nicholas
    Director born in October 1981
    Individual (10 offsprings)
    icon of calendar 2023-06-01 ~ 2025-04-23
    OF - Director → CIF 0
    Bramley, Paul Nicholas
    Director
    Individual (10 offsprings)
    Officer
    icon of calendar 1999-03-01 ~ 2008-06-01
    OF - Secretary → CIF 0
  • 5
    Davies, David Paul
    Retreader born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-15 ~ 2010-11-01
    OF - Director → CIF 0
  • 6
    COFORM SECRETARIES LIMITED
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    1999-02-11 ~ 1999-02-12
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
  • 7
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    1999-02-11 ~ 1999-02-12
    PE - Nominee Director → CIF 0
  • 8
    TURNERS HILL REGISTRARS LIMITED
    icon of address167, Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2016-06-30 ~ 2023-12-04
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

RTS PROPERTIES LTD

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
02023-03-01 ~ 2024-02-29
02022-03-01 ~ 2023-02-28
Property, Plant & Equipment
632,872 GBP2024-02-29
632,872 GBP2023-02-28
Fixed Assets - Investments
100 GBP2024-02-29
100 GBP2023-02-28
Fixed Assets
632,972 GBP2024-02-29
632,972 GBP2023-02-28
Debtors
430,018 GBP2023-02-28
Cash at bank and in hand
15 GBP2024-02-29
75 GBP2023-02-28
Current Assets
15 GBP2024-02-29
430,093 GBP2023-02-28
Creditors
Current
364,732 GBP2024-02-29
657,379 GBP2023-02-28
Net Current Assets/Liabilities
-364,717 GBP2024-02-29
-227,286 GBP2023-02-28
Total Assets Less Current Liabilities
268,255 GBP2024-02-29
405,686 GBP2023-02-28
Equity
Called up share capital
12 GBP2024-02-29
2 GBP2023-02-28
Retained earnings (accumulated losses)
268,243 GBP2024-02-29
405,684 GBP2023-02-28
Equity
268,255 GBP2024-02-29
405,686 GBP2023-02-28
Property, Plant & Equipment - Gross Cost
632,872 GBP2023-02-28

Related profiles found in government register
  • RTS PROPERTIES LTD
    Info
    Registered number 03712305
    icon of address9 Lower Park Road, Loughton IG10 4NB
    Private Limited Company incorporated on 1999-02-11 (26 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-13
    CIF 0
  • RTS PROPERTIES LTD
    S
    Registered number 03712305
    icon of address167, Turners Hill, Cheshunt, Waltham Cross, England, EN8 9BH
    Limited Company in Register Of Companies In England & Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • TURNERVALE LTD - 2008-10-23
    MTS (GRAYS) LIMITED - 2009-05-08
    icon of addressRecovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -90,588 GBP2022-11-30
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.