Rubicon Property (norfolk House) Limited

General information

Name:

Rubicon Property (norfolk House) Ltd

Office Address:

The Corner House 2 High Street ME20 7BG Aylesford

Number: 08398491

Incorporation date: 2013-02-11

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is situated in Aylesford under the following Company Registration No.: 08398491. This company was set up in 2013. The headquarters of this firm is located at The Corner House 2 High Street. The zip code for this location is ME20 7BG. This enterprise's SIC and NACE codes are 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The firm's most recent accounts cover the period up to Tue, 28th Feb 2023 and the most recent confirmation statement was released on Sat, 28th Jan 2023.

At present, there seems to be a single director in the company: Nicholas R. (since 2013-02-11). That limited company had been guided by Gregory R. until 2017-12-05.

Nicholas R. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nicholas R.

Role: Director

Appointed: 11 February 2013

Latest update: 11 May 2024

People with significant control

Nicholas R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 11 February 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 7 November 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 19 May 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 26 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 28th January 2024 (CS01)
filed on: 30th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Similar companies nearby

Closest companies