Rubicon Property (shrubbery) Limited

General information

Name:

Rubicon Property (shrubbery) Ltd

Office Address:

The Corner House 2 High Street ME20 7BG Aylesford

Number: 08021338

Incorporation date: 2012-04-05

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Rubicon Property (shrubbery) Limited business has been operating offering its services for twelve years, as it's been established in 2012. Started with Registered No. 08021338, Rubicon Property (shrubbery) is categorised as a Private Limited Company with office in The Corner House, Aylesford ME20 7BG. From 2014-05-14 Rubicon Property (shrubbery) Limited is no longer under the name Delta Residential (shrubbery Road). This company's registered with SIC code 68209 meaning Other letting and operating of own or leased real estate. Rubicon Property (shrubbery) Ltd reported its account information for the financial year up to 2023-02-28. Its most recent annual confirmation statement was submitted on 2023-03-22.

When it comes to this specific enterprise's executives list, for 10 years there have been two directors: Gregory R. and Nicholas R..

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.

  • Previous company's names
  • Rubicon Property (shrubbery) Limited 2014-05-14
  • Delta Residential (shrubbery Road) Ltd 2012-04-05

Financial data based on annual reports

Company staff

Gregory R.

Role: Director

Appointed: 10 April 2014

Latest update: 6 March 2024

Nicholas R.

Role: Director

Appointed: 03 April 2014

Latest update: 6 March 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 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts
Start Date For Period Covered By Report 05 April 2012
End Date For Period Covered By Report 30 April 2013
Annual Accounts 23 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 23 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
Annual Accounts 3 April 2014
Date Approval Accounts 3 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-03-22 (CS01)
filed on: 26th, April 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

4th Floor Centre Heights 137 Finchley Road

Post code:

NW3 6JG

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Similar companies nearby

Closest companies