UKBizDB.co.uk

RA GLASTONBURY PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ra Glastonbury Properties Limited. The company was founded 7 years ago and was given the registration number 10653168. The firm's registered office is in LONDON. You can find them at Lawford House, 4 Albert Place, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RA GLASTONBURY PROPERTIES LIMITED
Company Number:10653168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Lawford House, 4 Albert Place, London, England, N3 1QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Burley House, Rowditch Place, Derby, United Kingdom, DE22 3LR

Director11 October 2021Active
Unit 2 Burley House, Rowditch Place, Derby, United Kingdom, DE22 3LR

Director06 March 2017Active
Unit 2 Burley House, Rowditch Place, Derby, United Kingdom, DE22 3LR

Director06 March 2017Active

People with Significant Control

Mrs Lucia Elizabeth Matin
Notified on:11 October 2021
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Burley House, Rowditch Place, Derby, United Kingdom, DE22 3LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Geoffrey Matin
Notified on:27 November 2018
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Burley House, Rowditch Place, Derby, United Kingdom, DE22 3LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Agm Property Holdings Ltd
Notified on:06 March 2017
Status:Active
Country of residence:England
Address:Lawford House, 4 Albert Place, London, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susanna Wright
Notified on:06 March 2017
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Burley House, Rowditch Place, Derby, United Kingdom, DE22 3LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-22Dissolution

Dissolution application strike off company.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts amended with accounts type dormant.

Download
2021-12-31Accounts

Accounts with accounts type dormant.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Address

Change registered office address company with date old address new address.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.