This company is commonly known as Rae Properties Limited. The company was founded 48 years ago and was given the registration number 01220450. The firm's registered office is in PERSHORE WORCESTERSHIRE. You can find them at The Courtyard, 18 Bridge Street, Pershore Worcestershire, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | RAE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01220450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1975 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Courtyard, 18 Bridge Street, Pershore Worcestershire, WR10 1AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Chase End Close, Battenhall, Worcester, United Kingdom, WR5 2BY | Secretary | 25 January 2021 | Active |
Upper Broughton Farm, Drakes Broughton, Pershore, WR10 2AH | Director | - | Active |
Beech House, Netherton Lane Elmley Castle, Pershore, WR10 3JF | Secretary | 15 May 1996 | Active |
Upper Broughton Farm, Drakes Broughton, Pershore, WR10 2AH | Secretary | - | Active |
Orme Bank Chapel Lane, Pershore, WR10 2JA | Director | - | Active |
Avondale, Wyre, Pershore, WR10 | Director | - | Active |
Avondale, Wyre, Pershore, WR10 | Director | - | Active |
Mr Richard Anthony Eccles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Courtyard, 18 Bridge Street, Pershore, United Kingdom, WR10 1AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Officers | Change person secretary company with change date. | Download |
2021-11-30 | Accounts | Accounts with accounts type small. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-21 | Officers | Appoint person secretary company with name date. | Download |
2021-03-21 | Officers | Termination secretary company with name termination date. | Download |
2020-10-08 | Accounts | Accounts with accounts type small. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type small. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type small. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Accounts | Accounts with accounts type small. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Accounts | Accounts with accounts type small. | Download |
2015-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.