UKBizDB.co.uk

RAPIDHAVEN PROPERTY MANAGEMENT (1993) LIMITED

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

This company is commonly known as Rapidhaven Property Management (1993) Limited. The company was founded 31 years ago and was given the registration number 02799543. The firm's registered office is in LONDON. You can find them at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RAPIDHAVEN PROPERTY MANAGEMENT (1993) LIMITED
Company Number:02799543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England, SW18 1PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, York Street, London, England, W1H 4QB

Secretary23 February 2023Active
87, York Street, London, England, W1H 4QB

Director24 November 2023Active
Flat D, 1 Queen's Gate Place, London, England, SW7 5NS

Director31 May 2019Active
Malt House Farm, Ecchinswell, Newbury, England, RG20 4TT

Director30 June 2021Active
Refinitiv, Blvd Manuel Avila Camacho 36, Piso 19, Lomas De Chapultepec, 11000, Mexico City, Mexico,

Director20 July 2021Active
Thimble Hall Devenish Road, Sunningdale, Ascot, SL5 9PL

Secretary01 May 1999Active
Malt House Farm, Ecchinswell, Newbury, RG20 4TT

Secretary01 May 2002Active
1 Puddle Dock, London, EC4V 3PD

Secretary22 November 1995Active
1 Queens Gate Place, London, SW7 5NS

Secretary17 February 1999Active
119a Amblecote Road, Grove Park, London, SE12 9TR

Secretary25 February 1997Active
46 Casewick Lane, Uffington, Stamford, PE9 4SX

Secretary15 March 1993Active
46 Casewick Lane, Uffington, Stamford, PE9 4SX

Secretary19 May 1994Active
Kennedy House, 115 Hammersmith Road, London, W14 0QH

Corporate Secretary04 September 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 March 1993Active
Flat C 1 Queens Gate Place, London, SW7 5NS

Director22 November 1995Active
4, St Georges Court, Gloucester Road, London, United Kingdom, SW7 4QZ

Director11 November 2002Active
Thimble Hall Devenish Road, Sunningdale, Ascot, SL5 9PL

Director17 February 1999Active
Morgan Stanley, 20 Bank Street, Canary Wharf, London, England, E14 4AD

Director17 July 2012Active
10 Consort House, 45 Queens Gate, London, SW7 5HU

Director18 February 1999Active
Malt House Farm, Ecchinswell, Newbury, RG20 4TT

Director01 May 2002Active
Dugdale Cottage, Kimpton, SP11 8NU

Director24 May 2002Active
1 Puddle Dock, London, EC4V 3PD

Director22 November 1995Active
Flat 1 1 Queens Gate Place, London, SW7 5NS

Director17 February 1999Active
1 Queens Gate Place, London, SW7 5NS

Director17 February 1999Active
Flat A 1 Queens Gate Place, London, SW7 5NS

Director18 February 1999Active
46 Casewick Lane, Uffington, Stamford, PE9 4SX

Director15 March 1993Active
77 Chesterfield House, Chesterfield Gardens, London, W1J 5JY

Corporate Director25 June 2007Active
9, Burrard Street, St. Helier, Jersey, JE2 4WS

Corporate Director25 June 2007Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Officers

Appoint person director company with name date.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Appoint person secretary company with name date.

Download
2023-03-08Address

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

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Address

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

Download
2020-04-29Officers

Termination secretary company with name termination date.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.