Warning: file_put_contents(c/6217d7fe11099ed3bbd3ab42bcd0df35.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Rarity Properties Limited, KT13 8TH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RARITY PROPERTIES LIMITED

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

This company is commonly known as Rarity Properties Limited. The company was founded 8 years ago and was given the registration number 10162868. The firm's registered office is in SURREY. You can find them at 24 Heath Road, Weybridge, Surrey, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RARITY PROPERTIES LIMITED
Company Number:10162868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:24 Heath Road, Weybridge, Surrey, United Kingdom, KT13 8TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Heath Road, Weybridge, Surrey, United Kingdom, KT13 8TH

Director04 May 2016Active
24, Heath Road, Weybridge, Surrey, United Kingdom, KT13 8TH

Director04 May 2016Active
24, Heath Road, Weybridge, Surrey, United Kingdom, KT13 8TH

Director04 May 2016Active
Sundial House, High Street, Horsell, Woking, United Kingdom, GU21 4SU

Director04 May 2016Active

People with Significant Control

Rarebreed Holdings Limited
Notified on:10 July 2019
Status:Active
Country of residence:United Kingdom
Address:Level 12 Thames Tower, Station Road, Reading, United Kingdom, RG1 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Havisham Properties Limited
Notified on:04 May 2016
Status:Active
Country of residence:England
Address:Eighth Floor, 6 New Street Square, London, England, EC4A 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mallows Properties Limited
Notified on:04 May 2016
Status:Active
Country of residence:England
Address:Sundial House, High Street, Woking, England, GU21 4SU
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type small.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type small.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-07-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Accounts

Change account reference date company previous extended.

Download
2020-09-23Accounts

Change account reference date company previous extended.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Address

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

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Mortgage

Mortgage satisfy charge full.

Download
2019-05-03Mortgage

Mortgage satisfy charge full.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.