UKBizDB.co.uk

RAYBERRIC PROPERTIES LIMITED

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

This company is commonly known as Rayberric Properties Limited. The company was founded 64 years ago and was given the registration number 00634791. The firm's registered office is in LONDON. You can find them at 16 Great Queen Street, Covent Garden, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RAYBERRIC PROPERTIES LIMITED
Company Number:00634791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:16 Great Queen Street, Covent Garden, London, WC2B 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Cavendish Square, London, United Kingdom, W1G 0PH

Secretary05 March 1999Active
17, Cavendish Square, London, United Kingdom, W1G 0PH

Director10 May 2002Active
2 Greenacres Drive, Stanmore, HA7 3QJ

Director22 June 2007Active
2 Greenacres Drive, Stanmore, HA7 3QJ

Director01 November 1999Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director30 November 2020Active
67 Walsingham Queensmead, St Johns Wood Park, London, NW8 6RL

Secretary-Active
67 Walsingham, Queensmead St.Johns Wood Park, London, NW8 6RL

Director-Active
67 Walsingham Queensmead, St Johns Wood Park, London, NW8 6RL

Director-Active

People with Significant Control

Mr Martin David Paisner
Notified on:02 November 2016
Status:Active
Date of birth:September 1943
Nationality:British,
Country of residence:United Kingdom
Address:10, New Square, London, United Kingdom, WC2A 3QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ruth Elaine Hanbury
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:2, Greenacres Drive, Stanmore, United Kingdom, HA7 3QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Robert Glatter
Notified on:06 April 2016
Status:Active
Date of birth:March 1937
Nationality:British
Country of residence:United Kingdom
Address:17, Cavendish Square, London, United Kingdom, W1G 0PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Officers

Change person director company with change date.

Download
2018-03-12Officers

Change person secretary company with change date.

Download
2018-03-11Persons with significant control

Change to a person with significant control.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption full.

Download
2015-12-21Mortgage

Mortgage satisfy charge full.

Download
2015-12-21Mortgage

Mortgage satisfy charge full.

Download
2015-12-21Mortgage

Mortgage satisfy charge full.

Download
2015-12-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.