UKBizDB.co.uk

RB LEASE COMPANY LTD

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

This company is commonly known as Rb Lease Company Ltd. The company was founded 130 years ago and was given the registration number 00041254. The firm's registered office is in SOUTHAMPTON. You can find them at The Ageas Bowl Botley Road, West End, Southampton, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RB LEASE COMPANY LTD
Company Number:00041254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1894
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Ageas Bowl Botley Road, West End, Southampton, Hampshire, SO30 3XH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Utilita Bowl, Botley Road, West End, Southampton, England, SO30 3XH

Secretary15 February 2022Active
100, Fetter Lane, London, EC4A 1BN

Director18 April 2001Active
Utilita Bowl, Botley Road, West End, Southampton, England, SO30 3XH

Director15 February 2022Active
2, The Mayflowers, Southampton, England, SO16 7PD

Director04 September 2007Active
Woodview, 10 Elm Gardens Hunters Green, Southampton, SO30 3SA

Secretary-Active
The Ageas Bowl, Botley Road, West End, Southampton, SO30 3XH

Secretary30 September 2016Active
Red Lodge, Chilworth Road, Southampton, SO16 7JX

Secretary31 January 2006Active
The Ageas Bowl, Botley Road, West End, Southampton, United Kingdom, SO30 3XH

Secretary04 September 2007Active
9 Dell Road, Bitterne Park, Southampton, SO18 1QT

Secretary18 April 2001Active
Woodview, 10 Elm Gardens Hunters Green, Southampton, SO30 3SA

Director18 April 2001Active
11, Lake Road, Chandler's Ford, Eastleigh, SO53 1EZ

Director27 September 2005Active
9 St Ives Park, Ashley Heath, Ringwood, BH24 2JX

Director29 June 1995Active
Beechcroft, Tilford Road, Hindhead, GU26 6RH

Director20 July 2005Active
Ranvilles Ower, Romsey, SO51 6AA

Director24 June 1993Active
Owslebury House Main Road, Owslebury, Winchester, SO21 1LU

Director02 May 1996Active
The Wickets 120 Highfield Lane, Southampton, SO17 1NP

Director-Active
Woodlands Cottage, Lower Common Road, West Wellow Romsey, SO51 6BT

Director-Active
The Ageas Bowl, Botley Road, West End, Southampton, SO30 3XH

Director18 January 2017Active
42 Limerston Street, London, SW10 0HH

Director18 April 2001Active
Hickling Mead 5 Princes Drive, Oxshott, Leatherhead, KT22 0UL

Director29 November 2002Active
Beacons, Northbrook Avenue, Winchester, SO23 0JW

Director-Active
Lynton, Copse Close Otterbourne, Winchester, SO21 2DX

Director18 April 2001Active
16 Beauford Square, Bath, BA1 1HJ

Director31 October 2001Active
Lulworth Castle House, Wareham, BH20 5QS

Director-Active

People with Significant Control

Hampshire Sport & Leisure Holdings Limited
Notified on:31 May 2016
Status:Active
Country of residence:England
Address:The Ageas Bowl, Botley Road, Southampton, England, SO30 3XH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roderick Bransgrove
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:Utilita Bowl, Botley Road, Southampton, England, SO30 3XH
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Address

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

Download
2023-08-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-21Accounts

Legacy.

Download
2023-08-21Other

Legacy.

Download
2023-08-21Other

Legacy.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-09Accounts

Legacy.

Download
2022-11-09Other

Legacy.

Download
2022-11-09Other

Legacy.

Download
2022-10-10Resolution

Resolution.

Download
2022-10-10Accounts

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Officers

Appoint person secretary company with name date.

Download
2021-12-10Officers

Termination secretary company with name termination date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-17Other

Legacy.

Download
2021-11-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-10Accounts

Legacy.

Download
2021-11-10Other

Legacy.

Download

Copyright © 2024. All rights reserved.