UKBizDB.co.uk

RBG PROPERTY GROUP LIMITED

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

This company is commonly known as Rbg Property Group Limited. The company was founded 26 years ago and was given the registration number 03474752. The firm's registered office is in HASSOCKS. You can find them at The Wheel House High Street, Hurstpierpoint, Hassocks, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RBG PROPERTY GROUP LIMITED
Company Number:03474752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1997
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 Wheel House High Street, Hurstpierpoint, Hassocks, West Sussex, England, BN6 9PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wheel House, High Street, Hurstpierpoint, Hassocks, England, BN6 9PU

Secretary02 December 1997Active
82 Wickham Hill, Hurstpierpoint, BN6 9NR

Director02 December 1997Active
The Wheel House, High Street, Hurstpierpoint, Hassocks, England, BN6 9PU

Director02 December 1997Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary02 December 1997Active
148 Balfour Road, Brighton, BN1 6NE

Director02 January 2003Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director02 December 1997Active

People with Significant Control

Mr Eddi Guglielmo Zoratti
Notified on:06 May 2016
Status:Active
Date of birth:May 1949
Nationality:Italian
Country of residence:England
Address:The Wheel House, High Street, Hassocks, England, BN6 9PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Gilchrest Maxwell
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:The Wheel House, High Street, Hassocks, England, BN6 9PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ellen Ruth Zoratti
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:The Wheel House, High Street, Hassocks, England, BN6 9PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Wilma Agnes Maxwell
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:The Wheel House, High Street, Hassocks, England, BN6 9PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Maxwell Family Discretionary Settlement 2015
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Wheel House, 133 High Street, Hassocks, England, BN6 9PU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Zoratti Family Discretionary Settement 2015
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Wheel House, 133 High Street, Hassocks, England, BN6 9PU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-17Mortgage

Mortgage satisfy charge full.

Download
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-09-03Officers

Change person secretary company with change date.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-11Address

Change sail address company with old address new address.

Download
2016-05-09Accounts

Accounts with accounts type total exemption full.

Download
2015-11-03Address

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

Download
2015-08-10Capital

Capital allotment shares.

Download
2015-07-27Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.