This company is commonly known as Rubicon Property (ellison) Limited. The company was founded 11 years ago and was given the registration number 08398454. The firm's registered office is in AYLESFORD. You can find them at The Corner House, 2 High Street, Aylesford, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RUBICON PROPERTY (ELLISON) LIMITED |
---|---|---|
Company Number | : | 08398454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2013 |
End of financial year | : | 29 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Corner House, 2 High Street, Aylesford, ME20 7BG | Director | 11 February 2013 | Active |
Avenue Cottage, Shipbourne Road, Tonbridge, United Kingdom, TN11 9NU | Director | 11 February 2013 | Active |
Mr Nicholas Gregory Redman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Corner House, 2 High Street, Aylesford, England, ME20 7BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Officers | Change person director company with change date. | Download |
2019-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-06 | Officers | Change person director company with change date. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Officers | Termination director company with name termination date. | Download |
2017-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.