RABAR PROPERTY LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS9 2UL

Company number 02043287
Status Active
Incorporation Date 4 August 1986
Company Type Private Limited Company
Address 1422 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2UL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 1,000 . The most likely internet sites of RABAR PROPERTY LIMITED are www.rabarproperty.co.uk, and www.rabar-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Rabar Property Limited is a Private Limited Company. The company registration number is 02043287. Rabar Property Limited has been working since 04 August 1986. The present status of the company is Active. The registered address of Rabar Property Limited is 1422 London Road Leigh On Sea Essex Ss9 2ul. . CORNELL, Barbara Ann is a Secretary of the company. CORNELL, Barbara Ann is a Director of the company. CORNELL, Jason is a Director of the company. CORNELL, Justin is a Director of the company. Director CORNELL, Raymond has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
CORNELL, Barbara Ann

78 years old

Director
CORNELL, Jason
Appointed Date: 16 September 2013
56 years old

Director
CORNELL, Justin
Appointed Date: 16 September 2013
54 years old

Resigned Directors

Director
CORNELL, Raymond
Resigned: 08 December 2010
79 years old

Persons With Significant Control

Barbara Cornell
Notified on: 1 July 2016
9 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RABAR PROPERTY LIMITED Events

17 Nov 2016
Confirmation statement made on 16 November 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000

04 Dec 2015
Director's details changed for Justin Cornell on 1 June 2014
01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 73 more events
16 Sep 1987
Particulars of mortgage/charge

24 Oct 1986
Accounting reference date notified as 31/08

05 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Aug 1986
Certificate of Incorporation
04 Aug 1986
Incorporation

RABAR PROPERTY LIMITED Charges

9 April 1991
Legal charge
Delivered: 29 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 29 peartree business centre, peartree rd, colchester…
9 April 1991
Legal charge
Delivered: 19 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and building to the north side of peartree road…
26 August 1987
Legal charge
Delivered: 16 September 1987
Status: Satisfied on 28 November 1992
Persons entitled: National Westminster Bank PLC
Description: Unit 29 peartree business centre, peartree road, stanway…