Rubicon Property (Shrubbery) Limited

DataGardener
live
Micro

Rubicon Property (shrubbery) Limited

08021338Private Limited With Share Capital

The Corner House 2 High Street, Aylesford, Kent, ME207BG
Incorporated

05/04/2012

Company Age

14 years

Directors

1

Employees

1

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Rubicon Property (shrubbery) Limited (08021338) is a private limited with share capital incorporated on 05/04/2012 (14 years old) and registered in kent, ME207BG. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 05/04/2012
ME207BG
1 employees

Financial Overview

Total Assets

£1.90M

Liabilities

£403.4K

Net Assets

£1.50M

Cash

£118.3K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

48
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-06-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:14-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-05-2014
Change Of Name Notice
Category:Change Of Name
Date:01-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-04-2014
Termination Director Company With Name
Category:Officers
Date:11-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2014
Gazette Notice Compulsary
Category:Gazette
Date:08-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2013
Legacy
Category:Mortgage
Date:09-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-05-2012
Incorporation Company
Category:Incorporation
Date:05-04-2012

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/11/2027
Filing Date01/04/2026
Latest Accounts28/02/2026

Trading Addresses

The Corner House, 1 High Street, Aylesford, Kent, ME207BGRegistered

Contact

The Corner House 2 High Street, Aylesford, Kent, ME207BG