Background WavePink WaveYellow Wave

RIGHTACRES PROPERTY CO. LIMITED (00955934)

RIGHTACRES PROPERTY CO. LIMITED (00955934) is an active UK company. incorporated on 10 June 1969. with registered office in Cardiff. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. RIGHTACRES PROPERTY CO. LIMITED has been registered for 56 years. Current directors include MCCARTHY, Paul John, WILLIAMS, Clare Louise.

Company Number
00955934
Status
active
Type
ltd
Incorporated
10 June 1969
Age
56 years
Address
Ty Derw Lime Tree Court, Cardiff, CF23 8AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCCARTHY, Paul John, WILLIAMS, Clare Louise
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHTACRES PROPERTY CO. LIMITED

RIGHTACRES PROPERTY CO. LIMITED is an active company incorporated on 10 June 1969 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. RIGHTACRES PROPERTY CO. LIMITED was registered 56 years ago.(SIC: 41100, 68209)

Status

active

Active since 56 years ago

Company No

00955934

LTD Company

Age

56 Years

Incorporated 10 June 1969

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff, CF23 8AB,

Previous Addresses

The Counting House Dunleavy Drive Cardiff CF11 0SN United Kingdom
From: 20 April 2018To: 10 October 2019
C/O Kts Owens Thomas Ltd the Counting House Dunleavy Drive Cardiff CF11 0SN
From: 5 February 2015To: 20 April 2018
Helmont House Churchill Way Cardiff CF10 2HE
From: 7 January 2015To: 5 February 2015
C/O Kts Owens Thomas the Counting House Celtic Gateway Cardiff CF11 0SN
From: 10 June 1969To: 7 January 2015
Timeline

20 key events • 1969 - 2024

Funding Officers Ownership
Company Founded
Jun 69
Loan Secured
Sept 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Mar 15
Loan Secured
Jul 15
Funding Round
Jun 16
Share Buyback
Aug 16
Capital Reduction
Aug 16
Loan Cleared
Sept 16
Loan Secured
Jun 18
Director Joined
Jan 19
Loan Cleared
Sept 19
Director Left
Oct 20
Director Left
Oct 20
Loan Cleared
Jan 21
Owner Exit
Jan 22
New Owner
Sept 22
Loan Cleared
Nov 24
Loan Secured
Dec 24
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MCCARTHY, Clare Louise

Active
Lime Tree Court, CardiffCF23 8AB
Secretary
Appointed 15 Apr 2005

WILLIAMS, Clare Louise

Active
Lime Tree Court, CardiffCF23 8AB
Secretary
Appointed 01 Apr 2005

MCCARTHY, Paul John

Active
Lime Tree Court, CardiffCF23 8AB
Born November 1965
Director
Appointed 02 May 2001

WILLIAMS, Clare Louise

Active
Dunleavy Drive, CardiffCF11 0SN
Born February 1969
Director
Appointed 10 Jan 2019

MCCARTHY, Denis Joseph

Resigned
Well Cottage 4 Cathedral Close, CardiffCF5 2ED
Secretary
Appointed N/A
Resigned 15 Apr 2005

MCCARTHY, Josephine

Resigned
Lime Tree Court, CardiffCF23 8AB
Born March 1943
Director
Appointed N/A
Resigned 21 Aug 2020

MCCARTHY, Michael David

Resigned
Lime Tree Court, CardiffCF23 8AB
Born August 1942
Director
Appointed N/A
Resigned 21 Aug 2020

Persons with significant control

4

3 Active
1 Ceased

Mrs Clare Louise Williams

Active
Lime Tree Court, CardiffCF23 8AB
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control
Notified 08 Aug 2022
The Counting House, CardiffCF11 0SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 May 2016
Ceased 01 Oct 2021
Cardiff Gate Business Park, CardiffCF23 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2016

Mr Paul John Mccarthy

Active
Lime Tree Court, CardiffCF23 8AB
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 February 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
5 February 2019
RP04AP01RP04AP01
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 February 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2016
MR04Satisfaction of Charge
Capital Cancellation Shares
1 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 August 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
8 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Group
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Group
11 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Group
6 July 2011
AAAnnual Accounts
Legacy
14 June 2011
MG01MG01
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG02MG02
Legacy
16 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Legacy
3 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Legacy
23 October 2009
MG01MG01
Legacy
23 October 2009
MG01MG01
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
5 March 2009
403aParticulars of Charge Subject to s859A
Legacy
5 March 2009
403aParticulars of Charge Subject to s859A
Legacy
5 March 2009
403aParticulars of Charge Subject to s859A
Legacy
5 March 2009
403aParticulars of Charge Subject to s859A
Legacy
5 March 2009
403aParticulars of Charge Subject to s859A
Legacy
5 March 2009
403aParticulars of Charge Subject to s859A
Legacy
5 March 2009
403aParticulars of Charge Subject to s859A
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 October 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2005
AAAnnual Accounts
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
287Change of Registered Office
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 August 2004
AAAnnual Accounts
Legacy
20 April 2004
225Change of Accounting Reference Date
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
6 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Resolution
25 January 1999
RESOLUTIONSResolutions
Resolution
25 January 1999
RESOLUTIONSResolutions
Resolution
25 January 1999
RESOLUTIONSResolutions
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
3 August 1998
287Change of Registered Office
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
12 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 July 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 June 1994
AAAnnual Accounts
Legacy
15 April 1994
403aParticulars of Charge Subject to s859A
Legacy
15 April 1994
403aParticulars of Charge Subject to s859A
Legacy
23 March 1994
363sAnnual Return (shuttle)
Legacy
31 August 1993
287Change of Registered Office
Accounts With Accounts Type Full
24 March 1993
AAAnnual Accounts
Legacy
26 February 1993
363sAnnual Return (shuttle)
Legacy
24 February 1993
395Particulars of Mortgage or Charge
Legacy
24 November 1992
403aParticulars of Charge Subject to s859A
Legacy
13 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
2 February 1992
363b363b
Accounts With Accounts Type Full
2 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1991
AAAnnual Accounts
Legacy
28 March 1991
363363
Legacy
14 August 1990
403aParticulars of Charge Subject to s859A
Memorandum Articles
9 August 1990
MEM/ARTSMEM/ARTS
Resolution
9 August 1990
RESOLUTIONSResolutions
Legacy
7 August 1990
395Particulars of Mortgage or Charge
Legacy
31 July 1990
403aParticulars of Charge Subject to s859A
Legacy
31 July 1990
403aParticulars of Charge Subject to s859A
Legacy
31 July 1990
403aParticulars of Charge Subject to s859A
Legacy
31 July 1990
403aParticulars of Charge Subject to s859A
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
403aParticulars of Charge Subject to s859A
Legacy
27 July 1990
403aParticulars of Charge Subject to s859A
Legacy
27 July 1990
403aParticulars of Charge Subject to s859A
Legacy
27 July 1990
403aParticulars of Charge Subject to s859A
Legacy
27 July 1990
403aParticulars of Charge Subject to s859A
Legacy
27 July 1990
403aParticulars of Charge Subject to s859A
Legacy
27 July 1990
403aParticulars of Charge Subject to s859A
Legacy
7 June 1990
363363
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
4 January 1990
395Particulars of Mortgage or Charge
Legacy
20 June 1989
395Particulars of Mortgage or Charge
Legacy
20 June 1989
395Particulars of Mortgage or Charge
Legacy
22 May 1989
395Particulars of Mortgage or Charge
Legacy
31 January 1989
395Particulars of Mortgage or Charge
Legacy
20 January 1989
363363
Accounts With Accounts Type Full Group
27 October 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Accounts With Accounts Type Full Group
28 July 1988
AAAnnual Accounts
Legacy
11 March 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
395Particulars of Mortgage or Charge
Legacy
27 November 1987
287Change of Registered Office
Legacy
16 November 1987
287Change of Registered Office
Legacy
27 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Legacy
1 February 1986
363363
Legacy
16 May 1985
363363
Accounts With Made Up Date
28 June 1984
AAAnnual Accounts
Legacy
28 April 1984
363363
Accounts With Made Up Date
16 May 1983
AAAnnual Accounts
Legacy
17 April 1983
363363
Legacy
16 April 1983
363363
Legacy
15 April 1983
363363
Legacy
18 September 1979
363363
Legacy
4 September 1979
363363
Legacy
3 September 1979
363363
Legacy
10 December 1976
363363
Legacy
13 August 1976
363363
Incorporation Company
10 June 1969
NEWINCIncorporation