Background WavePink WaveYellow Wave

RAREVALE LIMITED (01746241)

RAREVALE LIMITED (01746241) is an active UK company. incorporated on 16 August 1983. with registered office in Chesham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RAREVALE LIMITED has been registered for 42 years. Current directors include OVERFIELD, Richard, RIDDLE, Peter Harold Frederick.

Company Number
01746241
Status
active
Type
ltd
Incorporated
16 August 1983
Age
42 years
Address
C/O Dickinsons Brandon House, Chesham, HP5 1EG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
OVERFIELD, Richard, RIDDLE, Peter Harold Frederick
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAREVALE LIMITED

RAREVALE LIMITED is an active company incorporated on 16 August 1983 with the registered office located in Chesham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RAREVALE LIMITED was registered 42 years ago.(SIC: 68320)

Status

active

Active since 42 years ago

Company No

01746241

LTD Company

Age

42 Years

Incorporated 16 August 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

C/O Dickinsons Brandon House First Floor, 90 The Broadway Chesham, HP5 1EG,

Previous Addresses

Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom
From: 28 April 2022To: 3 April 2023
168 High Street Watford Hertfordshire WD17 2EG United Kingdom
From: 20 May 2020To: 28 April 2022
3 South Cottage 25 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EF
From: 16 August 1983To: 20 May 2020
Timeline

1 key events • 1983 - 1983

Funding Officers Ownership
Company Founded
Aug 83
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LEETE LIMITED

Active
Eton, WindsorSL4 6AN
Corporate secretary
Appointed 01 Apr 2022

OVERFIELD, Richard

Active
Brandon House, CheshamHP5 1EG
Born December 1971
Director
Appointed 24 Feb 2006

RIDDLE, Peter Harold Frederick

Active
Brandon House, CheshamHP5 1EG
Born November 1958
Director
Appointed 24 Feb 2006

BATCHELOR, Jennifer Andrea

Resigned
8 Heath Cottages, Potters BarEN6 1LS
Secretary
Appointed 31 Oct 1997
Resigned 24 Feb 2006

MECKLENBURGH, Howard

Resigned
WatfordWD17 2EG
Secretary
Appointed 31 Mar 2020
Resigned 01 Apr 2022

RENTALA, Carol Heather

Resigned
127 Chancellars Road, Old StevenageSG14 4TZ
Secretary
Appointed N/A
Resigned 30 Jun 1992

ROBINSON, Claire

Resigned
1 Leycroft Way, HarpendenAL5 1JW
Secretary
Appointed N/A
Resigned 31 Oct 1997

THOMPSON, Adrian Christopher

Resigned
3 South Cottage, ChorleywoodWD3 5EF
Secretary
Appointed 24 Feb 2006
Resigned 31 Mar 2020

MYDDELTON, Robin Hugh Harwood

Resigned
4 Garden Court, St AlbansAL4 8RE
Born July 1945
Director
Appointed N/A
Resigned 24 Feb 2006

PICTON JONES, Hugh

Resigned
York House Talbot Avenue, Sutton ColdfieldB74 3DD
Born July 1938
Director
Appointed 24 Feb 2006
Resigned 12 Sept 2008
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 May 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
12 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
15 March 2006
287Change of Registered Office
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
287Change of Registered Office
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
15 December 1997
287Change of Registered Office
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
287Change of Registered Office
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
13 May 1993
288288
Legacy
6 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Memorandum Articles
7 January 1993
MEM/ARTSMEM/ARTS
Legacy
6 January 1993
288288
Legacy
7 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
17 May 1991
363aAnnual Return
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
11 September 1990
363363
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
14 March 1990
287Change of Registered Office
Legacy
2 February 1990
363363
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Accounts With Accounts Type Full
31 May 1988
AAAnnual Accounts
Legacy
31 May 1988
363363
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
16 August 1983
NEWINCIncorporation