Background WavePink WaveYellow Wave

RHIANNON PROPERTIES LIMITED (02183577)

RHIANNON PROPERTIES LIMITED (02183577) is an active UK company. incorporated on 26 October 1987. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. RHIANNON PROPERTIES LIMITED has been registered for 38 years. Current directors include ABLETT, Malcolm James.

Company Number
02183577
Status
active
Type
ltd
Incorporated
26 October 1987
Age
38 years
Address
C/O Fenleys, 1st Floor, Watford, WD17 2EG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ABLETT, Malcolm James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHIANNON PROPERTIES LIMITED

RHIANNON PROPERTIES LIMITED is an active company incorporated on 26 October 1987 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. RHIANNON PROPERTIES LIMITED was registered 38 years ago.(SIC: 68100, 68209)

Status

active

Active since 38 years ago

Company No

02183577

LTD Company

Age

38 Years

Incorporated 26 October 1987

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 3 April 2024 (2 years ago)
Period: 1 July 2022 - 31 March 2023(10 months)
Type: Small Company

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

GUSTCREST LIMITED
From: 26 October 1987To: 15 January 1988
Contact
Address

C/O Fenleys, 1st Floor 168 High Street Watford, WD17 2EG,

Timeline

43 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Oct 87
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Funding Round
Apr 23
Funding Round
Apr 23
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ABLETT, Rachel

Active
Country Place Fir Tree Hill, RickmansworthWD3 4LZ
Secretary
Appointed 10 Dec 1993

ABLETT, Malcolm James

Active
Country Place Fir Tree Hill, SarrattWD3 4LZ
Born September 1952
Director
Appointed N/A

ABLETT, Malcolm James

Resigned
Country Place Fir Tree Hill, SarrattWD3 4LZ
Secretary
Appointed N/A
Resigned 10 Dec 1993

ABLETT, Wendy Rosalyn

Resigned
Country Place Firtree Hill, SarrattWD3 4LZ
Born September 1954
Director
Appointed N/A
Resigned 10 Dec 1993

Persons with significant control

1

Mr Malcolm James Ablett

Active
Floor, WatfordWD17 2EG
Born September 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
7 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
28 March 2008
363aAnnual Return
Legacy
28 March 2008
287Change of Registered Office
Legacy
28 March 2008
190190
Legacy
28 March 2008
353353
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Legacy
29 December 2007
395Particulars of Mortgage or Charge
Legacy
29 December 2007
395Particulars of Mortgage or Charge
Legacy
2 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Legacy
8 March 2006
288cChange of Particulars
Legacy
8 March 2006
288cChange of Particulars
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
10 March 2005
395Particulars of Mortgage or Charge
Legacy
10 March 2005
395Particulars of Mortgage or Charge
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
7 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
21 February 2002
403b403b
Legacy
21 February 2002
403aParticulars of Charge Subject to s859A
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
403aParticulars of Charge Subject to s859A
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1997
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
14 June 1995
395Particulars of Mortgage or Charge
Legacy
18 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
20 September 1994
363sAnnual Return (shuttle)
Legacy
8 July 1994
395Particulars of Mortgage or Charge
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
19 February 1993
395Particulars of Mortgage or Charge
Legacy
3 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
16 April 1992
363b363b
Legacy
27 March 1992
395Particulars of Mortgage or Charge
Legacy
4 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
2 September 1991
395Particulars of Mortgage or Charge
Legacy
16 August 1991
363aAnnual Return
Accounts With Accounts Type Full
13 September 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Legacy
20 June 1989
395Particulars of Mortgage or Charge
Legacy
15 June 1989
287Change of Registered Office
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Legacy
17 January 1989
PUC 2PUC 2
Legacy
8 September 1988
287Change of Registered Office
Legacy
1 February 1988
224224
Legacy
27 January 1988
PUC 5PUC 5
Certificate Change Of Name Company
14 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 1987
287Change of Registered Office
Legacy
21 December 1987
288288
Legacy
14 December 1987
288aAppointment of Director or Secretary
Incorporation Company
26 October 1987
NEWINCIncorporation