Background WavePink WaveYellow Wave

RECTORY ASSURED LIMITED (02786772)

RECTORY ASSURED LIMITED (02786772) is an active UK company. incorporated on 4 February 1993. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RECTORY ASSURED LIMITED has been registered for 33 years. Current directors include LLOYD, Colin Thomas.

Company Number
02786772
Status
active
Type
ltd
Incorporated
4 February 1993
Age
33 years
Address
Sundial House, Woking, GU21 4SU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LLOYD, Colin Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECTORY ASSURED LIMITED

RECTORY ASSURED LIMITED is an active company incorporated on 4 February 1993 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RECTORY ASSURED LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02786772

LTD Company

Age

33 Years

Incorporated 4 February 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 4 February 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 18 February 2026
For period ending 4 February 2026

Previous Company Names

LAWGRA (NO.190) LIMITED
From: 4 February 1993To: 11 May 1993
Contact
Address

Sundial House High Street Horsell Woking, GU21 4SU,

Timeline

6 key events • 1993 - 2016

Funding Officers Ownership
Company Founded
Feb 93
Loan Secured
Oct 13
Loan Secured
Jul 14
Loan Cleared
Aug 14
Capital Update
Jan 16
Loan Cleared
Oct 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PALMER, Heather

Active
Fawke House Fawke Common, SevenoaksTN15 0JX
Secretary
Appointed 26 Jul 2001

LLOYD, Colin Thomas

Active
Fawke Common, SevenoaksTN15 0JX
Born March 1942
Director
Appointed 16 Mar 1993

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 04 Feb 1993
Resigned 26 Jul 2001

TURNER, Nicholas Spencer

Resigned
Flat 6 53 Shepherds Hill, LondonN6 5QP
Born September 1961
Nominee director
Appointed 04 Feb 1993
Resigned 16 Mar 1993

Persons with significant control

2

Mr Thomas James Lloyd

Active
Sundial House, WokingGU21 4SU
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Palmer Lloyd

Active
Sundial House, WokingGU21 4SU
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 October 2024
SH10Notice of Particulars of Variation
Accounts Amended With Accounts Type Micro Entity
27 August 2024
AAMDAAMD
Capital Name Of Class Of Shares
21 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 August 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Legacy
11 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 January 2016
SH19Statement of Capital
Legacy
11 January 2016
CAP-SSCAP-SS
Resolution
11 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
287Change of Registered Office
Legacy
26 June 2001
363aAnnual Return
Legacy
22 February 2001
363sAnnual Return (shuttle)
Resolution
22 January 2001
RESOLUTIONSResolutions
Legacy
15 November 2000
169169
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
10 February 2000
363aAnnual Return
Accounts With Accounts Type Small
4 November 1999
AAAnnual Accounts
Legacy
25 February 1999
363aAnnual Return
Accounts With Accounts Type Small
13 October 1998
AAAnnual Accounts
Legacy
20 February 1998
363aAnnual Return
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
11 February 1997
363aAnnual Return
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
23 February 1996
363x363x
Legacy
23 February 1996
363(353)363(353)
Legacy
23 February 1996
363(190)363(190)
Accounts With Accounts Type Small
19 September 1995
AAAnnual Accounts
Legacy
28 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Legacy
8 February 1994
363x363x
Legacy
27 September 1993
88(2)R88(2)R
Legacy
27 September 1993
88(2)R88(2)R
Certificate Change Of Name Company
10 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 1993
224224
Resolution
4 April 1993
RESOLUTIONSResolutions
Resolution
4 April 1993
RESOLUTIONSResolutions
Resolution
4 April 1993
RESOLUTIONSResolutions
Legacy
4 April 1993
123Notice of Increase in Nominal Capital
Legacy
1 April 1993
288288
Incorporation Company
4 February 1993
NEWINCIncorporation