Background WavePink WaveYellow Wave

RBG PROPERTY GROUP LIMITED (03474752)

RBG PROPERTY GROUP LIMITED (03474752) is an active UK company. incorporated on 2 December 1997. with registered office in Hassocks. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RBG PROPERTY GROUP LIMITED has been registered for 28 years. Current directors include MAXWELL, Robert Gilchrist, ZORATTI, Eddi Guglielmo.

Company Number
03474752
Status
active
Type
ltd
Incorporated
2 December 1997
Age
28 years
Address
The Wheel House High Street, Hassocks, BN6 9PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAXWELL, Robert Gilchrist, ZORATTI, Eddi Guglielmo
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBG PROPERTY GROUP LIMITED

RBG PROPERTY GROUP LIMITED is an active company incorporated on 2 December 1997 with the registered office located in Hassocks. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RBG PROPERTY GROUP LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03474752

LTD Company

Age

28 Years

Incorporated 2 December 1997

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 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

RBG GROUP LIMITED
From: 17 March 2009To: 3 October 2013
ROSSETT BECK LIMITED
From: 2 December 1997To: 17 March 2009
Contact
Address

The Wheel House High Street Hurstpierpoint Hassocks, BN6 9PU,

Previous Addresses

Kings House 1st Floor 68 Victoria Road Burgess Hill West Sussex RH15 9LH
From: 26 September 2013To: 3 November 2015
Becks 200 London Road Burgess Hill West Sussex RH15 9RT England
From: 2 December 1997To: 26 September 2013
Timeline

10 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Dec 97
Funding Round
Oct 10
Share Buyback
Nov 10
Capital Update
May 12
Capital Update
May 12
Director Left
Mar 15
Funding Round
Aug 15
Loan Secured
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
5
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ZORATTI, Eddi Guglielmo

Active
High Street, HassocksBN6 9PU
Secretary
Appointed 02 Dec 1997

MAXWELL, Robert Gilchrist

Active
82 Wickham Hill, HurstpierpointBN6 9NR
Born March 1948
Director
Appointed 02 Dec 1997

ZORATTI, Eddi Guglielmo

Active
High Street, HassocksBN6 9PU
Born May 1949
Director
Appointed 02 Dec 1997

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 02 Dec 1997
Resigned 02 Dec 1997

FIELD, Peter John

Resigned
148 Balfour Road, BrightonBN1 6NE
Born August 1946
Director
Appointed 02 Jan 2003
Resigned 17 Mar 2015

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 02 Dec 1997
Resigned 02 Dec 1997

Persons with significant control

6

Mr Eddi Guglielmo Zoratti

Active
High Street, HassocksBN6 9PU
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2016

Mr Robert Gilchrist Maxwell

Active
High Street, HassocksBN6 9PU
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
133 High Street, HassocksBN6 9PU

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mrs Ellen Ruth Zoratti

Active
High Street, HassocksBN6 9PU
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Wilma Agnes Maxwell

Active
High Street, HassocksBN6 9PU
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
133 High Street, HassocksBN6 9PU

Nature of Control

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

Filing History

142

Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
11 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
9 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 July 2015
SH10Notice of Particulars of Variation
Resolution
27 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Sail Address Company With Old Address
9 May 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
8 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
3 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 October 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Group
14 September 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
6 July 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
6 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Move Registers To Registered Office Company
25 May 2012
AD04Change of Accounting Records Location
Legacy
21 May 2012
MG02MG02
Legacy
21 May 2012
MG04MG04
Capital Statement Capital Company With Date Currency Figure
15 May 2012
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
15 May 2012
SH19Statement of Capital
Legacy
8 May 2012
SH20SH20
Legacy
8 May 2012
CAP-SSCAP-SS
Resolution
8 May 2012
RESOLUTIONSResolutions
Legacy
8 May 2012
SH20SH20
Legacy
8 May 2012
CAP-SSCAP-SS
Resolution
8 May 2012
RESOLUTIONSResolutions
Legacy
30 January 2012
MG02MG02
Legacy
30 January 2012
MG04MG04
Accounts With Accounts Type Group
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
5 January 2011
MG01MG01
Legacy
5 January 2011
MG01MG01
Legacy
5 January 2011
MG01MG01
Legacy
5 January 2011
MG01MG01
Legacy
15 December 2010
MG01MG01
Legacy
15 December 2010
MG01MG01
Capital Return Purchase Own Shares
3 November 2010
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Move Registers To Sail Company
8 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
27 October 2009
MG01MG01
Legacy
11 May 2009
363aAnnual Return
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
287Change of Registered Office
Legacy
27 April 2009
353353
Legacy
27 April 2009
190190
Memorandum Articles
24 March 2009
MEM/ARTSMEM/ARTS
Legacy
17 March 2009
363aAnnual Return
Legacy
16 March 2009
287Change of Registered Office
Certificate Change Of Name Company
14 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
1 October 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Legacy
8 January 2008
395Particulars of Mortgage or Charge
Legacy
29 October 2007
363aAnnual Return
Legacy
1 September 2007
395Particulars of Mortgage or Charge
Legacy
1 September 2007
395Particulars of Mortgage or Charge
Legacy
1 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
24 August 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Group
2 October 2006
AAAnnual Accounts
Auditors Resignation Company
27 February 2006
AUDAUD
Legacy
7 November 2005
363aAnnual Return
Accounts With Accounts Type Group
7 November 2005
AAAnnual Accounts
Legacy
4 May 2005
403b403b
Legacy
19 March 2005
395Particulars of Mortgage or Charge
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 September 2004
AAAnnual Accounts
Legacy
8 September 2004
287Change of Registered Office
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 August 2003
AAAnnual Accounts
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
88(2)R88(2)R
Legacy
20 December 2002
122122
Legacy
20 December 2002
123Notice of Increase in Nominal Capital
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Auditors Resignation Company
14 November 2002
AUDAUD
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
122122
Accounts With Accounts Type Group
27 May 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 May 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 October 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 June 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Memorandum Articles
24 August 1998
MEM/ARTSMEM/ARTS
Legacy
19 June 1998
88(2)R88(2)R
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
287Change of Registered Office
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Incorporation Company
2 December 1997
NEWINCIncorporation