Background WavePink WaveYellow Wave

RICK PROPERTIES LTD (05882853)

RICK PROPERTIES LTD (05882853) is an active UK company. incorporated on 20 July 2006. with registered office in Bishop's Stortford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RICK PROPERTIES LTD has been registered for 19 years. Current directors include EAGLE, Kelly.

Company Number
05882853
Status
active
Type
ltd
Incorporated
20 July 2006
Age
19 years
Address
Millars 3 Southmill Road, Bishop's Stortford, CM23 3DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EAGLE, Kelly
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICK PROPERTIES LTD

RICK PROPERTIES LTD is an active company incorporated on 20 July 2006 with the registered office located in Bishop's Stortford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RICK PROPERTIES LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05882853

LTD Company

Age

19 Years

Incorporated 20 July 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Millars 3 Southmill Road Bishop's Stortford, CM23 3DH,

Previous Addresses

The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD England
From: 9 June 2017To: 13 July 2021
2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ
From: 4 September 2013To: 9 June 2017
1 Bacon Lane Hayling Island Hampshire PO11 0DN
From: 20 July 2006To: 4 September 2013
Timeline

10 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Owner Exit
Mar 26
New Owner
Mar 26
Director Left
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

EAGLE, Kelly

Active
Southmill Road, Bishop's StortfordCM23 3DH
Born October 1987
Director
Appointed 22 Jul 2013

GRIFFIN, James, Mr.

Resigned
Brewers Cottage, CullomptonEX15 2LQ
Secretary
Appointed 20 Jul 2006
Resigned 23 Apr 2007

NOMINEE SECRETARIES LIMITED

Resigned
2nd Floor, HarlowCM20 2EQ
Corporate secretary
Appointed 23 Apr 2007
Resigned 28 Jul 2011

COLLIER, Gregory

Resigned
1 Bacon Lane, Hayling IslandPO11 0DN
Born November 1960
Director
Appointed 20 Jul 2006
Resigned 22 Jul 2013

EAGLE, Sasha

Resigned
Southmill Road, Bishop's StortfordCM23 3DH
Born October 1987
Director
Appointed 22 Jul 2013
Resigned 05 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Miss Kelly Eagle

Active
Green Tye, Much HadhamSG10 6JP
Born October 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Mar 2026
Bishops StortfordCM23 3DH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 07 Apr 2016
Ceased 05 Mar 2026
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Unaudited Abridged
12 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Legacy
14 February 2013
LQ02LQ02
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Termination Secretary Company With Name
28 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
17 March 2009
405(2)405(2)
Legacy
22 October 2008
225Change of Accounting Reference Date
Legacy
14 October 2008
405(1)405(1)
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
2 August 2007
363aAnnual Return
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Incorporation Company
20 July 2006
NEWINCIncorporation