Background WavePink WaveYellow Wave

RATHBONE PROPERTIES LIMITED (08894595)

RATHBONE PROPERTIES LIMITED (08894595) is an active UK company. incorporated on 13 February 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RATHBONE PROPERTIES LIMITED has been registered for 12 years. Current directors include HIRST, Barry Anthony.

Company Number
08894595
Status
active
Type
ltd
Incorporated
13 February 2014
Age
12 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HIRST, Barry Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RATHBONE PROPERTIES LIMITED

RATHBONE PROPERTIES LIMITED is an active company incorporated on 13 February 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RATHBONE PROPERTIES LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08894595

LTD Company

Age

12 Years

Incorporated 13 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 29 October 2020To: 14 April 2023
First Floor 105 Crawford Street London W1H 2HT England
From: 18 September 2017To: 29 October 2020
5 Berkeley Mews London W1H 7PB
From: 13 February 2014To: 18 September 2017
Timeline

7 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Left
Mar 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HIRST, Barry Anthony

Active
New Cavendish Street, LondonW1W 6XH
Born December 1968
Director
Appointed 13 Feb 2014

LOADER, Adrian John

Resigned
105 Crawford Street, LondonW1H 2HT
Secretary
Appointed 13 May 2016
Resigned 07 Jul 2020

TURNBULL, Stefan Richard

Resigned
Ebury Street, LondonSW1W 0LU
Born October 1966
Director
Appointed 13 Feb 2014
Resigned 18 Mar 2016

Persons with significant control

1

Mr Barry Anthony Hirst

Active
New Cavendish Street, LondonW1W 6XH
Born December 1968

Nature of Control

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

Filing History

39

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Gazette Filings Brought Up To Date
26 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Incorporation Company
13 February 2014
NEWINCIncorporation