Background WavePink WaveYellow Wave

R8911 PROPERTIES LTD (09053875)

R8911 PROPERTIES LTD (09053875) is an active UK company. incorporated on 23 May 2014. with registered office in Bucks. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. R8911 PROPERTIES LTD has been registered for 11 years. Current directors include BROOKS, Anthony John, WALTERS, Stephen Christopher.

Company Number
09053875
Status
active
Type
ltd
Incorporated
23 May 2014
Age
11 years
Address
C/O Lancasters Manor Courtyard, Bucks, HP17 8JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROOKS, Anthony John, WALTERS, Stephen Christopher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R8911 PROPERTIES LTD

R8911 PROPERTIES LTD is an active company incorporated on 23 May 2014 with the registered office located in Bucks. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. R8911 PROPERTIES LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09053875

LTD Company

Age

11 Years

Incorporated 23 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

C/O Lancasters Manor Courtyard Aston Sandford Bucks, HP17 8JB,

Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Secured
Nov 20
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Loan Secured
Dec 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

BROOKS, Anthony John

Active
Manor Courtyard, BucksHP17 8JB
Born February 1973
Director
Appointed 23 May 2014

WALTERS, Stephen Christopher

Active
Manor Courtyard, BucksHP17 8JB
Born May 1963
Director
Appointed 23 May 2014

Persons with significant control

4

0 Active
4 Ceased

Mr Anthony John Brooks

Ceased
Manor Courtyard, BucksHP17 8JB
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2017
Ceased 22 May 2025

Mr Stephen Christopher Walters

Ceased
Manor Courtyard, BucksHP17 8JB
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2017
Ceased 22 May 2025

Mrs Chloe Anderson-Brooks

Ceased
Manor Courtyard, BucksHP17 8JB
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2017
Ceased 22 May 2025

Mrs Sandra Jane Walters

Ceased
Manor Courtyard, BucksHP17 8JB
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2017
Ceased 22 May 2025
Fundings
Financials
Latest Activities

Filing History

45

Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Change To A Person With Significant Control
17 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Capital Name Of Class Of Shares
23 March 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
Incorporation Company
23 May 2014
NEWINCIncorporation