Background WavePink WaveYellow Wave

RAFFERTY PECK PROPERTIES LIMITED (09999020)

RAFFERTY PECK PROPERTIES LIMITED (09999020) is an active UK company. incorporated on 11 February 2016. with registered office in Southport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RAFFERTY PECK PROPERTIES LIMITED has been registered for 10 years. Current directors include RAFFERTY, Gary Peter.

Company Number
09999020
Status
active
Type
ltd
Incorporated
11 February 2016
Age
10 years
Address
71/73 Hoghton Street, Southport, PR9 0PR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAFFERTY, Gary Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAFFERTY PECK PROPERTIES LIMITED

RAFFERTY PECK PROPERTIES LIMITED is an active company incorporated on 11 February 2016 with the registered office located in Southport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RAFFERTY PECK PROPERTIES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09999020

LTD Company

Age

10 Years

Incorporated 11 February 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026
Contact
Address

71/73 Hoghton Street Southport, PR9 0PR,

Previous Addresses

Tower Grange 2 Grange Lane Formby Merseyside L37 7BR United Kingdom
From: 11 February 2016To: 7 March 2023
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Joined
Sept 19
Loan Secured
Oct 19
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Owner Exit
Nov 25
Director Left
Nov 25
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RAFFERTY, Gary Peter

Active
Hoghton Street, SouthportPR9 0PR
Born March 1970
Director
Appointed 11 Feb 2016

PECK, Ruth Helen

Resigned
SouthportPR9 0PR
Born March 1972
Director
Appointed 24 Sept 2019
Resigned 31 Oct 2025

Persons with significant control

3

1 Active
2 Ceased

Mrs Ruth Helen Peck

Ceased
Hoghton Street, SouthportPR9 0PR
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2018
Ceased 31 Oct 2025
Hoghton Street, SouthportPR9 0PR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2018

Mr Gary Peter Rafferty

Ceased
Chandos Road South, ManchesterM21 0TH
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

43

Change To A Person With Significant Control Without Name Date
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Legacy
18 February 2020
ALLOTCORRALLOTCORR
Accounts With Accounts Type Unaudited Abridged
14 February 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 February 2020
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
10 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Resolution
10 July 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Incorporation Company
11 February 2016
NEWINCIncorporation