Background WavePink WaveYellow Wave

RIGHTACRES PROPERTY GROUP LIMITED (10136955)

RIGHTACRES PROPERTY GROUP LIMITED (10136955) is an active UK company. incorporated on 20 April 2016. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RIGHTACRES PROPERTY GROUP LIMITED has been registered for 9 years. Current directors include MCCARTHY, Paul John, WILLIAMS, Clare Louise.

Company Number
10136955
Status
active
Type
ltd
Incorporated
20 April 2016
Age
9 years
Address
Ty Derw Lime Tree Court, Cardiff, CF23 8AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCCARTHY, Paul John, WILLIAMS, Clare Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHTACRES PROPERTY GROUP LIMITED

RIGHTACRES PROPERTY GROUP LIMITED is an active company incorporated on 20 April 2016 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RIGHTACRES PROPERTY GROUP LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10136955

LTD Company

Age

9 Years

Incorporated 20 April 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff, CF23 8AB,

Previous Addresses

The Counting House Dunleavy Drive Cardiff CF11 0SN United Kingdom
From: 20 April 2018To: 11 October 2019
C/O Kts Owens Thomas Ltd, the Counting House Dunleavy Drive Cardiff CF11 0SN United Kingdom
From: 20 April 2016To: 20 April 2018
Timeline

11 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Feb 17
Loan Secured
May 18
Owner Exit
Apr 20
Owner Exit
Oct 20
Director Left
Oct 20
New Owner
Oct 20
New Owner
Sept 22
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCCARTHY, Paul John

Active
One Central Square, CardiffCF10 1FS
Born November 1965
Director
Appointed 12 Aug 2016

WILLIAMS, Clare Louise

Active
One Central Square, CardiffCF10 1FS
Born February 1969
Director
Appointed 12 Aug 2016

MCCARTHY, Michael David

Resigned
Lime Tree Court, CardiffCF23 8AB
Born August 1942
Director
Appointed 20 Apr 2016
Resigned 21 Aug 2020

Persons with significant control

4

2 Active
2 Ceased

Mrs Clare Louise Williams

Active
Lime Tree Court, CardiffCF23 8AB
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control
Notified 08 Aug 2022

Mr Paul John Mccarthy

Active
Lime Tree Court, CardiffCF23 8AB
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control
Notified 02 Oct 2020

Mr Michael David Mccarthy

Ceased
Lime Tree Court, CardiffCF23 8AB
Born August 1942

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Jun 2016
Ceased 21 Aug 2020
The Counting House, CardiffCF11 0SN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

42

Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2024
AAAnnual Accounts
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Memorandum Articles
28 November 2018
MAMA
Resolution
28 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
16 May 2018
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
10 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 June 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Resolution
9 June 2016
RESOLUTIONSResolutions
Incorporation Company
20 April 2016
NEWINCIncorporation