Background WavePink WaveYellow Wave

RS GLEAVES PROPERTY LIMITED (10304007)

RS GLEAVES PROPERTY LIMITED (10304007) is an active UK company. incorporated on 29 July 2016. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RS GLEAVES PROPERTY LIMITED has been registered for 9 years. Current directors include STANTON-GLEAVES, Robin James.

Company Number
10304007
Status
active
Type
ltd
Incorporated
29 July 2016
Age
9 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STANTON-GLEAVES, Robin James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RS GLEAVES PROPERTY LIMITED

RS GLEAVES PROPERTY LIMITED is an active company incorporated on 29 July 2016 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RS GLEAVES PROPERTY LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10304007

LTD Company

Age

9 Years

Incorporated 29 July 2016

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 March 2027
Period: 1 January 2025 - 29 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Timeline

3 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Jun 17
Loan Secured
Jul 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BILLINGSLEY, Vicky

Active
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 23 Aug 2016

STANTON-GLEAVES, Robin James

Active
Southend Road, Woodford GreenIG8 8HD
Born February 1968
Director
Appointed 29 Jul 2016

Persons with significant control

1

Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

29

Change Account Reference Date Company Current Extended
10 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
17 September 2025
AAAnnual Accounts
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Unaudited Abridged
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Legacy
8 November 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 April 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 August 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
16 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2016
NEWINCIncorporation