Background WavePink WaveYellow Wave

RIGBY REAL ESTATE LIMITED (10739865)

RIGBY REAL ESTATE LIMITED (10739865) is an active UK company. incorporated on 25 April 2017. with registered office in Warwickshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RIGBY REAL ESTATE LIMITED has been registered for 8 years. Current directors include MURRAY, Michael, RIGBY, Steven Paul, STACEY, Sarah Jane.

Company Number
10739865
Status
active
Type
ltd
Incorporated
25 April 2017
Age
8 years
Address
Bridgeway House Bridgeway, Warwickshire, CV37 6YX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MURRAY, Michael, RIGBY, Steven Paul, STACEY, Sarah Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGBY REAL ESTATE LIMITED

RIGBY REAL ESTATE LIMITED is an active company incorporated on 25 April 2017 with the registered office located in Warwickshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RIGBY REAL ESTATE LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10739865

LTD Company

Age

8 Years

Incorporated 25 April 2017

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 27 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

RRE COMMERCIAL LIMITED
From: 25 April 2017To: 23 November 2021
Contact
Address

Bridgeway House Bridgeway Stratford-Upon-Avon Warwickshire, CV37 6YX,

Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Owner Exit
Oct 19
Director Left
Feb 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 21
Director Joined
May 23
Director Joined
May 23
Director Left
Aug 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MURRAY, Michael

Active
Bridgeway, WarwickshireCV37 6YX
Born July 1970
Director
Appointed 30 Jul 2020

RIGBY, Steven Paul

Active
Bridgeway, WarwickshireCV37 6YX
Born December 1972
Director
Appointed 25 Apr 2017

STACEY, Sarah Jane

Active
Bridgeway, WarwickshireCV37 6YX
Born May 1977
Director
Appointed 27 Apr 2023

DOS SANTOS, Manuel Carvalho De Sousa

Resigned
Bridgeway, WarwickshireCV37 6YX
Born July 1971
Director
Appointed 16 Nov 2017
Resigned 03 Feb 2020

RIGBY, Sir Peter

Resigned
Bridgeway, WarwickshireCV37 6YX
Born September 1943
Director
Appointed 25 Apr 2017
Resigned 30 Jul 2020

SEAL, Richard

Resigned
Bridgeway, WarwickshireCV37 6YX
Born July 1958
Director
Appointed 30 Jul 2020
Resigned 01 Sept 2021

WALTERS, James Stephen

Resigned
Bridgeway, WarwickshireCV37 6YX
Born August 1987
Director
Appointed 27 Apr 2023
Resigned 27 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Bridgeway, Stratford-Upon-AvonCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2019
Bridgeway, WarwickshireCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2017
Ceased 15 Oct 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
17 January 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 January 2025
MR05Certification of Charge
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
23 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 November 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name
13 August 2020
TM01Termination of Director
Termination Director Company
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 April 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
28 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
25 April 2017
NEWINCIncorporation