Background WavePink WaveYellow Wave

R BUDE PROPERTY LIMITED (11058700)

R BUDE PROPERTY LIMITED (11058700) is an active UK company. incorporated on 10 November 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. R BUDE PROPERTY LIMITED has been registered for 8 years. Current directors include BUDE, Raphael.

Company Number
11058700
Status
active
Type
ltd
Incorporated
10 November 2017
Age
8 years
Address
12 Gloucester Gardens, London, NW11 9AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BUDE, Raphael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R BUDE PROPERTY LIMITED

R BUDE PROPERTY LIMITED is an active company incorporated on 10 November 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. R BUDE PROPERTY LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11058700

LTD Company

Age

8 Years

Incorporated 10 November 2017

Size

N/A

Accounts

ARD: 6/11

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 August 2026
Period: 1 November 2024 - 6 November 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 5 December 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)

Next Due

Due by 19 December 2025
For period ending 5 December 2025
Contact
Address

12 Gloucester Gardens London, NW11 9AB,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 10 November 2017To: 15 January 2020
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
New Owner
Dec 17
Loan Secured
Jun 18
Loan Secured
Feb 20
Loan Secured
Jan 25
Loan Secured
Apr 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BUDE, Raphael

Active
Gloucester Gardens, LondonNW11 9AB
Born May 1964
Director
Appointed 10 Nov 2017

DUKE, Michael

Resigned
Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 10 Nov 2017
Resigned 10 Nov 2017

Persons with significant control

1

Mr Raphael Bude

Active
Gloucester Gardens, LondonNW11 9AB
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Nov 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 November 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
8 May 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 August 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
8 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 December 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Incorporation Company
10 November 2017
NEWINCIncorporation