Background WavePink WaveYellow Wave

RBR ARDEN SHOOT LIMITED (11123938)

RBR ARDEN SHOOT LIMITED (11123938) is an active UK company. incorporated on 22 December 2017. with registered office in Hungerford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RBR ARDEN SHOOT LIMITED has been registered for 8 years. Current directors include DUNCAN, John Walter Bryce, MURRAY, Andrew Henry William Vane, STEPHENSON, George Lyon.

Company Number
11123938
Status
active
Type
ltd
Incorporated
22 December 2017
Age
8 years
Address
The Courtyard, Hungerford, RG17 0NF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUNCAN, John Walter Bryce, MURRAY, Andrew Henry William Vane, STEPHENSON, George Lyon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBR ARDEN SHOOT LIMITED

RBR ARDEN SHOOT LIMITED is an active company incorporated on 22 December 2017 with the registered office located in Hungerford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RBR ARDEN SHOOT LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11123938

LTD Company

Age

8 Years

Incorporated 22 December 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Medium Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

The Courtyard 25 High Street Hungerford, RG17 0NF,

Previous Addresses

The Courtyard 25 High Street Hungerford Berkshire RB17 0NF United Kingdom
From: 22 December 2017To: 2 January 2019
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Dec 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

PARKER, Harriet Catherine

Active
25 High Street, HungerfordRG17 0NF
Secretary
Appointed 22 Dec 2017

DUNCAN, John Walter Bryce

Active
25 High Street, HungerfordRG17 0NF
Born August 1971
Director
Appointed 22 Dec 2017

MURRAY, Andrew Henry William Vane

Active
25 High Street, HungerfordRG17 0NF
Born June 1964
Director
Appointed 22 Dec 2017

STEPHENSON, George Lyon

Active
25 High Street, HungerfordRG17 0NF
Born April 1962
Director
Appointed 22 Dec 2017

Persons with significant control

1

25 High Street, HungerfordRG17 0NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 December 2017
NEWINCIncorporation