Company NameRimar Management Limited
DirectorRichard Mark Whatley
Company StatusActive
Company Number07604111
CategoryPrivate Limited Company
Incorporation Date14 April 2011(13 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Mark Whatley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed14 April 2011(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address2 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Richard Mark Whatley
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

27 March 2022Delivered on: 2 April 2022
Persons entitled: Ubs Ag, London Branch

Classification: A registered charge
Outstanding

Filing History

26 May 2020Unaudited abridged accounts made up to 30 April 2020 (6 pages)
19 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
26 July 2019Unaudited abridged accounts made up to 30 April 2019 (6 pages)
21 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
3 September 2018Unaudited abridged accounts made up to 30 April 2018 (6 pages)
17 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
29 September 2017Unaudited abridged accounts made up to 30 April 2017 (6 pages)
29 September 2017Unaudited abridged accounts made up to 30 April 2017 (6 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
12 October 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 March 2016Director's details changed for Mr Richard Mark Whatley on 18 February 2016 (2 pages)
18 March 2016Director's details changed for Mr Richard Mark Whatley on 18 February 2016 (2 pages)
27 November 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
27 November 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
16 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
16 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
24 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
24 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 August 2012Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 21 August 2012 (2 pages)
21 August 2012Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 21 August 2012 (2 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2011Appointment of Mr Richard Mark Whatley as a director (3 pages)
14 June 2011Appointment of Mr Richard Mark Whatley as a director (3 pages)
26 April 2011Termination of appointment of Alan Cable as a director (2 pages)
26 April 2011Termination of appointment of Cornhill Directors Limited as a director (2 pages)
26 April 2011Termination of appointment of Alan Cable as a director (2 pages)
26 April 2011Termination of appointment of Cornhill Directors Limited as a director (2 pages)
14 April 2011Incorporation (27 pages)
14 April 2011Incorporation (27 pages)