Company NameRAIF Prop Co 1 Limited
Company StatusActive
Company Number12416731
CategoryPrivate Limited Company
Incorporation Date21 January 2020(4 years, 3 months ago)
Previous NameREIT Prop Co 1 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stewart Ian Quayle
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address1st Floor, Queen Victoria House Victoria Street
Douglas
Isle Of Man
IM1 2LF
Director NameMr Tony Buche
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed01 January 2022(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressC/O Barnessolicitors Llp 9 Albert Embankment
London
SE1 7SP
Director NameMr Nicolas Joachim Pierre Muller
Date of BirthMay 1976 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2022(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressC/O Barnessolicitors Llp 9 Albert Embankment
London
SE1 7SP
Director NameFHL Property Limited (Corporation)
StatusCurrent
Appointed21 January 2020(same day as company formation)
Correspondence Address1st Floor, Queen Victoria House Victoria Street
Douglas
Isle Of Man
IM1 2LF
Director NamePure Capital S.A. (Corporation)
StatusResigned
Appointed21 January 2020(same day as company formation)
Correspondence Address2 Rue D'Arlon
Windhof
L-8399

Location

Registered AddressC/O Barnessolicitors Llp
9 Albert Embankment
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

7 March 2022Delivered on: 9 March 2022
Persons entitled: Oxane Partners Limited

Classification: A registered charge
Particulars: The leasehold land known as 313 beverley road, hull (HU5 1LG) registered at hmlr with the title number HS393073; the leasehold land known as 315 beverley road, hull (HU5 1LG) registered at hmlr with the title number HS393074; the leasehold land known as 317 beverley road, hull (HU5 1LG) registered at hmlr with the title number HS393075; the leasehold land known as 319 beverley road, hull (HU5 1LG) registered at hmlr with the title number HS393076; the freehold land known as 313 beverley road, hull (HU5 1LG) registered at hmlr with the title number HS88569; the freehold land known as 315 beverley road, kingston upon hull (HU5 1LG) registered at hmlr with the title number HS71966; the freehold land known as 317 beverley road, hull (HU5 1LG) registered at hmlr with the title number HS145757; the freehold land known as 319 beverley road, kingston upon hull (HU5 1LG) registered at hmlr with the title number HS173724; the freehold land known as land adjoining 58-60 brown street west, colne registered at hmlr with the title number LA763163; the freehold land known as 58-60 brown street west, colne (BB8 9ND) registered at hmlr with the title number LA667188; the freehold land known as land adjoining queen street garage, queen street, colne (BB8 9NE) registered at hmlr with the title number LAN234874; and the leasehold land known as 75-77 st marys road, sheffield (S2 4AN) registered at hmlr with the title number SYK49506.
Outstanding
30 April 2021Delivered on: 4 May 2021
Persons entitled: Oxane Partners Limited

Classification: A registered charge
Outstanding
1 April 2021Delivered on: 7 April 2021
Persons entitled: Oxane Partners Limited

Classification: A registered charge
Particulars: Eastwell court, the crescent, bilsthorpe, newark NG22 8UZ registered at land registry under title numbers NT254861, NT218860 and NT266818 and under leasehold title numbers NT481400, NT481401, NT481402, NT481404, NT481405 NT481406, NT481407 and NT481408; park house, mesnes park terrace, wigan WN1 1SU registered at land registry under title number MAN151889 and GM178763; sharratt court, colston rd, mansfield, NG18 4NR registered at land registry under title number NT517992; 17 avenue court gosport hampshire PO12 2LQ registered at land registry under title number HP718201; grosvenor building, market street, widnes, cheshire, WA8 7RT registered at land registry under title number CH354320; arla house, queens crescent, edlington, doncaster DN12 1BU registered at land registry under title numbers SYK89631 and SYK522269; the grove, marine villa road, knottingley, WF11 8ER registered at land registry under title number WYK354583; marquis court, blaby road, wigston, leicester LE18 4SU registered at land registry under title number LT84072; weaver apartments, picton street, leek ST13 8AX registered at land registry under title number SF327400; and chestnut court, 42 bedhampton hill, havant hampshire PO9 3JW registered at land registry under title number SH31909.
Outstanding

Filing History

26 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
11 August 2023Accounts for a small company made up to 31 December 2022 (12 pages)
31 January 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
21 July 2022Registered office address changed from 9 Albert Embankment London SE1 7SP England to C/O Barnessolicitors Llp 9 Albert Embankment London SE1 7SP on 21 July 2022 (1 page)
7 June 2022Registered office address changed from 1 Villiers Court 40 Upper Mulgrave Road Cheam Sutton London SM2 7AJ England to 9 Albert Embankment London SE1 7SP on 7 June 2022 (1 page)
9 May 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
31 March 2022Accounts for a small company made up to 31 March 2021 (12 pages)
9 March 2022Registration of charge 124167310003, created on 7 March 2022 (20 pages)
24 January 2022Confirmation statement made on 20 January 2022 with updates (3 pages)
18 January 2022Appointment of Mr Tony Buche as a director on 1 January 2022 (2 pages)
17 January 2022Appointment of Mr Nicolas Joachim Pierre Muller as a director on 1 January 2022 (2 pages)
17 January 2022Termination of appointment of Pure Capital S.A. as a director on 1 January 2022 (1 page)
19 October 2021Previous accounting period extended from 31 January 2021 to 31 March 2021 (1 page)
4 May 2021Registration of charge 124167310002, created on 30 April 2021 (35 pages)
7 April 2021Registration of charge 124167310001, created on 1 April 2021 (47 pages)
31 March 2021Director's details changed for Pure Capital S.A. on 31 December 2020 (1 page)
1 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
15 July 2020Director's details changed for Fhl Property Limited on 1 May 2020 (1 page)
15 July 2020Director's details changed for Mr Stewart Ian Quayle on 1 May 2020 (2 pages)
8 July 2020Registered office address changed from 1 Park Lane Cheam Sutton SM3 8BN England to 1 Villiers Court 40 Upper Mulgrave Road Cheam Sutton London SM2 7AJ on 8 July 2020 (1 page)
24 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-24
(3 pages)
21 January 2020Incorporation
Statement of capital on 2020-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)