About

Registered Number: 03734964
Date of Incorporation: 17/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 114 Bury New Road, Whitefield, Manchester, M45 6AD

 

Rubens Properties Ltd was registered on 17 March 1999 and are based in Manchester, it's status is listed as "Active". The current directors of this business are Rubenstein, Suzanne, Rubenstien, Clive Simon, Rubenstein, Chelle, Rubenstein, Adrian Marc, Rubenstien, Barry Howard. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUBENSTIEN, Clive Simon 17 March 1999 - 1
RUBENSTEIN, Adrian Marc 17 March 1999 18 April 2006 1
RUBENSTIEN, Barry Howard 17 March 1999 18 April 2006 1
Secretary Name Appointed Resigned Total Appointments
RUBENSTEIN, Suzanne 22 March 2006 - 1
RUBENSTEIN, Chelle 17 March 1999 22 March 2006 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 01 December 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 28 September 2016
MR04 - N/A 23 September 2016
MR04 - N/A 23 September 2016
MR04 - N/A 23 September 2016
MR04 - N/A 23 September 2016
MR04 - N/A 23 September 2016
MR04 - N/A 23 September 2016
MR04 - N/A 23 September 2016
MR04 - N/A 23 September 2016
MR04 - N/A 23 September 2016
MR04 - N/A 23 September 2016
MR01 - N/A 06 July 2016
MR01 - N/A 06 July 2016
MR01 - N/A 06 July 2016
MR01 - N/A 06 July 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 03 October 2013
AD01 - Change of registered office address 03 October 2013
AD01 - Change of registered office address 03 October 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 05 November 2012
MG01 - Particulars of a mortgage or charge 19 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 30 January 2010
MG01 - Particulars of a mortgage or charge 03 December 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 26 September 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 15 October 2007
287 - Change in situation or address of Registered Office 29 June 2007
395 - Particulars of a mortgage or charge 08 February 2007
395 - Particulars of a mortgage or charge 27 January 2007
395 - Particulars of a mortgage or charge 25 January 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 26 September 2006
395 - Particulars of a mortgage or charge 13 June 2006
395 - Particulars of a mortgage or charge 25 May 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
287 - Change in situation or address of Registered Office 13 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 31 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 07 January 2005
287 - Change in situation or address of Registered Office 17 May 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 20 January 2004
395 - Particulars of a mortgage or charge 31 December 2003
395 - Particulars of a mortgage or charge 07 October 2003
395 - Particulars of a mortgage or charge 25 September 2003
395 - Particulars of a mortgage or charge 04 September 2003
395 - Particulars of a mortgage or charge 13 May 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 11 February 2002
287 - Change in situation or address of Registered Office 22 January 2002
AA - Annual Accounts 06 November 2001
287 - Change in situation or address of Registered Office 27 April 2001
363s - Annual Return 12 March 2001
363s - Annual Return 29 June 2000
395 - Particulars of a mortgage or charge 23 April 1999
395 - Particulars of a mortgage or charge 23 April 1999
395 - Particulars of a mortgage or charge 23 April 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2016 Outstanding

N/A

A registered charge 04 July 2016 Outstanding

N/A

A registered charge 04 July 2016 Outstanding

N/A

A registered charge 04 July 2016 Outstanding

N/A

Legal charge 12 June 2012 Fully Satisfied

N/A

Legal charge 01 December 2009 Fully Satisfied

N/A

Mortgage 07 February 2007 Outstanding

N/A

Legal charge 23 January 2007 Fully Satisfied

N/A

Mortgage 23 January 2007 Outstanding

N/A

Legal charge 08 June 2006 Outstanding

N/A

Legal charge 12 May 2006 Outstanding

N/A

Debenture 24 March 2005 Outstanding

N/A

Legal charge 24 March 2005 Fully Satisfied

N/A

Legal charge 24 March 2005 Fully Satisfied

N/A

Legal charge 24 March 2005 Fully Satisfied

N/A

Legal charge 24 March 2005 Fully Satisfied

N/A

Legal charge 24 March 2005 Fully Satisfied

N/A

Legal charge 24 March 2005 Fully Satisfied

N/A

Legal charge 24 March 2005 Fully Satisfied

N/A

Legal charge 24 March 2005 Outstanding

N/A

Legal charge 22 December 2003 Fully Satisfied

N/A

Legal charge 30 September 2003 Fully Satisfied

N/A

Legal charge 19 September 2003 Fully Satisfied

N/A

Legal charge 29 August 2003 Fully Satisfied

N/A

Legal charge 09 May 2003 Fully Satisfied

N/A

Legal mortgage 16 April 1999 Fully Satisfied

N/A

Legal mortgage 16 April 1999 Fully Satisfied

N/A

Legal mortgage 16 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.