Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAYBERRIC PROPERTIES LIMITED
Company Information for

RAYBERRIC PROPERTIES LIMITED

16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH,
Company Registration Number
00634791
Private Limited Company
Active

Company Overview

About Rayberric Properties Ltd
RAYBERRIC PROPERTIES LIMITED was founded on 1959-08-11 and has its registered office in London. The organisation's status is listed as "Active". Rayberric Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAYBERRIC PROPERTIES LIMITED
 
Legal Registered Office
16 GREAT QUEEN STREET
COVENT GARDEN
LONDON
WC2B 5AH
Other companies in WC2B
 
Filing Information
Company Number 00634791
Company ID Number 00634791
Date formed 1959-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 09:54:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAYBERRIC PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAYBERRIC PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT GLATTER
Company Secretary 1999-03-05
ROBERT GLATTER
Director 2002-05-10
PHILIP ALEXANDER HANBURY
Director 2007-06-22
RUTH ELAINE HANBURY
Director 1999-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC RAYMAN
Director 1992-11-05 2010-05-19
ERIC RAYMAN
Company Secretary 1992-11-05 1999-03-05
BERYL RONA RAYMAN
Director 1992-11-05 1999-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GLATTER ROSERAY PROPERTIES LIMITED Company Secretary 1999-03-05 CURRENT 1959-12-10 Active
ROBERT GLATTER RAYRON PROPERTY (ADMINISTRATION) LIMITED Company Secretary 1999-03-05 CURRENT 1963-02-08 Active
ROBERT GLATTER PAURAY PROPERTIES LIMITED Company Secretary 1999-03-05 CURRENT 1960-03-14 Active
ROBERT GLATTER KESSLER (SLR) LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
ROBERT GLATTER KESSLER (AW) HOLDINGS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
ROBERT GLATTER KESSLER (SLR) HOLDING LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
ROBERT GLATTER BDM HOLDINGS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
ROBERT GLATTER KESSLER (NH) HOLDINGS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
ROBERT GLATTER KESSLER CONDUIT LIMITED Director 2017-08-01 CURRENT 2017-08-01 Liquidation
ROBERT GLATTER CARPENTERS ROAD HOLDINGS LIMITED Director 2005-09-07 CURRENT 2004-07-29 Active - Proposal to Strike off
ROBERT GLATTER BDM LOGISTICS AND MANAGEMENT LIMITED Director 2005-09-07 CURRENT 1981-05-21 Active
ROBERT GLATTER CARPENTER'S ROAD PROPERTIES LIMITED Director 2005-09-07 CURRENT 1990-08-06 Active - Proposal to Strike off
ROBERT GLATTER BRAND TECHNOLOGY LIMITED Director 2005-09-07 CURRENT 1991-03-27 Active - Proposal to Strike off
ROBERT GLATTER KESSLER GROUP HOLDINGS LIMITED Director 2005-09-07 CURRENT 2004-07-29 Liquidation
ROBERT GLATTER KESSLERS PROPERTIES NORTH LIMITED Director 2005-09-07 CURRENT 2004-07-30 Active
ROBERT GLATTER KESSLERS INVESTMENT LIMITED Director 2005-09-07 CURRENT 1985-02-07 Active - Proposal to Strike off
ROBERT GLATTER KESSLER GROUP LIMITED Director 2005-09-07 CURRENT 1985-02-13 Active
ROBERT GLATTER KESSLERS PROPERTIES SOUTH LIMITED Director 2005-09-07 CURRENT 2004-07-28 Active
ROBERT GLATTER ROSERAY PROPERTIES LIMITED Director 2002-05-10 CURRENT 1959-12-10 Active
ROBERT GLATTER RAYRON PROPERTY (ADMINISTRATION) LIMITED Director 2002-05-10 CURRENT 1963-02-08 Active
ROBERT GLATTER PAURAY PROPERTIES LIMITED Director 2002-05-10 CURRENT 1960-03-14 Active
PHILIP ALEXANDER HANBURY HANBURY ESTATES LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
PHILIP ALEXANDER HANBURY ROSERAY PROPERTIES LIMITED Director 2007-06-22 CURRENT 1959-12-10 Active
PHILIP ALEXANDER HANBURY RAYRON PROPERTY (ADMINISTRATION) LIMITED Director 2007-06-22 CURRENT 1963-02-08 Active
PHILIP ALEXANDER HANBURY PAURAY PROPERTIES LIMITED Director 2007-06-22 CURRENT 1960-03-14 Active
RUTH ELAINE HANBURY ROSERAY PROPERTIES LIMITED Director 1999-11-01 CURRENT 1959-12-10 Active
RUTH ELAINE HANBURY RAYRON PROPERTY (ADMINISTRATION) LIMITED Director 1999-11-01 CURRENT 1963-02-08 Active
RUTH ELAINE HANBURY PAURAY PROPERTIES LIMITED Director 1999-11-01 CURRENT 1960-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-11-15PSC04Change of details for Mr Martin David Paisner as a person with significant control on 2021-11-01
2020-12-09AP01DIRECTOR APPOINTED MRS JULIA CLAIRE KAYE
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-03-12CH01Director's details changed for Mr Robert Glatter on 2018-03-11
2018-03-12CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT GLATTER on 2018-03-11
2018-03-11PSC04Change of details for Mr. Robert Glatter as a person with significant control on 2018-03-11
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0105/11/15 ANNUAL RETURN FULL LIST
2015-02-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0105/11/14 ANNUAL RETURN FULL LIST
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0105/11/13 ANNUAL RETURN FULL LIST
2013-11-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-15CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT GLATTER on 2012-12-17
2013-01-15CH01Director's details changed for Mr Robert Glatter on 2012-12-17
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 12 YORK GATE LONDON NW1 4QS
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM, 12 YORK GATE, LONDON, NW1 4QS
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-05AR0105/11/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-07AR0105/11/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION FULL
2010-11-05AR0105/11/10 FULL LIST
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ERIC RAYMAN
2009-12-21AR0105/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER HANBURY / 09/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GLATTER / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GLATTER / 01/10/2009
2009-11-04AA31/03/09 TOTAL EXEMPTION FULL
2009-01-22363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-10-01AA31/03/08 TOTAL EXEMPTION FULL
2007-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-20363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-07-10288aNEW DIRECTOR APPOINTED
2006-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-27363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-14363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-18363aRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-25363aRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2002-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-01363aRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-05-29288aNEW DIRECTOR APPOINTED
2002-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-13363aRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-09363aRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-19288aNEW DIRECTOR APPOINTED
1999-11-15363aRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-05-14288aNEW SECRETARY APPOINTED
1999-04-12288bDIRECTOR RESIGNED
1999-04-12288bSECRETARY RESIGNED
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-07363aRETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS
1997-12-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-28363aRETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS
1997-01-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-20SRES03EXEMPTION FROM APPOINTING AUDITORS 08/07/96
1996-12-27363aRETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS
1996-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-12-04363xRETURN MADE UP TO 05/11/95; NO CHANGE OF MEMBERS
1995-07-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-11-24363xRETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS
1994-07-20AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-12-06363xRETURN MADE UP TO 05/11/93; NO CHANGE OF MEMBERS
1993-08-25AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-11-12363xRETURN MADE UP TO 05/11/92; NO CHANGE OF MEMBERS
1992-08-06AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-11-07363xRETURN MADE UP TO 05/11/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RAYBERRIC PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAYBERRIC PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1968-02-15 Satisfied EALING AND ADEN BUILDING SOCIETY
DEPOSIT OF DEEDS WITHOUT INSTRUMENT 1960-02-26 Satisfied ERIC RAYMAN
INSTR OF CHARGE 1960-01-18 Satisfied BARCLAYS BANK PLC
INSTR OF CHARGE 1959-12-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAYBERRIC PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of RAYBERRIC PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAYBERRIC PROPERTIES LIMITED
Trademarks
We have not found any records of RAYBERRIC PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAYBERRIC PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RAYBERRIC PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RAYBERRIC PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAYBERRIC PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAYBERRIC PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.