Rapidhaven Property Management (1993) Limited LONDON


Rapidhaven Property Management (1993) started in year 1993 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02799543. The Rapidhaven Property Management (1993) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at 87 York Street. Postal code: W1H 4QB.

Currently there are 3 directors in the the firm, namely Louise A., Adrian O. and Caroline L.. In addition one secretary - Angela W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rapidhaven Property Management (1993) Limited Address / Contact

Office Address 87 York Street
Town London
Post code W1H 4QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02799543
Date of Incorporation Mon, 15th Mar 1993
Industry Residents property management
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Louise A.

Position: Director

Appointed: 24 November 2023

Angela W.

Position: Secretary

Appointed: 23 February 2023

Adrian O.

Position: Director

Appointed: 20 July 2021

Caroline L.

Position: Director

Appointed: 30 June 2021

Ingrid K.

Position: Director

Appointed: 31 May 2019

Resigned: 09 May 2024

Anna K.

Position: Director

Appointed: 17 July 2012

Resigned: 03 September 2018

Quadrant Property Management Limited

Position: Corporate Secretary

Appointed: 04 September 2008

Resigned: 28 April 2020

Joop Investments Limited

Position: Corporate Director

Appointed: 25 June 2007

Resigned: 30 June 2021

Copal Capital Limited

Position: Corporate Director

Appointed: 25 June 2007

Resigned: 18 March 2010

Pedro D.

Position: Director

Appointed: 11 November 2002

Resigned: 01 June 2019

Rodolfo L.

Position: Director

Appointed: 24 May 2002

Resigned: 19 May 2006

Caroline L.

Position: Director

Appointed: 01 May 2002

Resigned: 25 June 2007

Caroline L.

Position: Secretary

Appointed: 01 May 2002

Resigned: 04 September 2008

David H.

Position: Secretary

Appointed: 01 May 1999

Resigned: 10 April 2002

Rishi K.

Position: Director

Appointed: 18 February 1999

Resigned: 25 June 2007

Tamara T.

Position: Director

Appointed: 18 February 1999

Resigned: 01 May 2001

Felicity R.

Position: Secretary

Appointed: 17 February 1999

Resigned: 18 February 1999

David H.

Position: Director

Appointed: 17 February 1999

Resigned: 10 April 2002

Felicity R.

Position: Director

Appointed: 17 February 1999

Resigned: 18 February 1999

Giulia N.

Position: Director

Appointed: 17 February 1999

Resigned: 24 May 2002

Samantha V.

Position: Secretary

Appointed: 25 February 1997

Resigned: 16 February 1999

David M.

Position: Director

Appointed: 22 November 1995

Resigned: 17 February 1999

Charles B.

Position: Director

Appointed: 22 November 1995

Resigned: 02 December 1996

David M.

Position: Secretary

Appointed: 22 November 1995

Resigned: 25 February 1997

Marion W.

Position: Secretary

Appointed: 19 May 1994

Resigned: 15 November 1995

John W.

Position: Director

Appointed: 15 March 1993

Resigned: 15 November 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 1993

Resigned: 15 March 1993

John W.

Position: Secretary

Appointed: 15 March 1993

Resigned: 19 May 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 26th, June 2023
Free Download (6 pages)

Company search