Rarevale Limited CHESHAM


Founded in 1983, Rarevale, classified under reg no. 01746241 is an active company. Currently registered at C/o Dickinsons Brandon House HP5 1EG, Chesham the company has been in the business for 41 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Richard O., Peter R.. Of them, Richard O., Peter R. have been with the company the longest, being appointed on 24 February 2006. At the moment 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.

Rarevale Limited Address / Contact

Office Address C/o Dickinsons Brandon House
Office Address2 First Floor, 90 The Broadway
Town Chesham
Post code HP5 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01746241
Date of Incorporation Tue, 16th Aug 1983
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Leete Limited

Position: Corporate Secretary

Appointed: 01 April 2022

Richard O.

Position: Director

Appointed: 24 February 2006

Peter R.

Position: Director

Appointed: 24 February 2006

Howard M.

Position: Secretary

Appointed: 31 March 2020

Resigned: 01 April 2022

Hugh P.

Position: Director

Appointed: 24 February 2006

Resigned: 12 September 2008

Adrian T.

Position: Secretary

Appointed: 24 February 2006

Resigned: 31 March 2020

Jennifer B.

Position: Secretary

Appointed: 31 October 1997

Resigned: 24 February 2006

Claire R.

Position: Secretary

Appointed: 30 June 1992

Resigned: 31 October 1997

Carol R.

Position: Secretary

Appointed: 27 April 1991

Resigned: 30 June 1992

Robin M.

Position: Director

Appointed: 27 April 1991

Resigned: 24 February 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand19 23116 5734 52412 44514 46815 68815 071
Current Assets19 23116 97411 61414 65223 55124 22928 856
Debtors 4017 0902 2079 0838 54113 785
Other Debtors 4016 9522 1102 345 3 242
Property Plant Equipment33333333333333
Other
Average Number Employees During Period  22222
Creditors19 23116 97411 61414 65223 55124 22928 856
Number Shares Issued Fully Paid 3333    
Other Creditors19 07616 83410 94013 86418 97522 94825 529
Other Taxation Social Security Payable1551406747881 0961 2811 079
Par Value Share 11    
Profit Loss-1 069-2 168-6 8513 8825 1403 8992 456
Property Plant Equipment Gross Cost333333333333 
Total Assets Less Current Liabilities33333333333333
Trade Creditors Trade Payables    3 480 2 248
Trade Debtors Trade Receivables  138976 7388 54110 543
Transfers To From Retained Earnings Increase Decrease In Equity   -3 882-5 140-3 899-2 456

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search