ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rubix Properties Ltd

Rubix Properties Ltd is an active company incorporated on 15 November 2013 with the registered office located in Leamington Spa, Warwickshire. Rubix Properties Ltd was registered 11 years ago.
Status
Active
Active since 10 years ago
Company No
08776839
Private limited company
Age
11 years
Incorporated 15 November 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 August 2024 (1 year ago)
Next confirmation dated 13 August 2025
Was due on 27 August 2025 (12 days ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 29 Nov28 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 November 2025
Due by 28 August 2026 (11 months remaining)
Contact
Address
Fulford House
Newbold Terrace
Leamington Spa
Warwickshire
CV32 4EA
United Kingdom
Address changed on 14 Jun 2023 (2 years 2 months ago)
Previous address was 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom
Telephone
020 72052025
Email
Unreported
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1968
Director • British • Lives in UK • Born in Feb 1968
Director • British • Lives in UK • Born in Oct 1981
Director • British • Lives in UK • Born in Oct 1972
Director • British • Lives in UK • Born in Jul 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Verve Telford Limited
Mr Jeffrey Robert Britnell is a mutual person.
Active
Verve Harefield Limited
Mr Jeffrey Robert Britnell is a mutual person.
Active
Cedars (Rodington) Management Company Limited
Neil Gordon Rigby is a mutual person.
Active
Verve Church Limited
Mr Jeffrey Robert Britnell is a mutual person.
Active
Grima Properties Limited
Mr Neil James Russell is a mutual person.
Active
Charkat Properties Limited
Mrs Paula Marie Talbot is a mutual person.
Active
Small City Homes Limited
Neil Gordon Rigby is a mutual person.
Active
Verve Venture Holdings Ltd
Mr Jeffrey Robert Britnell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Nov 2024
For period 28 Nov28 Nov 2024
Traded for 12 months
Cash in Bank
£3.87K
Decreased by £2.09K (-35%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£693.79K
Decreased by £148.58K (-18%)
Total Liabilities
-£565.04K
Decreased by £132.93K (-19%)
Net Assets
£128.75K
Decreased by £15.65K (-11%)
Debt Ratio (%)
81%
Decreased by 1.42% (-2%)
Latest Activity
Full Accounts Submitted
24 Days Ago on 15 Aug 2025
Full Accounts Submitted
9 Months Ago on 25 Nov 2024
Confirmation Submitted
1 Year Ago on 28 Aug 2024
Notification of PSC Statement
1 Year 1 Month Ago on 8 Aug 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 20 Nov 2023
Accounting Period Shortened
2 Years Ago on 21 Aug 2023
Confirmation Submitted
2 Years Ago on 21 Aug 2023
Registered Address Changed
2 Years 2 Months Ago on 14 Jun 2023
Mr Jeffrey Robert Britnell Appointed
2 Years 7 Months Ago on 20 Jan 2023
Paula Marie Talbot (PSC) Resigned
3 Years Ago on 13 Aug 2022
Get Credit Report
Discover Rubix Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 November 2024
Submitted on 15 Aug 2025
Total exemption full accounts made up to 28 November 2023
Submitted on 25 Nov 2024
Confirmation statement made on 13 August 2024 with no updates
Submitted on 28 Aug 2024
Notification of a person with significant control statement
Submitted on 8 Aug 2024
Cessation of Paula Marie Talbot as a person with significant control on 13 August 2022
Submitted on 8 Aug 2024
Micro company accounts made up to 28 November 2022
Submitted on 20 Nov 2023
Confirmation statement made on 13 August 2023 with no updates
Submitted on 21 Aug 2023
Previous accounting period shortened from 29 November 2022 to 28 November 2022
Submitted on 21 Aug 2023
Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 14 June 2023
Submitted on 14 Jun 2023
Appointment of Mr Jeffrey Robert Britnell as a director on 20 January 2023
Submitted on 2 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year