UKBizDB.co.uk

R K NEW DEVELOPMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R K New Developments Ltd. The company was founded 31 years ago and was given the registration number 02792159. The firm's registered office is in LOUGHTON. You can find them at Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:R K NEW DEVELOPMENTS LTD
Company Number:02792159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex, IG10 3FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 Loughton Business Centre, Langston Road, Loughton, IG10 3FL

Secretary01 April 2003Active
Unit 10 Loughton Business Centre, Langston Road, Loughton, IG10 3FL

Director01 April 2003Active
Amiya, 93 Turpins Lane, Chigwell, IG8 8BA

Secretary11 May 1994Active
79 Manor Road, Chigwell, IG7 5PH

Secretary19 February 1993Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary19 February 1993Active
Unit 10 Loughton Business Centre, Langston Road, Loughton, IG10 3FL

Director01 April 2011Active
79 Manor Road, Chigwell, IG7 5PH

Director19 February 1993Active
18 Tomswood Road, Chigwell, IG7 5QS

Director10 November 1993Active
18 Tomswood Road, Chigwell, IG7 5QS

Director19 May 1994Active
109 Wanstead Lane, Ilford, IG1 3SP

Director19 February 1993Active
14 Woodberry Way, Chingford, London, E4 7DX

Director06 April 2005Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director19 February 1993Active

People with Significant Control

Mr Davinder Singh Matharu
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:Unit 10 Loughton Business Centre, Langston Road, Loughton, IG10 3FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Inderpal Singh Matharu
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Unit 10 Loughton Business Centre, Langston Road, Loughton, IG10 3FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Change person secretary company with change date.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Termination secretary company with name termination date.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Accounts

Accounts with accounts type total exemption full.

Download
2015-11-10Change of name

Certificate change of name company.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.