This company is commonly known as R Prop Uk Ltd. The company was founded 10 years ago and was given the registration number 08828333. The firm's registered office is in GOLDERS GREEN. You can find them at 923 Finchley Road, , Golders Green, London. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | R PROP UK LTD |
---|---|---|
Company Number | : | 08828333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 2013 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 923 Finchley Road, Golders Green, London, NW11 7PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
923, Finchley Road, Golders Green, United Kingdom, NW11 7PE | Director | 31 December 2013 | Active |
39, Brent Street, Hendon, England, NW4 2ED | Director | 31 December 2013 | Active |
Mr Gary Bloch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Address | : | 923, Finchley Road, Golders Green, NW11 7PE |
Nature of control | : |
|
Dov Rabinowitz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Address | : | 923, Finchley Road, Golders Green, NW11 7PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-23 | Gazette | Gazette notice compulsory. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-22 | Gazette | Gazette filings brought up to date. | Download |
2017-03-21 | Gazette | Gazette notice compulsory. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2016-09-22 | Accounts | Change account reference date company previous shortened. | Download |
2016-01-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2015-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.