UKBizDB.co.uk

R R D DEVELOPMENTS LIMITED

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

This company is commonly known as R R D Developments Limited. The company was founded 20 years ago and was given the registration number 05080253. The firm's registered office is in SLOUGH. You can find them at Enterprise House Uxbridge Road, George Green, Slough, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:R R D DEVELOPMENTS LIMITED
Company Number:05080253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Enterprise House Uxbridge Road, George Green, Slough, England, SL3 6AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, Uxbridge Road, George Green, Slough, England, SL3 6AN

Director29 December 2009Active
Enterprise House, Uxbridge Road, George Green, Slough, England, SL3 6AN

Director10 April 2014Active
28 South Road, Southall, UB1 1RR

Secretary22 March 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 March 2004Active
28 South Road, Southall, UB1 1RR

Director22 March 2004Active
28 South Road, Southall, UB1 1RR

Director22 March 2004Active
14 Alleyn Park, Southall, UB2 5QU

Director03 December 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 March 2004Active

People with Significant Control

Mr Kulwinder Singh Dhaliwal
Notified on:01 June 2021
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Enterprise House, Uxbridge Road, Slough, England, SL3 6AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rohan Dhaliwal
Notified on:01 June 2021
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:England
Address:Enterprise House, Uxbridge Road, Slough, England, SL3 6AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ramandeep Singh Dhaliwal
Notified on:06 April 2016
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:Enterprise House, Uxbridge Road, Slough, England, SL3 6AN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Capital

Capital allotment shares.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Change account reference date company previous extended.

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-08-14Address

Change registered office address company with date old address new address.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Mortgage

Mortgage satisfy charge full.

Download
2019-06-24Mortgage

Mortgage satisfy charge full.

Download
2019-06-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.