UKBizDB.co.uk

R & R LUTON DEVELOPMENTS LIMITED

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

This company is commonly known as R & R Luton Developments Limited. The company was founded 21 years ago and was given the registration number 04511132. The firm's registered office is in LUTON. You can find them at 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:R & R LUTON DEVELOPMENTS LIMITED
Company Number:04511132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2002
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Chepstow, Douglas Road, Harpenden, United Kingdom, AL5 2HW

Secretary14 August 2002Active
4 Chepstow, Douglas Road, Harpenden, United Kingdom, AL5 2HW

Director14 August 2002Active
2, Barton Road, Harlington, Dunstable, England, LU5 6LQ

Director14 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 August 2002Active

People with Significant Control

Mr John Joseph Rafferty
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:Irish
Country of residence:United Kingdom
Address:4 Chepstow, Douglas Road, Harpenden, United Kingdom, AL5 2HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edmund Joseph Ryan
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:2, Barton Road, Dunstable, England, LU5 6LQ
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
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Persons with significant control

Change to a person with significant control.

Download
2020-01-31Officers

Change person director company with change date.

Download
2020-01-08Address

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

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Persons with significant control

Change to a person with significant control.

Download
2019-06-04Officers

Change person secretary company with change date.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Mortgage

Mortgage satisfy charge full.

Download
2019-02-28Mortgage

Mortgage satisfy charge full.

Download
2019-02-27Mortgage

Mortgage satisfy charge full.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.