UKBizDB.co.uk

RAINDI & GORA PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Raindi & Gora Property Investments Limited. The company was founded 21 years ago and was given the registration number 04626330. The firm's registered office is in COVENTRY. You can find them at Bridge House, 9 - 13 Holbrook Lane, Coventry, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:RAINDI & GORA PROPERTY INVESTMENTS LIMITED
Company Number:04626330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, High Street, Brockmoor, Brierley Hill, United Kingdom, DY5 3JA

Secretary01 May 2021Active
26, High Street, Brockmoor, Brierley Hill, United Kingdom, DY5 3JA

Director31 December 2002Active
Gora Villa, Broome Lane Blakedown, Kidderminster, DY10 3LP

Secretary01 August 2009Active
21 Brecon Road, Handsworth, B20 3RN

Secretary31 December 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 December 2002Active
21 Brecon Road, Handsworth, B20 3RN

Director31 December 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 December 2002Active

People with Significant Control

Mr Kulwant Singh Gora
Notified on:19 February 2021
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:26, High Street, Brierley Hill, United Kingdom, DY5 3JA
Nature of control:
  • Significant influence or control
Mrs Rattan Kaur Raindi
Notified on:23 May 2017
Status:Active
Date of birth:January 1932
Nationality:Indian
Country of residence:United Kingdom
Address:21, Brecon Road, Handsworth, Birmingham, United Kingdom, B20 3RN
Nature of control:
  • Right to appoint and remove directors

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 (7 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
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person secretary company with change date.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Officers

Appoint person secretary company with name date.

Download
2021-05-27Officers

Termination secretary company with name termination date.

Download
2021-03-03Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-03-03Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-03-03Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-03-03Mortgage

Mortgage satisfy charge full.

Download
2021-03-03Mortgage

Mortgage satisfy charge full.

Download
2021-03-03Mortgage

Mortgage satisfy charge full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.