UKBizDB.co.uk

RCCG KINGDOM LIFE CHAPEL PROPERTY LIMITED

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

This company is commonly known as Rccg Kingdom Life Chapel Property Limited. The company was founded 5 years ago and was given the registration number 12014656. The firm's registered office is in MIDDLESEX. You can find them at 287 Fore Street Edmonton, London, Middlesex, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RCCG KINGDOM LIFE CHAPEL PROPERTY LIMITED
Company Number:12014656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:287 Fore Street Edmonton, London, Middlesex, United Kingdom, N9 0PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Season Street, London, United Kingdom, N18 2JP

Director24 May 2019Active
18, Academia Avenue, Broxbourne, United Kingdom, EN10 6FW

Secretary23 May 2019Active
12, Bramshill Close, Chigwell, United Kingdom, IG7 4BU

Director26 May 2019Active
18, Academia Avenue, Broxbourne, United Kingdom, EN10 6FW

Director23 May 2019Active
Flat 14 Cloda Court, 291 Fore Street, Edmonton, United Kingdom, N9 0GY

Director24 May 2019Active
287, Fore Street, London, England, N9 0PD

Corporate Director29 June 2020Active

People with Significant Control

Mr Olugbenga Odetola
Notified on:20 January 2020
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:20, Seaton Street, London, England, N18 2JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ramon Ayodele Ajiboye
Notified on:05 June 2019
Status:Active
Date of birth:March 1964
Nationality:Nigerian
Country of residence:England
Address:12, Bramshill Close, Chigwell, England, IG7 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adeboye Haruna Sanusi
Notified on:23 May 2019
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:18, Academia Avenue, Broxbourne, United Kingdom, EN10 6FW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-10-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-05-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Officers

Appoint corporate director company with name date.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-06-05Officers

Termination secretary company with name termination date.

Download
2019-05-26Officers

Appoint person director company with name date.

Download
2019-05-25Officers

Appoint person director company with name date.

Download
2019-05-25Officers

Appoint person director company with name date.

Download
2019-05-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.