UKBizDB.co.uk

RG PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Rg Property Developments Limited. The company was founded 24 years ago and was given the registration number 03908475. The firm's registered office is in ESSEX. You can find them at 21 Kenilworth Gardens, Loughton, Essex, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:RG PROPERTY DEVELOPMENTS LIMITED
Company Number:03908475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:21 Kenilworth Gardens, Loughton, Essex, IG10 3AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Kenilworth Gardens, Loughton, Essex, IG10 3AF

Director01 January 2017Active
21 Kenilworth Gardens, Loughton, IG10 3AF

Director18 January 2000Active
38 Ropers Avenue, London, E4 9EQ

Secretary05 January 2006Active
21 Kenilworth Gardens, Loughton, IG10 3AF

Secretary18 January 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary18 January 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director18 January 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director18 January 2000Active

People with Significant Control

Mrs Claire Louise Gipp
Notified on:20 January 2017
Status:Active
Date of birth:May 1973
Nationality:British
Address:21 Kenilworth Gardens, Essex, IG10 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Daphne Gipp
Notified on:01 July 2016
Status:Active
Date of birth:April 1935
Nationality:British
Address:21 Kenilworth Gardens, Essex, IG10 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Keith Gipp
Notified on:01 July 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:21 Kenilworth Gardens, Essex, IG10 3AF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type micro entity.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-09-21Officers

Termination secretary company with name termination date.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Persons with significant control

Cessation of a person with significant control.

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type micro entity.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.