Warning: file_put_contents(c/7a80e4e742eaabec91b5929d8ca7fb18.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Rgle Developments Ltd, KT18 7PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RGLE DEVELOPMENTS LTD

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

This company is commonly known as Rgle Developments Ltd. The company was founded 6 years ago and was given the registration number 11083345. The firm's registered office is in EPSOM. You can find them at 8-10 South Street, , Epsom, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RGLE DEVELOPMENTS LTD
Company Number:11083345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8-10 South Street, Epsom, Surrey, England, KT18 7PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-10 South Street, Epsom, England, KT18 7PF

Director27 November 2017Active
8-10 South Street, Epsom, England, KT18 7PF

Director27 November 2017Active
8-10 South Street, Epsom, England, KT18 7PF

Director27 November 2017Active

People with Significant Control

Mr Nicholas Leeding
Notified on:27 November 2017
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:33, Doddington Road, March, United Kingdom, PE15 0RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Stephen Garnett
Notified on:27 November 2017
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:8-10 South Street, Epsom, England, KT18 7PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Richards
Notified on:27 November 2017
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:14, Petters Road, Ashtead, United Kingdom, KT21 1NE
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
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-09Dissolution

Dissolution application strike off company.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Accounts

Change account reference date company previous extended.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-11-19Persons with significant control

Change to a person with significant control.

Download
2018-11-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.