UKBizDB.co.uk

RJ PROPERTIES & DEVELOPMENT LTD

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

This company is commonly known as Rj Properties & Development Ltd. The company was founded 5 years ago and was given the registration number 11826524. The firm's registered office is in REDCAR. You can find them at 26 Principal Road, , Redcar, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RJ PROPERTIES & DEVELOPMENT LTD
Company Number:11826524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:26 Principal Road, Redcar, United Kingdom, TS10 2GW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Principal Road, Redcar, United Kingdom, TS10 2GW

Secretary14 February 2019Active
26, Principal Road, Redcar, United Kingdom, TS10 2GW

Director14 February 2019Active
131, Oak Road, Redcar, England, TS10 3RG

Director09 August 2019Active
26, Principal Road, Redcar, United Kingdom, TS10 2GW

Director14 February 2019Active

People with Significant Control

Miss Rebecca Mcnicholas
Notified on:09 August 2019
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:131, Oak Road, Redcar, England, TS1 3RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
Miss Jade Amy Richardson
Notified on:14 February 2019
Status:Active
Date of birth:January 1991
Nationality:English
Country of residence:United Kingdom
Address:26, Principal Road, Redcar, United Kingdom, TS10 2GW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard James Bainbridge
Notified on:14 February 2019
Status:Active
Date of birth:December 1988
Nationality:English
Country of residence:United Kingdom
Address:26, Principal Road, Redcar, United Kingdom, TS10 2GW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-12Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Capital

Capital allotment shares.

Download
2019-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-13Mortgage

Mortgage satisfy charge full.

Download
2019-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download
2019-09-25Capital

Capital allotment shares.

Download
2019-09-24Capital

Capital name of class of shares.

Download
2019-09-24Change of constitution

Statement of companys objects.

Download
2019-09-24Resolution

Resolution.

Download
2019-09-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.