UKBizDB.co.uk

RJRC PROPERTIES LIMITED

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

This company is commonly known as Rjrc Properties Limited. The company was founded 7 years ago and was given the registration number 10432302. The firm's registered office is in HARROW. You can find them at 262 High Road, , Harrow, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RJRC PROPERTIES LIMITED
Company Number:10432302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:262 High Road, Harrow, United Kingdom, HA3 7BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Headstone Lane, Harrow, United Kingdom, HA2 6JL

Secretary01 January 2018Active
97, Headstone Lane, Harrow, England, HA26JL

Director22 August 2022Active
262, High Road, Harrow, United Kingdom, HA3 7BB

Director17 October 2016Active
262, High Road, Harrow, United Kingdom, HA3 7BB

Director22 August 2022Active
262, High Road, Harrow, United Kingdom, HA3 7BB

Director03 May 2018Active
262, High Road, Harrow, United Kingdom, HA3 7BB

Director28 October 2016Active
262, High Road, Harrow, United Kingdom, HA3 7BB

Director28 October 2016Active

People with Significant Control

Mr James Backhouse
Notified on:22 August 2022
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:262, High Road, Harrow, United Kingdom, HA3 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rebecca Mary, Ann Walsh
Notified on:18 October 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:97, Headstone Lane, Harrow, United Kingdom, HA2 6JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rowena Witter
Notified on:18 October 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:97, Headstone Lane, Harrow, United Kingdom, HA2 6JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Backhouse
Notified on:18 October 2016
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:262, High Road, Harrow, United Kingdom, HA3 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Clive John Backhouse
Notified on:17 October 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:262, High Road, Harrow, United Kingdom, HA3 7BB
Nature of control:
  • Significant influence or control

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
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Address

Change registered office address company with date old address new address.

Download
2023-09-21Accounts

Change account reference date company current shortened.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-02-11Mortgage

Mortgage satisfy charge full.

Download
2023-02-11Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Officers

Change person secretary company with change date.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.