UKBizDB.co.uk

RKAY PROPERTY SERVICES LIMITED

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

This company is commonly known as Rkay Property Services Limited. The company was founded 7 years ago and was given the registration number 10324626. The firm's registered office is in DUNMOW. You can find them at The Counting House Watling Lane, Thaxted, Dunmow, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RKAY PROPERTY SERVICES LIMITED
Company Number:10324626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Counting House Watling Lane, Thaxted, Dunmow, England, CM6 2QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8a, Ivy Chimneys Road, Epping, United Kingdom, CM164EL

Director11 August 2016Active
Grooms Lodge, Theydon Hall Farm, Abridge Road, Epping, United Kingdom, CM167NR

Director11 August 2016Active
8a, Ivy Chimneys Road, Epping, United Kingdom, CM164EL

Director11 August 2016Active
Grooms Lodge, Theydon Hall Farm, Abridge Road, Epping, United Kingdom, CM16 7NR

Director11 August 2016Active

People with Significant Control

Mr Michael Kay
Notified on:11 August 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Grooms Lodge, Theydon Hall Farm, Epping, United Kingdom, CM16 7NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lucy Kay
Notified on:11 August 2016
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:United Kingdom
Address:8a, Ivy Chimneys Road, Epping, United Kingdom, CM164EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mrs Caron Kay
Notified on:11 August 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:Grooms Lodge, Theydon Hall Farm, Epping, United Kingdom, CM167NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Ryan Kay
Notified on:11 August 2016
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:8a, Ivy Chimneys Road, Epping, United Kingdom, CM164EL
Nature of control:
  • Ownership of shares 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 (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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-30Address

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

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts amended with accounts type micro entity.

Download
2021-12-14Address

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

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Resolution

Resolution.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Persons with significant control

Cessation of a person with significant control.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-03-15Address

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

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Officers

Termination director company with name termination date.

Download
2016-10-25Officers

Termination director company with name termination date.

Download
2016-08-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.