UKBizDB.co.uk

RKD PROPERTY INVESTMENTS LTD

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

This company is commonly known as Rkd Property Investments Ltd. The company was founded 6 years ago and was given the registration number 10868800. The firm's registered office is in LEICESTER. You can find them at 119 Amadis Road, , Leicester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RKD PROPERTY INVESTMENTS LTD
Company Number:10868800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:119 Amadis Road, Leicester, United Kingdom, LE4 1DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119, Amadis Road, Leicester, United Kingdom, LE4 1DA

Director17 July 2017Active
119, Amadis Road, Leicester, United Kingdom, LE4 1DA

Director17 July 2017Active
119, Amadis Road, Leicester, United Kingdom, LE4 1DA

Director11 May 2023Active
119, Amadis Road, Leicester, England, LE4 1DA

Director24 May 2019Active
119, Amadis Road, Leicester, England, LE4 1DA

Director24 May 2019Active
119, Amadis Road, Leicester, United Kingdom, LE4 1DA

Director17 July 2017Active

People with Significant Control

Mr Kush Rupen Nakum
Notified on:31 August 2018
Status:Active
Date of birth:May 1998
Nationality:British
Country of residence:United Kingdom
Address:119, Amadis Road, Leicester, United Kingdom, LE4 1DA
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
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Rupen Nakum
Notified on:17 July 2017
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:119, Amadis Road, Leicester, United Kingdom, LE4 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kajal Nakum
Notified on:17 July 2017
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:119, Amadis Road, Leicester, United Kingdom, LE4 1DA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts amended with accounts type total exemption full.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Accounts

Accounts with accounts type micro entity.

Download
2019-03-31Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.