UKBizDB.co.uk

RMS PROPERTIES LIMITED

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

This company is commonly known as Rms Properties Limited. The company was founded 20 years ago and was given the registration number 04967989. The firm's registered office is in BIRMINGHAM. You can find them at 497 Stratford Road, Sparkhill, Birmingham, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RMS PROPERTIES LIMITED
Company Number:04967989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:497 Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
497 Stratford Road, Sparkhill, Birmingham, United Kingdom, B11 4LE

Secretary18 November 2003Active
497 Stratford Road, Sparkhill, Birmingham, United Kingdom, B11 4LE

Director18 November 2003Active
497 Stratford Road, Sparkhill, Birmingham, United Kingdom, B11 4LE

Director16 August 2021Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary18 November 2003Active
324 Bristol Road, Birmingham, B5 7SN

Director18 November 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director18 November 2003Active

People with Significant Control

Mr Sanjay Sabharwal
Notified on:27 October 2017
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:497 Stratford Road, Sparkhill, Birmingham, United Kingdom, B11 4LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Manju Sabharwal
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:324, Bristol Road, Birmingham, United Kingdom, B5 7SN
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
2024-02-23Mortgage

Mortgage satisfy charge full.

Download
2024-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Capital

Capital allotment shares.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-08Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Officers

Change person secretary company with change date.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-14Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Persons with significant control

Change to a person with significant control.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Persons with significant control

Change to a person with significant control.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.