UKBizDB.co.uk

RNR PROPERTY DEVELOPMENTS LTD

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

This company is commonly known as Rnr Property Developments Ltd. The company was founded 10 years ago and was given the registration number 09027274. The firm's registered office is in READING. You can find them at 101 Spey Road, Tilehurst, Reading, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RNR PROPERTY DEVELOPMENTS LTD
Company Number:09027274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:101 Spey Road, Tilehurst, Reading, England, RG30 4JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Lally Drive, Upper Heyford, Bicester, England, OX25 5BN

Director19 April 2017Active
Flat 10, 1 Tay Road, Tilehurst, Reading, England, RG30 4DR

Director07 May 2014Active
Flat 10, 1 Tay Road, Tilehurst, Reading, England, RG30 4DR

Director07 May 2014Active
101, Spey Road, Tilehurst, Reading, England, RG30 4JA

Director06 July 2017Active

People with Significant Control

Mr Rahul Deepak Wadhwa
Notified on:06 April 2016
Status:Active
Date of birth:June 1994
Nationality:Indian
Country of residence:United Kingdom
Address:101, Spey Road, Reading, United Kingdom, RG30 4JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nandita Rishi Wadhwa
Notified on:06 April 2016
Status:Active
Date of birth:September 1990
Nationality:Indian
Country of residence:England
Address:Flat 10 1 Tay Road, Tilehurst, Reading, England, RG30 4DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rishi Deepak Wadhwa
Notified on:06 April 2016
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:Flat 10 1 Tay Road, Tilehurst, Reading, England, RG30 4DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-26Address

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

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Persons with significant control

Change to a person with significant control.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Officers

Change person director company with change date.

Download
2018-08-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.