UKBizDB.co.uk

R&P INVESTMENTS LIMITED

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

This company is commonly known as R&p Investments Limited. The company was founded 5 years ago and was given the registration number 11773488. The firm's registered office is in CHIGWELL. You can find them at 33 Lechmere Avenue, , Chigwell, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:R&P INVESTMENTS LIMITED
Company Number:11773488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:33 Lechmere Avenue, Chigwell, England, IG7 5HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Lechmere Avenue, Chigwell, England, IG7 5HA

Director01 April 2021Active
33, Lechmere Avenue, Chigwell, England, IG7 5HA

Director17 January 2019Active
33, Lechmere Avenue, Chigwell, England, IG7 5HA

Director20 May 2019Active
22, Dorset Road, London, United Kingdom, E7 8PS

Director17 January 2019Active

People with Significant Control

Mr Hardeep Singh Gharial
Notified on:01 April 2021
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:33, Lechmere Avenue, Chigwell, England, IG7 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hardeep Singh Gharial
Notified on:20 May 2019
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:33, Lechmere Avenue, Chigwell, England, IG7 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hardeep Gharial
Notified on:17 January 2019
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:22, Dorset Road, London, United Kingdom, E7 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Parminder Gharial
Notified on:17 January 2019
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:33, Lechmere Avenue, Chigwell, England, IG7 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-10Persons with significant control

Change to a person with significant control.

Download
2021-10-10Persons with significant control

Notification of a person with significant control.

Download
2021-10-10Officers

Appoint person director company with name date.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-16Accounts

Change account reference date company previous shortened.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-01-19Officers

Change person director company with change date.

Download
2020-01-19Officers

Change person director company with change date.

Download
2020-01-19Address

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

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.