UKBizDB.co.uk

RP PROPERTY LTD

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

This company is commonly known as Rp Property Ltd. The company was founded 5 years ago and was given the registration number 11949004. The firm's registered office is in BIRMINGHAM. You can find them at C/o 206 Robin Hood Lane, Hall Green, Birmingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RP PROPERTY LTD
Company Number:11949004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o 206 Robin Hood Lane, Hall Green, Birmingham, England, B28 0LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Waterfall Lane, Cradley Heath, Birmingham, England, B64 6RL

Secretary22 May 2019Active
C/O 206, Robin Hood Lane, Hall Green, Birmingham, England, B28 0LG

Director16 April 2019Active
53, Peplow Road, Birmingham, United Kingdom, B33 9LN

Director09 May 2019Active
321, Bromford Road, Birmingham, England, B36 8ET

Director30 July 2020Active
321, Bromford Road, Birmingham, United Kingdom, B36 8ET

Director30 July 2020Active
321, Bromford Road, Birmingham, United Kingdom, B36 8ET

Director16 April 2019Active

People with Significant Control

Mr Mohammed Parvez
Notified on:30 July 2020
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:182-186, Robin Hood Lane, Birmingham, England, B28 0LG
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
Mr Mohammed Parvez
Notified on:16 April 2019
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:321, Bromford Road, Birmingham, United Kingdom, B36 8ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammed Rahman
Notified on:16 April 2019
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:76, Alderbrook Road, Solihull, United Kingdom, B91 1NR
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

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Address

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

Download
2024-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-06-30Officers

Change person secretary company with change date.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-04-17Address

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

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-30Persons with significant control

Change to a person with significant control.

Download
2020-08-30Persons with significant control

Notification of a person with significant control.

Download
2020-08-30Officers

Appoint person director company with name date.

Download
2020-07-17Mortgage

Mortgage satisfy charge full.

Download
2020-07-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.