This company is commonly known as Rrd Properties Limited. The company was founded 7 years ago and was given the registration number 10600921. The firm's registered office is in HERTFORD. You can find them at Janelle House, Hartham Lane, Hertford, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | RRD PROPERTIES LIMITED |
---|---|---|
Company Number | : | 10600921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2017 |
End of financial year | : | 15 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN | Secretary | 06 February 2017 | Active |
Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN | Director | 06 February 2017 | Active |
Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN | Director | 06 February 2017 | Active |
Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN | Director | 06 February 2017 | Active |
Mr Alan Gerald Ryan | ||
Notified on | : | 05 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN |
Nature of control | : |
|
Mr Alan Ryan | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN |
Nature of control | : |
|
Mr Jeffrey Mark Davis | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN |
Nature of control | : |
|
Mr John Royle | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Officers | Change person director company with change date. | Download |
2020-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-24 | Capital | Capital allotment shares. | Download |
2018-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.