UKBizDB.co.uk

RRD PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN

Secretary06 February 2017Active
Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN

Director06 February 2017Active
Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN

Director06 February 2017Active
Janelle House, Hartham Lane, Hertford, United Kingdom, SG14 1QN

Director06 February 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-27Accounts

Change account reference date company previous shortened.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type dormant.

Download
2018-09-24Capital

Capital allotment shares.

Download
2018-04-23Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.