UKBizDB.co.uk

RSK PROPERTIES (LONDON) LIMITED

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

This company is commonly known as Rsk Properties (london) Limited. The company was founded 8 years ago and was given the registration number 09985467. The firm's registered office is in ILFORD. You can find them at 962 Eastern Avenue, Newbury Park, Ilford, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RSK PROPERTIES (LONDON) LIMITED
Company Number:09985467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:962 Eastern Avenue, Newbury Park, Ilford, Essex, United Kingdom, IG2 7JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
962 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD

Director03 February 2016Active
962 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD

Director03 February 2016Active

People with Significant Control

Mr Shabbir Hussain
Notified on:30 June 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:962 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ashfaq Hussain
Notified on:30 June 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:962 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ihtsham Hussain
Notified on:01 June 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:962 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD
Nature of control:
  • Ownership of shares 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
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2022-01-05Officers

Change person director company with change date.

Download
2022-01-05Officers

Change person director company with change date.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-02-04Officers

Change person director company with change date.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.