UKBizDB.co.uk

RTR PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Rtr Property Developments Limited. The company was founded 10 years ago and was given the registration number 08772775. The firm's registered office is in LONDON. You can find them at International House, 24 Holborn Viaduct, London, . This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:RTR PROPERTY DEVELOPMENTS LIMITED
Company Number:08772775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pound House, 62a Highgate High Street, London, England, N6 5HX

Director13 November 2013Active
Swiss House, Beckingham Street, Tolleshunt Major, Maldon, England, CM9 8LZ

Director13 February 2014Active

People with Significant Control

Ms Nicole Sue Bremner
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Pound House, 62a Highgate High Street, London, England, N6 5HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Klaus Jungling
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:German
Country of residence:England
Address:Pound House, 62a Highgate High Street, London, England, N6 5HX
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-27Address

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

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-31Accounts

Change account reference date company previous shortened.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-11Persons with significant control

Change to a person with significant control.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Address

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

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Gazette

Gazette filings brought up to date.

Download
2021-09-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-09-17Address

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

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-18Address

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

Download
2020-04-03Address

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

Download

Copyright © 2024. All rights reserved.