UKBizDB.co.uk

RVNV PROPERTIES LIMITED

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

This company is commonly known as Rvnv Properties Limited. The company was founded 24 years ago and was given the registration number 03802003. The firm's registered office is in HARROW. You can find them at 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:RVNV PROPERTIES LIMITED
Company Number:03802003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Secretary07 July 1999Active
2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director07 July 1999Active
2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director07 July 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 July 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 July 1999Active

People with Significant Control

Revital Limited
Notified on:07 June 2017
Status:Active
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Asra Holdings Limited
Notified on:07 June 2017
Status:Active
Country of residence:England
Address:2nd Floor, One Hobbs House, Harrovian Business Village, Harrow, England, HA1 3EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Raj Shantlal Vora
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:71-75, Shelton Street, London, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nutan Vora
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:71-75, Shelton Street, London, WC2H 9JQ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-08-07Officers

Change person secretary company with change date.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-08-07Address

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

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Resolution

Resolution.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.