Company NameRicky Properties Limited
Company StatusActive
Company Number03006308
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameHarjinder Kaur Dhillon
NationalityBritish
StatusCurrent
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Redmead Road
Hayes
Middlesex
UB3 4AU
Director NameHarjinder Kaur Dhillon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1996(1 year after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Redmead Road
Hayes
Middlesex
UB3 4AU
Director NameTejpal Singh Dhillon
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1998(3 years after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Redmead Road
Hayes
Middlesex
UB3 4AU
Director NameMr Gurminderjit Singh Dhillon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(26 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Redmead Road
Hayes
Middlesex
UB3 4AU
Director NameSantokh Singh Dhillon
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address57 Lansdowne Avenue
Slough
Berkshire
SL1 3SG
Secretary NameSantokh Singh Dhillon
NationalityBritish
StatusResigned
Appointed08 January 1996(1 year after company formation)
Appointment Duration25 years (resigned 04 January 2021)
RoleCompany Director
Correspondence Address9 Redmead Road
Hayes
Middlesex
UB3 4AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address9 Redmead Road
Hayes
Middlesex
UB3 4AU
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Harjinder Kaur Dhillon
100.00%
Ordinary

Financials

Year2014
Net Worth£39
Cash£2,338
Current Liabilities£2,299

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2021Appointment of Mr Gurminderjit Dhillon as a director on 4 January 2021 (2 pages)
11 January 2021Termination of appointment of Santokh Singh Dhillon as a secretary on 4 January 2021 (1 page)
11 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
5 June 2020Unaudited abridged accounts made up to 31 January 2020 (10 pages)
27 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
11 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
5 October 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
8 February 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
14 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
7 February 2012Director's details changed for Harjinder Kaur Dhillon on 6 January 2011 (2 pages)
7 February 2012Registered office address changed from 9 Redmead Road Hayes Middlesex UB3 4AY on 7 February 2012 (1 page)
7 February 2012Director's details changed for Tejpal Singh Dhillon on 6 January 2011 (2 pages)
7 February 2012Director's details changed for Harjinder Kaur Dhillon on 6 January 2011 (2 pages)
7 February 2012Director's details changed for Tejpal Singh Dhillon on 6 January 2011 (2 pages)
7 February 2012Registered office address changed from 9 Redmead Road Hayes Middlesex UB3 4AY on 7 February 2012 (1 page)
7 February 2012Secretary's details changed for Santokh Singh Dhillon on 6 January 2011 (2 pages)
7 February 2012Secretary's details changed for Santokh Singh Dhillon on 6 January 2011 (2 pages)
7 February 2012Registered office address changed from 9 Redmead Road Hayes Middlesex UB3 4AY on 7 February 2012 (1 page)
7 February 2012Secretary's details changed for Santokh Singh Dhillon on 6 January 2011 (2 pages)
7 February 2012Director's details changed for Tejpal Singh Dhillon on 6 January 2011 (2 pages)
7 February 2012Director's details changed for Harjinder Kaur Dhillon on 6 January 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (15 pages)
2 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (15 pages)
2 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (15 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 February 2010Annual return made up to 5 January 2010 (12 pages)
11 February 2010Annual return made up to 5 January 2010 (12 pages)
11 February 2010Annual return made up to 5 January 2010 (12 pages)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (10 pages)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (10 pages)
2 April 2009Return made up to 05/01/09; full list of members (6 pages)
2 April 2009Return made up to 05/01/09; full list of members (6 pages)
15 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Return made up to 05/01/08; full list of members (6 pages)
18 January 2008Return made up to 05/01/08; full list of members (6 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
17 January 2007Return made up to 05/01/07; full list of members (7 pages)
17 January 2007Return made up to 05/01/07; full list of members (7 pages)
15 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
15 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
17 January 2006Return made up to 05/01/06; full list of members (7 pages)
17 January 2006Return made up to 05/01/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
27 January 2005Return made up to 05/01/05; full list of members (7 pages)
27 January 2005Return made up to 05/01/05; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 March 2004Return made up to 05/01/04; full list of members (7 pages)
11 March 2004Return made up to 05/01/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
23 January 2003Return made up to 05/01/03; full list of members (7 pages)
23 January 2003Return made up to 05/01/03; full list of members (7 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
18 January 2002Return made up to 05/01/02; full list of members (7 pages)
18 January 2002Return made up to 05/01/02; full list of members (7 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
11 January 2001Return made up to 05/01/01; full list of members (7 pages)
11 January 2001Return made up to 05/01/01; full list of members (7 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
24 January 2000Return made up to 05/01/00; full list of members (7 pages)
24 January 2000Return made up to 05/01/00; full list of members (7 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
6 January 1999Return made up to 05/01/99; full list of members (6 pages)
6 January 1999Return made up to 05/01/99; full list of members (6 pages)
2 December 1998Full accounts made up to 31 January 1998 (6 pages)
2 December 1998Full accounts made up to 31 January 1998 (6 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
14 November 1997Full accounts made up to 31 January 1997 (6 pages)
14 November 1997Full accounts made up to 31 January 1997 (6 pages)
20 February 1997Full accounts made up to 31 January 1996 (6 pages)
20 February 1997Full accounts made up to 31 January 1996 (6 pages)
24 January 1997Return made up to 05/01/97; no change of members (4 pages)
24 January 1997Return made up to 05/01/97; no change of members (4 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New secretary appointed;director resigned (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996Registered office changed on 19/01/96 from: c/o insite financial services 72 fielding road chiswick london W4 1DB (1 page)
19 January 1996New secretary appointed;director resigned (2 pages)
19 January 1996Registered office changed on 19/01/96 from: c/o insite financial services 72 fielding road chiswick london W4 1DB (1 page)
19 January 1996Return made up to 05/01/96; full list of members (6 pages)
19 January 1996Return made up to 05/01/96; full list of members (6 pages)