Company NameRN Estates Limited
DirectorRenuka Thillainathan
Company StatusActive
Company Number05557017
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Renuka Thillainathan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Villa D'Alba The South Border
Purley
CR8 3LD
Secretary NameMr Narendra Thillainathan
NationalityBritish
StatusCurrent
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Villa D'Alba The South Border
Purley
CR8 3LD

Location

Registered AddressLa Villa D'Alba
The South Border
Purley
CR8 3LD
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Renuka Thillainathan
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,144
Current Liabilities£148,629

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

26 March 2021Delivered on: 6 April 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Apartment 55 duval house. 10 grant road. London. SW11 2FR.
Outstanding
16 January 2018Delivered on: 16 January 2018
Persons entitled:
Paragon Mortgages (2010) Limited
Paragon Bank PLC

Classification: A registered charge
Outstanding
16 January 2018Delivered on: 16 January 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 8 metcalfe court. Teal street. London SE10 0BX.
Outstanding
18 October 2016Delivered on: 19 October 2016
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Outstanding
18 October 2016Delivered on: 19 October 2016
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The leasehold properties known as: 7 landau court, 35 warham road, south croydon and garage 10 (CR2 6LJ); and 12 the lawns, brighton road, purley (CR8 2BJ).
Outstanding
4 March 2011Delivered on: 11 March 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 landau court warham road south croydon t/no SG1131103 by way of first legal mortgage the property by way of first fixed charge all proceeds of any insurances effect in respect of the property by way off irst fixed charge all proceeds of any insurances effect in respect of the property see image for full details.
Outstanding
29 July 2010Delivered on: 31 July 2010
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 the lawns brighton road purley surrey t/no SY300252 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
24 October 2008Delivered on: 28 October 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 5 sydney avenue purley surrey t/n SY196791, by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
20 May 2022Delivered on: 23 May 2022
Persons entitled: Charter Court Financial Services Limited (Company No: 06749498)

Classification: A registered charge
Particulars: 5 sydney avenue. Purley. CR8 4JA.
Outstanding
18 May 2021Delivered on: 21 May 2021
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The leasehold property known as 12 the lawns, brighton road, purley, CR8 2BJ registered at hm land registry under title number SGL718913; for further details of properties charged please refer to the deed.
Outstanding
17 February 2006Delivered on: 18 February 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 redstone hill redhill surrey.
Outstanding

Filing History

18 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
3 July 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
13 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
14 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
16 January 2018Registration of charge 055570170008, created on 16 January 2018 (17 pages)
16 January 2018Registration of charge 055570170007, created on 16 January 2018 (4 pages)
3 November 2017Director's details changed for Mrs Renuka Thillainathan on 2 November 2017 (2 pages)
3 November 2017Director's details changed for Mrs Renuka Thillainathan on 2 November 2017 (2 pages)
2 November 2017Secretary's details changed for Mr Narendra Thillainathan on 2 November 2017 (1 page)
2 November 2017Change of details for Mrs Renuka Thillainathan as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Secretary's details changed for Mr Narendra Thillainathan on 2 November 2017 (1 page)
2 November 2017Change of details for Mrs Renuka Thillainathan as a person with significant control on 2 November 2017 (2 pages)
13 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 March 2017Registered office address changed from 29 Hillcrest Road Purley Surrey CR8 2JF to La Villa D'alba the South Border Purley CR8 3LD on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 29 Hillcrest Road Purley Surrey CR8 2JF to La Villa D'alba the South Border Purley CR8 3LD on 31 March 2017 (1 page)
19 October 2016Registration of charge 055570170005, created on 18 October 2016 (5 pages)
19 October 2016Registration of charge 055570170006, created on 18 October 2016 (8 pages)
19 October 2016Registration of charge 055570170006, created on 18 October 2016 (8 pages)
19 October 2016Registration of charge 055570170005, created on 18 October 2016 (5 pages)
13 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1
(4 pages)
4 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1
(4 pages)
4 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1
(4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 1
(4 pages)
28 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 1
(4 pages)
28 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
9 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
9 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
3 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
3 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
7 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 October 2008Return made up to 07/09/08; full list of members (3 pages)
6 October 2008Return made up to 07/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 October 2007Return made up to 07/09/07; full list of members (2 pages)
10 October 2007Return made up to 07/09/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 October 2006Return made up to 07/09/06; full list of members (2 pages)
23 October 2006Return made up to 07/09/06; full list of members (2 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
7 September 2005Incorporation (6 pages)
7 September 2005Incorporation (6 pages)