Company NameRMI Properties Limited
DirectorsRicky Singh and Mahsun Gonul
Company StatusActive
Company Number09928902
CategoryPrivate Limited Company
Incorporation Date23 December 2015(8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Ricky Singh
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 10 Birkbeck Road
Sidcup
DA14 4DE
Director NameMr Mahsun Gonul
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables 10 Birkbeck Road
Sidcup
DA14 4DE

Location

Registered AddressThe Stables
10 Birkbeck Road
Sidcup
DA14 4DE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (8 months from now)

Charges

11 February 2022Delivered on: 14 February 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 87 prince of wales road,norwich NR1 1DG.
Outstanding
31 January 2022Delivered on: 2 February 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 15 April 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: The property at 87 prince of wales road, norwich, norfolk and 78-80 rose lane, eastbourne place, norwich, norfolk, and for more details please refer to the instrument.
Outstanding
31 March 2016Delivered on: 15 April 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: All the freehold and leasehold property vested in rmi properties limited and subsequently belonging to it, and for more details please refer to the instrument.
Outstanding

Filing History

30 December 2023Confirmation statement made on 22 December 2023 with no updates (3 pages)
25 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
30 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
14 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
14 February 2022Registration of charge 099289020004, created on 11 February 2022 (52 pages)
2 February 2022Registration of charge 099289020003, created on 31 January 2022 (56 pages)
3 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
20 August 2021Director's details changed for Mr Mahsun Gonul on 16 August 2021 (2 pages)
20 August 2021Director's details changed for Mr Ricky Singh on 16 August 2021 (2 pages)
16 August 2021Registered office address changed from 1st Floor South 332-336 Holloway Road London N7 6NJ United Kingdom to The Stables 10 Birkbeck Road Sidcup DA14 4DE on 16 August 2021 (1 page)
1 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
31 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 January 2018Second filing of Confirmation Statement dated 22/12/2016 (7 pages)
4 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 31/01/2018.
(7 pages)
15 April 2016Registration of charge 099289020001, created on 31 March 2016 (13 pages)
15 April 2016Registration of charge 099289020002, created on 31 March 2016 (7 pages)
15 April 2016Registration of charge 099289020001, created on 31 March 2016 (13 pages)
15 April 2016Registration of charge 099289020002, created on 31 March 2016 (7 pages)
23 December 2015Incorporation
Statement of capital on 2015-12-23
  • GBP 100
(48 pages)
23 December 2015Incorporation
Statement of capital on 2015-12-23
  • GBP 100
(48 pages)