Company NameRBA Real Estate Ltd
DirectorMohammad Mijanur Rahman
Company StatusActive
Company Number10171371
CategoryPrivate Limited Company
Incorporation Date10 May 2016(7 years, 11 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammad Mijanur Rahman
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(4 years after company formation)
Appointment Duration3 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVictoria Road 111-113 Victoria Road
Romford
RM1 2LX
Director NameMr Khondkar Rayyan Islam
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Oakwood Road
London
SW20 0PL
Director NameMr Shams Kabir
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Leigham Court Road
London
SW16 2NT
Director NameMrs Sayeda Naurin Farukh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBangladeshi
StatusResigned
Appointed20 May 2016(1 week, 3 days after company formation)
Appointment Duration4 years (resigned 05 June 2020)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address4 Weylands Close
Walton-On-Thames
KT12 3RP

Location

Registered AddressMidland House, Unit-1
111-113 Victoria Road
Romford
RM1 2LX
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

5 May 2022Delivered on: 5 May 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Freehold property - 512 fairfax drive westcliff-on-sea. Essex sso 9RL.
Outstanding

Filing History

10 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
9 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-08
(3 pages)
8 June 2020Notification of Mohammad Mijanur Rahman as a person with significant control on 5 June 2020 (2 pages)
8 June 2020Termination of appointment of Sayeda Naurin Farukh as a director on 5 June 2020 (1 page)
8 June 2020Cessation of Sayeda Naurin Farukh as a person with significant control on 5 June 2020 (1 page)
8 June 2020Appointment of Mr Mohammad Mijanur Rahman as a director on 5 June 2020 (2 pages)
8 June 2020Registered office address changed from 121 Leigham Court Road London SW16 2NT England to Midland House, Unit-1 111-113 Victoria Road Romford RM1 2LX on 8 June 2020 (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
30 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
14 August 2019Registered office address changed from 4 Weylands Close Walton-on-Thames KT12 3RP England to 121 Leigham Court Road London SW16 2NT on 14 August 2019 (1 page)
26 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
17 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
10 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 January 2018Change of details for Mrs Sayeda Naurin Farukh as a person with significant control on 14 October 2017 (2 pages)
22 January 2018Director's details changed for Mrs Sayeda Naurin Farukh on 14 October 2017 (2 pages)
22 January 2018Registered office address changed from 46 Cambridge Road West Molesey Surrey KT8 2AX England to 4 Weylands Close Walton-on-Thames KT12 3RP on 22 January 2018 (1 page)
4 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-31
(3 pages)
3 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
4 October 2016Registered office address changed from 121 Leigham Court Road London SW16 2NT United Kingdom to 46 Cambridge Road West Molesey Surrey KT8 2AX on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 121 Leigham Court Road London SW16 2NT United Kingdom to 46 Cambridge Road West Molesey Surrey KT8 2AX on 4 October 2016 (1 page)
6 September 2016Appointment of Mrs Sayeda Naurin Farukh as a director on 20 May 2016 (2 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
6 September 2016Termination of appointment of Shams Kabir as a director on 22 August 2016 (1 page)
6 September 2016Appointment of Mrs Sayeda Naurin Farukh as a director on 20 May 2016 (2 pages)
6 September 2016Termination of appointment of Khondkar Rayyan Islam as a director on 22 August 2016 (1 page)
6 September 2016Termination of appointment of Khondkar Rayyan Islam as a director on 22 August 2016 (1 page)
6 September 2016Termination of appointment of Shams Kabir as a director on 22 August 2016 (1 page)
6 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
12 May 2016Director's details changed for Mr Khondkar Rayyan Islam on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Mr Khondkar Rayyan Islam on 12 May 2016 (2 pages)
10 May 2016Incorporation
Statement of capital on 2016-05-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 May 2016Incorporation
Statement of capital on 2016-05-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)