Company NameR&F Properties (UK) Company Limited
DirectorsMichael Lee and Maggie Tak Sum Wong
Company StatusActive
Company Number10344973
CategoryPrivate Limited Company
Incorporation Date24 August 2016(7 years, 8 months ago)

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
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Michael Lee
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed24 August 2016(same day as company formation)
RoleCorporate Finance Director
Country of ResidenceHong Kong
Correspondence AddressRoom 6303, The Center No. 99 Queen's Road Central
Hong Kong
Director NameMs Maggie Tak Sum Wong
Date of BirthOctober 1969 (Born 54 years ago)
NationalityHong Konger
StatusCurrent
Appointed24 August 2016(same day as company formation)
RoleAdministrative Manager
Country of ResidenceHong Kong
Correspondence AddressRoom 6303, The Center No. 99 Queen's Road Central
Hong Kong

Location

Registered Address14 Carnation Way
London
SW8 5GZ
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

10 October 2023Full accounts made up to 31 December 2022 (193 pages)
23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
3 January 2023Full accounts made up to 31 December 2021 (23 pages)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
23 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
20 July 2021Registered office address changed from Sky Gardens Nine Elms 3rd & 5th Floor 153 Wandsworth Road London SW8 2GB England to 14 Carnation Way London SW8 5GZ on 20 July 2021 (1 page)
10 June 2021Full accounts made up to 31 December 2020 (24 pages)
17 April 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
18 May 2020Change of details for Mr. Zhang Li as a person with significant control on 18 May 2020 (2 pages)
18 May 2020Director's details changed for Mr. Michael Lee on 18 May 2020 (2 pages)
18 May 2020Change of details for Mr. Sze Lim Li as a person with significant control on 18 May 2020 (2 pages)
18 May 2020Director's details changed for Ms. Maggie Tak Sum Wong on 18 May 2020 (2 pages)
15 April 2020Change of details for Mr. Sze Lim Li as a person with significant control on 1 April 2020 (2 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
3 July 2018Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Sky Gardens Nine Elms 3rd & 5th Floor 153 Wandsworth Road London SW8 2GB on 3 July 2018 (1 page)
30 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
28 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
24 August 2017Change of details for Zhang Li as a person with significant control on 22 August 2017 (2 pages)
24 August 2017Director's details changed for Maggie Tak Sum Wong on 22 August 2017 (2 pages)
24 August 2017Change of details for Sze Lim Li as a person with significant control on 22 August 2017 (2 pages)
24 August 2017Director's details changed for Michael Lee on 22 August 2017 (2 pages)
24 August 2017Change of details for Zhang Li as a person with significant control on 22 August 2017 (2 pages)
24 August 2017Change of details for Sze Lim Li as a person with significant control on 22 August 2017 (2 pages)
24 August 2017Director's details changed for Michael Lee on 22 August 2017 (2 pages)
24 August 2017Director's details changed for Maggie Tak Sum Wong on 22 August 2017 (2 pages)
26 June 2017Registered office address changed from Suite 1, 3rd Floor St. James's Square London SW1Y 4LB England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 June 2017 (1 page)
26 June 2017Registered office address changed from Suite 1, 3rd Floor St. James's Square London SW1Y 4LB England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 June 2017 (1 page)
22 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor St. James's Square London SW1Y 4LB on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor St. James's Square London SW1Y 4LB on 22 June 2017 (1 page)
17 September 2016Resolutions
  • RES13 ‐ Company business 01/09/2016
(2 pages)
17 September 2016Current accounting period extended from 31 August 2017 to 31 December 2017 (3 pages)
17 September 2016Current accounting period extended from 31 August 2017 to 31 December 2017 (3 pages)
24 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-24
  • GBP 1
(50 pages)
24 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-24
  • GBP 1
(50 pages)