Background WavePink WaveYellow Wave

RICKMANSWORTH PROPERTIES INVESTMENTS LIMITED (06199118)

RICKMANSWORTH PROPERTIES INVESTMENTS LIMITED (06199118) is an active UK company. incorporated on 2 April 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RICKMANSWORTH PROPERTIES INVESTMENTS LIMITED has been registered for 18 years. Current directors include BROWN, Lawrence Barry, BROWN, Michelle.

Company Number
06199118
Status
active
Type
ltd
Incorporated
2 April 2007
Age
18 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Lawrence Barry, BROWN, Michelle
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICKMANSWORTH PROPERTIES INVESTMENTS LIMITED

RICKMANSWORTH PROPERTIES INVESTMENTS LIMITED is an active company incorporated on 2 April 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RICKMANSWORTH PROPERTIES INVESTMENTS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06199118

LTD Company

Age

18 Years

Incorporated 2 April 2007

Size

N/A

Accounts

ARD: 28/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 April 2026
Period: 1 May 2024 - 28 April 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 2 April 2007To: 4 April 2024
Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Sept 12
Loan Secured
Aug 13
Loan Cleared
Sept 13
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Mar 21
Director Joined
Jan 24
Loan Cleared
May 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BROWN, Lawrence Barry

Active
4 Wadham Gardens, LondonNW3 3DP
Secretary
Appointed 02 Apr 2007

BROWN, Lawrence Barry

Active
4 Wadham Gardens, LondonNW3 3DP
Born November 1961
Director
Appointed 02 Apr 2007

BROWN, Michelle

Active
Wadham Gardens, LondonNW3 3DP
Born September 1969
Director
Appointed 01 Dec 2023

DENCH, Kevin John

Resigned
11 Otterham Quay Lane, RainhamME8 8LL
Born July 1951
Director
Appointed 13 Dec 2007
Resigned 28 Sept 2015

LEWIN, Michelle

Resigned
1 Wolsey Road, NorthwoodHA6 2HN
Born October 1954
Director
Appointed 06 Jun 2007
Resigned 28 Sept 2015

LEWIN, Peter Harry

Resigned
1 Wolsey Road, NorthwoodHA6 2HN
Born February 1948
Director
Appointed 02 Apr 2007
Resigned 25 Nov 2011

Persons with significant control

1

Mr Lawrence Barry Brown

Active
Wadham Gardens, LondonNW3 3DP
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
28 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
13 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
7 May 2009
287Change of Registered Office
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
21 October 2008
403aParticulars of Charge Subject to s859A
Legacy
21 October 2008
403aParticulars of Charge Subject to s859A
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
363aAnnual Return
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Incorporation Company
2 April 2007
NEWINCIncorporation