Background WavePink WaveYellow Wave

RFF INVESTMENTS LIMITED (06751742)

RFF INVESTMENTS LIMITED (06751742) is an active UK company. incorporated on 18 November 2008. with registered office in Elstree. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RFF INVESTMENTS LIMITED has been registered for 17 years. Current directors include FRANK, Richard Spencer.

Company Number
06751742
Status
active
Type
ltd
Incorporated
18 November 2008
Age
17 years
Address
Summerfield House, Elstree, WD6 3RY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FRANK, Richard Spencer
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RFF INVESTMENTS LIMITED

RFF INVESTMENTS LIMITED is an active company incorporated on 18 November 2008 with the registered office located in Elstree. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RFF INVESTMENTS LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06751742

LTD Company

Age

17 Years

Incorporated 18 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Summerfield House Fortune Lane Elstree, WD6 3RY,

Previous Addresses

C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL England
From: 1 September 2023To: 22 November 2023
Victory House Chobham Street Luton LU1 3BS England
From: 31 August 2023To: 1 September 2023
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 2 August 2021To: 31 August 2023
Finsgate 5-7 Cranwood Street London EC1V 9EE England
From: 12 November 2019To: 2 August 2021
C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
From: 12 August 2013To: 12 November 2019
Charter Court Midland Road Hemel Hempstead Herts HP2 5GE
From: 18 November 2008To: 12 August 2013
Timeline

2 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Nov 08
Loan Cleared
Jan 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FRANK, Francesca Bernice

Active
11/15 William Road, LondonNW1 3ER
Secretary
Appointed 18 Nov 2008

FRANK, Richard Spencer

Active
Fortune Lane, ElstreeWD6 3RY
Born August 1967
Director
Appointed 18 Nov 2008

Persons with significant control

2

Mr Richard Spencer Frank

Active
Fortune Lane, ElstreeWD6 3RY
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Francesca Bernice Frank

Active
Fortune Lane, ElstreeWD6 3RY
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 August 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 November 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Legacy
14 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Incorporation Company
18 November 2008
NEWINCIncorporation