Background WavePink WaveYellow Wave

RGR FACILITIES LTD (06881810)

RGR FACILITIES LTD (06881810) is an active UK company. incorporated on 20 April 2009. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). RGR FACILITIES LTD has been registered for 17 years. Current directors include DEAN, Rosalind Mary, LAXTON, Victoria Rosalind, Dr.

Company Number
06881810
Status
active
Type
ltd
Incorporated
20 April 2009
Age
17 years
Address
Unit 1c 36-37 Warple Way, London, W3 0RG
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
DEAN, Rosalind Mary, LAXTON, Victoria Rosalind, Dr
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RGR FACILITIES LTD

RGR FACILITIES LTD is an active company incorporated on 20 April 2009 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). RGR FACILITIES LTD was registered 17 years ago.(SIC: 39000)

Status

active

Active since 17 years ago

Company No

06881810

LTD Company

Age

17 Years

Incorporated 20 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Unit 1c 36-37 Warple Way London, W3 0RG,

Previous Addresses

158 Campden Hill Road Kensington London W8 7AS
From: 23 April 2015To: 4 September 2019
158 Campden Hill Road London W8 7AS
From: 23 August 2010To: 23 April 2015
56-58 Warwick Road Kenilworth Warwickshire CV8 1HH England
From: 20 April 2009To: 23 August 2010
Timeline

5 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Apr 17
Loan Secured
Apr 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DEAN, Rosalind Mary

Active
36-37 Warple Way, LondonW3 0RG
Born April 1953
Director
Appointed 20 Apr 2009

LAXTON, Victoria Rosalind, Dr

Active
36-37 Warple Way, LondonW3 0RG
Born August 1989
Director
Appointed 23 Jan 2017

ELVYHART, Geoffrey William

Resigned
22 Waverley Road, Leamington SpaCV31 2DF
Secretary
Appointed 20 Apr 2009
Resigned 05 Jul 2010

ELVYHART, Geoffrey William

Resigned
22 Waverley Road, Leamington SpaCV31 2DF
Born October 1972
Director
Appointed 20 Apr 2009
Resigned 05 Jul 2010

FRASER, Russell

Resigned
19 Barrow Road, KenilworthCV8 1EG
Born August 1959
Director
Appointed 20 Apr 2009
Resigned 05 Jul 2010

Persons with significant control

1

Ms Rosalind Mary Dean

Active
36-37 Warple Way, LondonW3 0RG
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Termination Secretary Company With Name
16 August 2010
TM02Termination of Secretary
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Incorporation Company
20 April 2009
NEWINCIncorporation