Background WavePink WaveYellow Wave

RGK PROPERTIES LIMITED (08460203)

RGK PROPERTIES LIMITED (08460203) is an active UK company. incorporated on 25 March 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. RGK PROPERTIES LIMITED has been registered for 13 years. Current directors include KILIKITA, Martina, KILIKITA, Russell George.

Company Number
08460203
Status
active
Type
ltd
Incorporated
25 March 2013
Age
13 years
Address
Solar House, London, N14 6NZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KILIKITA, Martina, KILIKITA, Russell George
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RGK PROPERTIES LIMITED

RGK PROPERTIES LIMITED is an active company incorporated on 25 March 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. RGK PROPERTIES LIMITED was registered 13 years ago.(SIC: 41100, 68100)

Status

active

Active since 13 years ago

Company No

08460203

LTD Company

Age

13 Years

Incorporated 25 March 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Solar House 282 Chase Road London, N14 6NZ,

Previous Addresses

55 Baker Street London W1U 7EU United Kingdom
From: 22 October 2020To: 15 December 2021
150 Aldersgate Street London EC1A 4AB United Kingdom
From: 16 September 2015To: 22 October 2020
Russell Square House 10-12 Russell Square London WC1B 5LF
From: 25 March 2013To: 16 September 2015
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
May 13
Loan Secured
Jun 13
Loan Secured
Jul 13
Loan Secured
Oct 13
Loan Secured
Nov 13
Loan Secured
Apr 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Mar 17
Loan Secured
May 17
Loan Secured
Jun 17
Loan Cleared
Nov 17
Loan Secured
Feb 18
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Aug 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KILIKITA, Martina

Active
Totteridge Green, LondonN20 8PH
Secretary
Appointed 25 Mar 2013

KILIKITA, Martina

Active
Totteridge Green, LondonN20 8PH
Born September 1960
Director
Appointed 25 Mar 2013

KILIKITA, Russell George

Active
310 Friern Barnet Lane, LondonN20 0LD
Born July 1960
Director
Appointed 25 Mar 2013

Persons with significant control

2

Mr Russell George Kilikita

Active
310 Friern Barnet Lane, LondonN20 0LD
Born July 1960

Nature of Control

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

Mrs Martina Kilikita

Active
Totteridge Green, LondonN20 8PH
Born September 1960

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

59

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Part
19 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
6 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
12 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 April 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
18 April 2013
AP03Appointment of Secretary
Incorporation Company
25 March 2013
NEWINCIncorporation