Background WavePink WaveYellow Wave

RE PROJECTS DEVELOPMENT LIMITED (08805101)

RE PROJECTS DEVELOPMENT LIMITED (08805101) is an active UK company. incorporated on 6 December 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. RE PROJECTS DEVELOPMENT LIMITED has been registered for 12 years. Current directors include BATOV, Simeon Stoyanov.

Company Number
08805101
Status
active
Type
ltd
Incorporated
6 December 2013
Age
12 years
Address
565 High Road Leytonstone, London, E11 4PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BATOV, Simeon Stoyanov
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RE PROJECTS DEVELOPMENT LIMITED

RE PROJECTS DEVELOPMENT LIMITED is an active company incorporated on 6 December 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. RE PROJECTS DEVELOPMENT LIMITED was registered 12 years ago.(SIC: 74901)

Status

active

Active since 12 years ago

Company No

08805101

LTD Company

Age

12 Years

Incorporated 6 December 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

565 High Road Leytonstone London, E11 4PB,

Previous Addresses

533 High Road Leytonstone London E11 4PB England
From: 9 December 2013To: 17 April 2015
First Floor Flat 37 Courtfield Road London SW7 4DB England
From: 6 December 2013To: 9 December 2013
Timeline

6 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Dec 17
Loan Secured
Nov 19
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Feb 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BATOV, Simeon Stoyanov

Active
37 Courtfield Road, LondonSW7 4DB
Born March 1979
Director
Appointed 06 Dec 2013

Persons with significant control

1

Mr Simeon Batov

Active
High Road Leytonstone, LondonE11 4PB
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
14 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Incorporation Company
6 December 2013
NEWINCIncorporation