Background WavePink WaveYellow Wave

RESCOM PROPERTY INVESTMENT LIMITED (09107213)

RESCOM PROPERTY INVESTMENT LIMITED (09107213) is an active UK company. incorporated on 30 June 2014. with registered office in Northwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. RESCOM PROPERTY INVESTMENT LIMITED has been registered for 11 years. Current directors include MAMTORA, Prashik Prabhudas, MAMTORA, Tushar Bhagwanji.

Company Number
09107213
Status
active
Type
ltd
Incorporated
30 June 2014
Age
11 years
Address
26 Ross Way, Northwood, HA6 3HU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAMTORA, Prashik Prabhudas, MAMTORA, Tushar Bhagwanji
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESCOM PROPERTY INVESTMENT LIMITED

RESCOM PROPERTY INVESTMENT LIMITED is an active company incorporated on 30 June 2014 with the registered office located in Northwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. RESCOM PROPERTY INVESTMENT LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09107213

LTD Company

Age

11 Years

Incorporated 30 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

26 Ross Way Northwood, HA6 3HU,

Previous Addresses

Devonshire House, Office 212 582 Honeypot Lane Stanmore Middlesex HA7 1JS
From: 15 July 2014To: 31 August 2025
Devonshire House, Office 212 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom
From: 30 June 2014To: 15 July 2014
Timeline

2 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Jul 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MAMTORA, Prashik Prabhudas

Active
Ross Way, NorthwoodHA6 3HU
Born August 1968
Director
Appointed 30 Jun 2014

MAMTORA, Tushar Bhagwanji

Active
Ross Way, NorthwoodHA6 3HU
Born January 1965
Director
Appointed 30 Jun 2014

Persons with significant control

2

Mr Tushar Bhagwanji Mamtora

Active
Ross Way, NorthwoodHA6 3HU
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Prashik Prabhudas Mamtora

Active
Ross Way, NorthwoodHA6 3HU
Born August 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Incorporation Company
30 June 2014
NEWINCIncorporation