Background WavePink WaveYellow Wave

R & P ESTATES LIMITED (10070670)

R & P ESTATES LIMITED (10070670) is an active UK company. incorporated on 18 March 2016. with registered office in Tonbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. R & P ESTATES LIMITED has been registered for 10 years. Current directors include TAKHAR, Jagninder Kaur.

Company Number
10070670
Status
active
Type
ltd
Incorporated
18 March 2016
Age
10 years
Address
11 Old Road, Tonbridge, TN12 5AS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TAKHAR, Jagninder Kaur
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R & P ESTATES LIMITED

R & P ESTATES LIMITED is an active company incorporated on 18 March 2016 with the registered office located in Tonbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. R & P ESTATES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10070670

LTD Company

Age

10 Years

Incorporated 18 March 2016

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 16 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

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

11 Old Road East Peckham Tonbridge, TN12 5AS,

Previous Addresses

355 Wrotham Road Istead Rise Gravesend DA13 9EF England
From: 18 March 2016To: 19 November 2018
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Apr 16
Loan Secured
May 16
Funding Round
May 24
Loan Cleared
May 24
Loan Cleared
May 24
New Owner
Sept 25
New Owner
Sept 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

TAKHAR, Jagninder Kaur

Active
GravesendDA13 9EF
Born November 1971
Director
Appointed 18 Mar 2016

Persons with significant control

3

Mrs Priya Kaur Jassal

Active
Old Road, TonbridgeTN12 5AS
Born February 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2025

Mr Rajan Gurmail Singh Takhar

Active
Old Road, TonbridgeTN12 5AS
Born January 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2025

Ms Jagninder Kaur Takhar

Active
Old Road, TonbridgeTN12 5AS
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Incorporation Company
18 March 2016
NEWINCIncorporation