Background WavePink WaveYellow Wave

R&M MEADOW INVESTMENTS LTD (10898253)

R&M MEADOW INVESTMENTS LTD (10898253) is an active UK company. incorporated on 3 August 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. R&M MEADOW INVESTMENTS LTD has been registered for 8 years. Current directors include RAFEEQ, Abdul Hafeez.

Company Number
10898253
Status
active
Type
ltd
Incorporated
3 August 2017
Age
8 years
Address
368 Forest Road, London, E17 5JF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAFEEQ, Abdul Hafeez
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R&M MEADOW INVESTMENTS LTD

R&M MEADOW INVESTMENTS LTD is an active company incorporated on 3 August 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. R&M MEADOW INVESTMENTS LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10898253

LTD Company

Age

8 Years

Incorporated 3 August 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

368 Forest Road London, E17 5JF,

Previous Addresses

Brandons Gravel Lane Chigwell IG7 6DQ England
From: 10 April 2021To: 13 July 2021
368 Forest Road London E17 5JF United Kingdom
From: 3 August 2017To: 10 April 2021
Timeline

7 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RAFEEQ, Abdul Hafeez

Active
LondonE12 5BT
Born June 1958
Director
Appointed 07 Jul 2021

RAFEEQ, Abdul Hafeez

Resigned
LondonE12 5BT
Born June 1958
Director
Appointed 03 Aug 2017
Resigned 13 Mar 2020

SHERIFF, Danyal Atik

Resigned
Gravel Lane, ChigwellIG7 6DQ
Born April 1993
Director
Appointed 13 Mar 2020
Resigned 07 Jul 2021

SHERIFF, Matin Khalid Mahmuad, Dr

Resigned
LondonE12 5BT
Born February 1962
Director
Appointed 03 Aug 2017
Resigned 13 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
LondonE12 5BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2017
Ceased 07 Jul 2021
LondonE12 5BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 July 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Incorporation Company
3 August 2017
NEWINCIncorporation