Background WavePink WaveYellow Wave

RFL PROPERTY SERVICES LIMITED (11180120)

RFL PROPERTY SERVICES LIMITED (11180120) is an active UK company. incorporated on 31 January 2018. with registered office in Enfield. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. RFL PROPERTY SERVICES LIMITED has been registered for 8 years. Current directors include BORWELL, Nicholas, COBB, Nasrin, DINAN, Michael and 3 others.

Company Number
11180120
Status
active
Type
ltd
Incorporated
31 January 2018
Age
8 years
Address
Unit 3 Chalkmill Drive, Enfield, EN1 1TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BORWELL, Nicholas, COBB, Nasrin, DINAN, Michael, HENNESSY, Patrick Michael, PANNIKER, Andrew Peter, WALTERS, Elizabeth Carol
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RFL PROPERTY SERVICES LIMITED

RFL PROPERTY SERVICES LIMITED is an active company incorporated on 31 January 2018 with the registered office located in Enfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. RFL PROPERTY SERVICES LIMITED was registered 8 years ago.(SIC: 81100)

Status

active

Active since 8 years ago

Company No

11180120

LTD Company

Age

8 Years

Incorporated 31 January 2018

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 7 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Unit 3 Chalkmill Drive Enfield, EN1 1TZ,

Previous Addresses

Unit 3, Chalkmill Drive Chalkmill Drive Enfield Middlesex EN1 1TZ England
From: 28 February 2023To: 27 June 2023
Royal Free London Nhs Foundation Trust Pond Street Hampstead London NW3 2QG United Kingdom
From: 2 July 2018To: 28 February 2023
One St Peter's Square Manchester M2 3DE United Kingdom
From: 31 January 2018To: 2 July 2018
Timeline

25 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
May 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Left
May 21
Director Left
Feb 22
Director Joined
Jun 22
Director Left
Nov 22
Director Left
Apr 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
May 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

DINAN, Michael

Active
Pond Street, LondonNW3 2QG
Secretary
Appointed 05 Nov 2019

BORWELL, Nicholas

Active
Chalkmill Drive, EnfieldEN1 1TZ
Born August 1958
Director
Appointed 01 Jan 2025

COBB, Nasrin

Active
Pond Street, LondonNW3 2QG
Born July 1957
Director
Appointed 01 Sept 2020

DINAN, Michael

Active
Royal Free Hospital, Pond Street, LondonNW3 2QG
Born October 1961
Director
Appointed 05 Nov 2019

HENNESSY, Patrick Michael

Active
Chalkmill Drive, EnfieldEN1 1TZ
Born July 1982
Director
Appointed 09 May 2025

PANNIKER, Andrew Peter

Active
Chalkmill Drive, EnfieldEN1 1TZ
Born August 1963
Director
Appointed 25 Jun 2018

WALTERS, Elizabeth Carol

Active
Pond Street, LondonNW3 2QG
Born February 1960
Director
Appointed 01 Sept 2020

MACDONALD, Alison

Resigned
Pond Street, LondonNW3 2QG
Secretary
Appointed 25 Jun 2018
Resigned 05 Nov 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 31 Jan 2018
Resigned 31 Jan 2018

CLARKE, Caroline Julia Margaret

Resigned
Pond Street, LondonNW3 2QG
Born October 1968
Director
Appointed 31 Jan 2018
Resigned 05 Nov 2019

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 31 Jan 2018
Resigned 31 Jan 2018

KHAN, Jehangir

Resigned
Chalkmill Drive, EnfieldEN1 1TZ
Born August 1983
Director
Appointed 29 Apr 2022
Resigned 12 Apr 2024

LEAK, Robert

Resigned
Chalkmill Drive, EnfieldEN1 1TZ
Born December 1951
Director
Appointed 11 Feb 2019
Resigned 31 Jan 2025

RAJA, Akta Mahendra

Resigned
Pond Street, LondonNW3 2QG
Born November 1977
Director
Appointed 25 Jun 2018
Resigned 18 Dec 2020

RIDLEY, Peter Michael

Resigned
Pond Street, LondonNW3 2QG
Born July 1977
Director
Appointed 24 Jul 2019
Resigned 23 Sept 2021

WALKER, Nigel Stuart

Resigned
Pond Street, LondonNW3 2QG
Born July 1964
Director
Appointed 25 Jun 2018
Resigned 15 Apr 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 31 Jan 2018
Resigned 31 Jan 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 31 Jan 2018
Resigned 31 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Royal Free London Nhs Foundation Trust

Active
Pond Street, LondonNW3 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018
Ceased 05 Feb 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 July 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Resolution
9 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 February 2018
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Incorporation Company
31 January 2018
NEWINCIncorporation