Background WavePink WaveYellow Wave

RUBEN PROPERTY INVESTMENTS LIMITED (11388051)

RUBEN PROPERTY INVESTMENTS LIMITED (11388051) is an active UK company. incorporated on 30 May 2018. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. RUBEN PROPERTY INVESTMENTS LIMITED has been registered for 7 years. Current directors include GHADERI, Ramin.

Company Number
11388051
Status
active
Type
ltd
Incorporated
30 May 2018
Age
7 years
Address
Langley House, Borehamwood, WD6 4RT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GHADERI, Ramin
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBEN PROPERTY INVESTMENTS LIMITED

RUBEN PROPERTY INVESTMENTS LIMITED is an active company incorporated on 30 May 2018 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. RUBEN PROPERTY INVESTMENTS LIMITED was registered 7 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 7 years ago

Company No

11388051

LTD Company

Age

7 Years

Incorporated 30 May 2018

Size

N/A

Accounts

ARD: 6/3

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 June 2024 - 28 February 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 6 December 2026
Period: 1 March 2025 - 6 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Langley House 53 Theobald Street Borehamwood, WD6 4RT,

Previous Addresses

Langley House Park Road London N2 8EY
From: 31 January 2020To: 19 February 2026
64 Longland Drive London N20 8HJ England
From: 30 May 2018To: 31 January 2020
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Aug 21
Funding Round
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Apr 22
Loan Secured
Aug 22
Loan Secured
Mar 23
Loan Secured
Nov 23
Loan Secured
Apr 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Secured
Nov 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

GHADERI, Ramin

Active
53 Theobald Street, BorehamwoodWD6 4RT
Born May 1977
Director
Appointed 30 May 2018

Persons with significant control

1

Mr Ramin Ghaderi

Active
LondonN20 8HJ
Born May 1977

Nature of Control

Significant influence or control
Notified 30 May 2018
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Legacy
11 April 2024
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2022
MR01Registration of a Charge
Resolution
11 August 2022
RESOLUTIONSResolutions
Resolution
11 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Administrative Restoration Company
31 January 2020
RT01RT01
Certificate Change Of Name Company
31 January 2020
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Compulsory
5 November 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
30 May 2018
NEWINCIncorporation