Background WavePink WaveYellow Wave

RVP PROPERTIES LIMITED (11438005)

RVP PROPERTIES LIMITED (11438005) is an active UK company. incorporated on 28 June 2018. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RVP PROPERTIES LIMITED has been registered for 7 years. Current directors include MEHTA, Parag Hiralal, MEHTA, Rakesh Hiralal, MEHTA, Vipul Hiralal.

Company Number
11438005
Status
active
Type
ltd
Incorporated
28 June 2018
Age
7 years
Address
C/O Elliot Woolfe & Rose Limited, Stanmore, HA7 1JS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MEHTA, Parag Hiralal, MEHTA, Rakesh Hiralal, MEHTA, Vipul Hiralal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RVP PROPERTIES LIMITED

RVP PROPERTIES LIMITED is an active company incorporated on 28 June 2018 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RVP PROPERTIES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11438005

LTD Company

Age

7 Years

Incorporated 28 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (8 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

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom
From: 15 July 2021To: 16 July 2024
C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT United Kingdom
From: 15 October 2020To: 15 July 2021
2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE England
From: 28 June 2018To: 15 October 2020
Timeline

2 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Oct 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MEHTA, Parag Hiralal

Active
Devonshire House, 582 Honeypot Lane, StanmoreHA7 1JS
Born December 1975
Director
Appointed 28 Jun 2018

MEHTA, Rakesh Hiralal

Active
Devonshire House, 582 Honeypot Lane, StanmoreHA7 1JS
Born May 1967
Director
Appointed 28 Jun 2018

MEHTA, Vipul Hiralal

Active
Devonshire House, 582 Honeypot Lane, StanmoreHA7 1JS
Born February 1969
Director
Appointed 28 Jun 2018

Persons with significant control

3

Mr Parag Hiralal Mehta

Active
Devonshire House, 582 Honeypot Lane, StanmoreHA7 1JS
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2018

Mr Rakesh Hiralal Mehta

Active
Devonshire House, 582 Honeypot Lane, StanmoreHA7 1JS
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2018

Mr Vipul Hiralal Mehta

Active
Devonshire House, 582 Honeypot Lane, StanmoreHA7 1JS
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
3 September 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 June 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Incorporation Company
28 June 2018
NEWINCIncorporation