Background WavePink WaveYellow Wave

R&R (GREENFORD) LTD (11642197)

R&R (GREENFORD) LTD (11642197) is an active UK company. incorporated on 25 October 2018. with registered office in Greenford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. R&R (GREENFORD) LTD has been registered for 7 years. Current directors include RANGER, Raminder Singh, Lord, RANGER, Renu, Lady.

Company Number
11642197
Status
active
Type
ltd
Incorporated
25 October 2018
Age
7 years
Address
428 Long Drive, Greenford, UB6 8UH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RANGER, Raminder Singh, Lord, RANGER, Renu, Lady
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R&R (GREENFORD) LTD

R&R (GREENFORD) LTD is an active company incorporated on 25 October 2018 with the registered office located in Greenford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. R&R (GREENFORD) LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11642197

LTD Company

Age

7 Years

Incorporated 25 October 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

428 Long Drive Greenford, UB6 8UH,

Previous Addresses

Sun House 428 Long Drive Greenford UB6 8UH United Kingdom
From: 25 October 2018To: 3 November 2022
Timeline

34 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Owner Exit
Sept 19
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Jun 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
New Owner
Dec 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RANGER, Raminder Singh, Lord

Active
Long Drive, GreenfordUB6 8UH
Born May 1948
Director
Appointed 25 Oct 2018

RANGER, Renu, Lady

Active
Long Drive, GreenfordUB6 8UH
Born June 1955
Director
Appointed 25 Oct 2018

AHUJA, Harmeet Singh

Resigned
428 Long Drive, GreenfordUB6 8UH
Born September 1972
Director
Appointed 25 Oct 2018
Resigned 29 Oct 2021

RANGER, Sabina, Hon

Resigned
Long Drive, GreenfordUB6 8UH
Born June 1993
Director
Appointed 29 Oct 2021
Resigned 20 Jun 2023

Persons with significant control

3

2 Active
1 Ceased
428 Long Drive, GreenfordUB6 8UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2019
428 Long Drive, Greenford

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2018
Ceased 31 Aug 2019

Lord Raminder Ranger

Active
Long Drive, GreenfordUB6 8UH
Born May 1948

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 25 Oct 2018
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 October 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Incorporation Company
25 October 2018
NEWINCIncorporation