Background WavePink WaveYellow Wave

R&R (WATFORD) LTD (11760840)

R&R (WATFORD) LTD (11760840) is an active UK company. incorporated on 10 January 2019. 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 (WATFORD) LTD has been registered for 7 years. Current directors include RANGER, Raminder Singh, Lord, RANGER, Renu, Lady.

Company Number
11760840
Status
active
Type
ltd
Incorporated
10 January 2019
Age
7 years
Address
Sun House, 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 (WATFORD) LTD

R&R (WATFORD) LTD is an active company incorporated on 10 January 2019 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 (WATFORD) LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11760840

LTD Company

Age

7 Years

Incorporated 10 January 2019

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

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Sun House 428 Long Drive Greenford, UB6 8UH,

Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 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
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RANGER, Raminder Singh, Lord

Active
428 Long Drive, GreenfordUB6 8UH
Born May 1948
Director
Appointed 10 Jan 2019

RANGER, Renu, Lady

Active
428 Long Drive, GreenfordUB6 8UH
Born June 1955
Director
Appointed 10 Jan 2019

AHUJA, Harmeet Singh

Resigned
428 Long Drive, GreenfordUB6 8UH
Born September 1972
Director
Appointed 10 Jan 2019
Resigned 29 Oct 2021

RANGER, Sabina, Hon

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

Persons with significant control

1

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 10 Jan 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 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
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Incorporation Company
10 January 2019
NEWINCIncorporation