Background WavePink WaveYellow Wave

RRK PROPERTY LIMITED (11794216)

RRK PROPERTY LIMITED (11794216) is an active UK company. incorporated on 29 January 2019. with registered office in Weybridge. The company operates in the Construction sector, engaged in development of building projects. RRK PROPERTY LIMITED has been registered for 7 years. Current directors include KEARSLEY, Robert Brookes.

Company Number
11794216
Status
active
Type
ltd
Incorporated
29 January 2019
Age
7 years
Address
Belgrave House, Weybridge, KT13 8RN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KEARSLEY, Robert Brookes
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RRK PROPERTY LIMITED

RRK PROPERTY LIMITED is an active company incorporated on 29 January 2019 with the registered office located in Weybridge. The company operates in the Construction sector, specifically engaged in development of building projects. RRK PROPERTY LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11794216

LTD Company

Age

7 Years

Incorporated 29 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 8 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Belgrave House 39-43 Monument Hill Weybridge, KT13 8RN,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
From: 29 January 2019To: 26 November 2021
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Oct 20
Loan Secured
Oct 20
Owner Exit
Sept 23
Director Left
Sept 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Oct 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KEARSLEY, Robert Brookes

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born January 1982
Director
Appointed 29 Jan 2019

KEARSLEY, Ranjani

Resigned
39-43 Monument Hill, WeybridgeKT13 8RN
Born September 1981
Director
Appointed 29 Jan 2019
Resigned 23 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Ranjani Kearsley

Ceased
39-43 Monument Hill, WeybridgeKT13 8RN
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2019
Ceased 23 Aug 2023

Mr Robert Brookes Kearsley

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 September 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Legacy
17 March 2022
RPCH01RPCH01
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Incorporation Company
29 January 2019
NEWINCIncorporation