Background WavePink WaveYellow Wave

R R (GREEN STREET) LTD (12033352)

R R (GREEN STREET) LTD (12033352) is an active UK company. incorporated on 5 June 2019. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. R R (GREEN STREET) LTD has been registered for 6 years. Current directors include GIDWANI, Ravi Ranjit, PAU, Reema Vimal.

Company Number
12033352
Status
active
Type
ltd
Incorporated
5 June 2019
Age
6 years
Address
505 Pinner Road, Harrow, HA2 6EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GIDWANI, Ravi Ranjit, PAU, Reema Vimal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R R (GREEN STREET) LTD

R R (GREEN STREET) LTD is an active company incorporated on 5 June 2019 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. R R (GREEN STREET) LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12033352

LTD Company

Age

6 Years

Incorporated 5 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

505 Pinner Road Harrow, HA2 6EH,

Timeline

11 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Apr 20
Owner Exit
Jun 20
Loan Secured
Aug 20
Loan Secured
Aug 20
New Owner
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 22
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GIDWANI, Ravi Ranjit

Active
Gerrards CrossSL9 7DU
Born November 1975
Director
Appointed 05 Jun 2019

PAU, Reema Vimal

Active
Pinner Road, HarrowHA2 6EH
Born December 1972
Director
Appointed 05 Jun 2019

VRAJLAL, Vimal Vrajlal

Resigned
HarrowHA2 6EH
Born March 1973
Director
Appointed 28 Apr 2020
Resigned 15 Jul 2021

Persons with significant control

4

2 Active
2 Ceased

Mrs Reema Vimal Pau

Active
Pinner Road, HarrowHA2 6EH
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2021
Harrow, United KingdomHA2 6EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2020
Ceased 15 Jul 2021

Mrs Reema Vimal Pau

Ceased
The Common, StanmoreHA7 3HP
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2019
Ceased 27 Apr 2020

Mr Ravi Ranjit Gidwani

Active
Gaviots Way, Gerrards CrossSL9 7DU
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Incorporation Company
5 June 2019
NEWINCIncorporation