Background WavePink WaveYellow Wave

R2R LETTING LIMITED (12808535)

R2R LETTING LIMITED (12808535) is an active UK company. incorporated on 12 August 2020. with registered office in Walsall. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. R2R LETTING LIMITED has been registered for 5 years. Current directors include KANG, Rajvinder Kaur, SIDHU, Raminder Singh.

Company Number
12808535
Status
active
Type
ltd
Incorporated
12 August 2020
Age
5 years
Address
Office 1, 21 Hatherton Street, Walsall, WS4 2LA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KANG, Rajvinder Kaur, SIDHU, Raminder Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R2R LETTING LIMITED

R2R LETTING LIMITED is an active company incorporated on 12 August 2020 with the registered office located in Walsall. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. R2R LETTING LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12808535

LTD Company

Age

5 Years

Incorporated 12 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 June 2025 (10 months 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 8 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Office 1, 21 Hatherton Street Walsall, WS4 2LA,

Previous Addresses

A Dhillon & Co, 61-63 Alexandra Road Walsall West Midlands WS1 4DX United Kingdom
From: 12 August 2020To: 11 January 2022
Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Aug 21
Owner Exit
Jan 22
Loan Cleared
Oct 23
Loan Secured
Oct 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

KANG, Rajvinder Kaur

Active
Hatherton Street, WalsallWS4 2LA
Born May 1987
Director
Appointed 12 Aug 2020

SIDHU, Raminder Singh

Active
Hatherton Street, WalsallWS4 2LA
Born August 1985
Director
Appointed 12 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Raminder Singh Sidhu

Ceased
Alexandra Road, WalsallWS1 4DX
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2020
Ceased 11 Jan 2022

Mrs Rajvinder Kaur Kang

Active
Hatherton Street, WalsallWS4 2LA
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2020
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Incorporation Company
12 August 2020
NEWINCIncorporation