Background WavePink WaveYellow Wave

ROSS & CO PROPERTIES LTD (12847692)

ROSS & CO PROPERTIES LTD (12847692) is an active UK company. incorporated on 31 August 2020. with registered office in Feltham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ROSS & CO PROPERTIES LTD has been registered for 5 years. Current directors include KAUR, Randeep, SINGH, Manmeet.

Company Number
12847692
Status
active
Type
ltd
Incorporated
31 August 2020
Age
5 years
Address
18 Brainton Avenue, Feltham, TW14 0AY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KAUR, Randeep, SINGH, Manmeet
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSS & CO PROPERTIES LTD

ROSS & CO PROPERTIES LTD is an active company incorporated on 31 August 2020 with the registered office located in Feltham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ROSS & CO PROPERTIES LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12847692

LTD Company

Age

5 Years

Incorporated 31 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 5 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

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 4 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

18 Brainton Avenue Feltham, TW14 0AY,

Previous Addresses

Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB England
From: 6 November 2024To: 12 November 2025
230 Apricot Limited 230 Rosebay Avenue Billericay Essex CM12 0YB England
From: 27 September 2024To: 6 November 2024
157 Belvedere Road Bexleyheath DA7 4PA England
From: 15 May 2024To: 27 September 2024
Rosebay House Rosebay Avenue Billericay CM12 0YB England
From: 21 December 2023To: 15 May 2024
Chantry House 10 a High Street Billericay CM12 9BQ England
From: 25 October 2023To: 21 December 2023
Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB United Kingdom
From: 20 September 2023To: 25 October 2023
Chantry House 10a High Street Billericay Essex CM12 9BQ United Kingdom
From: 3 July 2023To: 20 September 2023
20 North Lane Canterbury CT2 7PG England
From: 15 July 2022To: 3 July 2023
Chantry House 10a High Street Billericay Essex CM12 9BQ England
From: 11 September 2020To: 15 July 2022
157 Belvedere Road Bexleyheath DA7 4PA England
From: 31 August 2020To: 11 September 2020
Timeline

19 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Dec 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Oct 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Aug 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Loan Secured
Feb 24
New Owner
Sept 24
Loan Secured
Feb 25
Loan Secured
Mar 25
Loan Secured
Sept 25
Loan Secured
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KAUR, Randeep

Active
Brainton Avenue, FelthamTW14 0AY
Born August 1981
Director
Appointed 31 Aug 2020

SINGH, Manmeet

Active
Brainton Avenue, FelthamTW14 0AY
Born August 1977
Director
Appointed 01 Mar 2022

KAUR, Gurpreet

Resigned
North Lane, CanterburyCT2 7PG
Born April 1980
Director
Appointed 25 Feb 2022
Resigned 10 Oct 2022

SINGH, Manmeet

Resigned
Belvedere Road, BexleyheathDA7 4PA
Born August 1977
Director
Appointed 30 Nov 2020
Resigned 28 Feb 2022

SINGH, Manmeet

Resigned
10a High Street, EssexCM12 9BQ
Born August 1977
Director
Appointed 31 Aug 2020
Resigned 30 Sept 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Manmeet Singh

Active
Brainton Avenue, FelthamTW14 0AY
Born August 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Sept 2024

Mr Manmeet Singh

Ceased
10a High Street, EssexCM12 9BQ
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Aug 2020
Ceased 30 Sept 2020

Mrs Randeep Kaur

Active
Brainton Avenue, FelthamTW14 0AY
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2020
Fundings
Financials
Latest Activities

Filing History

45

Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 September 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Incorporation Company
31 August 2020
NEWINCIncorporation