Background WavePink WaveYellow Wave

RM10 AIRSPACE LIMITED (14944110)

RM10 AIRSPACE LIMITED (14944110) is an active UK company. incorporated on 19 June 2023. with registered office in Romford. The company operates in the Construction sector, engaged in development of building projects. RM10 AIRSPACE LIMITED has been registered for 2 years. Current directors include HALLEN, Dilraj Singh, HALLEN, Paramjit Kaur.

Company Number
14944110
Status
active
Type
ltd
Incorporated
19 June 2023
Age
2 years
Address
Suite 2, Regency House Station Road, Romford, RM3 0BP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HALLEN, Dilraj Singh, HALLEN, Paramjit Kaur
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RM10 AIRSPACE LIMITED

RM10 AIRSPACE LIMITED is an active company incorporated on 19 June 2023 with the registered office located in Romford. The company operates in the Construction sector, specifically engaged in development of building projects. RM10 AIRSPACE LIMITED was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

14944110

LTD Company

Age

2 Years

Incorporated 19 June 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 October 2024 (1 year ago)
Period: 19 June 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 8 January 2025 (1 year ago)
Submitted on 10 January 2025 (1 year ago)

Next Due

Due by 22 January 2026
For period ending 8 January 2026
Contact
Address

Suite 2, Regency House Station Road Harold Wood Romford, RM3 0BP,

Previous Addresses

The Estate House 201 High Road Chigwell IG7 5BJ England
From: 30 April 2024To: 27 November 2025
The Estate House, 201, High Road, Chigwell IG7 5BJ England
From: 29 April 2024To: 30 April 2024
9 Hewett Street 3rd Floor London EC2A 3NN England
From: 19 June 2023To: 29 April 2024
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Owner Exit
Jun 24
Loan Secured
Dec 24
Owner Exit
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HALLEN, Dilraj Singh

Active
Harold Wood, RomfordRM3 0BP
Born August 1992
Director
Appointed 20 Dec 2024

HALLEN, Paramjit Kaur

Active
Harold Wood, RomfordRM3 0BP
Born September 1966
Director
Appointed 20 Dec 2024

CRANE, Mitchell Stanley

Resigned
201 High Road, ChigwellIG7 5BJ
Born November 1999
Director
Appointed 19 Jun 2023
Resigned 20 Dec 2024

Persons with significant control

3

1 Active
2 Ceased

Harpar Developments Limited

Active
Harold Wood, RomfordRM3 0BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2024
201 High Road, ChigwellIG7 5BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2023
Ceased 20 Dec 2024

Mr Mitchell Stanley Crane

Ceased
201 High Road, ChigwellIG7 5BJ
Born November 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2023
Ceased 02 May 2024
Fundings
Financials
Latest Activities

Filing History

17

Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2025
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Incorporation Company
19 June 2023
NEWINCIncorporation