Background WavePink WaveYellow Wave

RLR SLOUGH PROPCO LIMITED (15660516)

RLR SLOUGH PROPCO LIMITED (15660516) is an active UK company. incorporated on 19 April 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RLR SLOUGH PROPCO LIMITED has been registered for 1 year. Current directors include BUTLER, Laura Jane.

Company Number
15660516
Status
active
Type
ltd
Incorporated
19 April 2024
Age
1 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BUTLER, Laura Jane
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RLR SLOUGH PROPCO LIMITED

RLR SLOUGH PROPCO LIMITED is an active company incorporated on 19 April 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RLR SLOUGH PROPCO LIMITED was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

15660516

LTD Company

Age

1 Years

Incorporated 19 April 2024

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 14 October 2025 (5 months ago)
Period: 19 April 2024 - 31 December 2024(9 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

AGHOCO 2300 LIMITED
From: 19 April 2024To: 14 May 2024
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

80 Fenchurch Street London EC3M 4BY United Kingdom
From: 16 May 2024To: 25 February 2025
One St Peter's Square Manchester M2 3DE United Kingdom
From: 19 April 2024To: 16 May 2024
Timeline

6 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Apr 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 02 Dec 2024

BUTLER, Laura Jane

Active
140 Aldersgate Street, LondonEC1A 4HY
Born April 1985
Director
Appointed 15 May 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 19 Apr 2024
Resigned 15 May 2024

HART, Roger

Resigned
Fenchurch Street, LondonEC3M 4BY
Born January 1971
Director
Appointed 19 Apr 2024
Resigned 15 May 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 19 Apr 2024
Resigned 15 May 2024

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 19 Apr 2024
Resigned 15 May 2024

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Street, LondonEC3M 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2024
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2024
Ceased 15 May 2024
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 February 2025
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
16 May 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 May 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 April 2024
NEWINCIncorporation