Background WavePink WaveYellow Wave

RLR BRACKNELL OPCO LIMITED (15768043)

RLR BRACKNELL OPCO LIMITED (15768043) is an active UK company. incorporated on 7 June 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RLR BRACKNELL OPCO LIMITED has been registered for 1 year. Current directors include BUTLER, Laura Jane.

Company Number
15768043
Status
active
Type
ltd
Incorporated
7 June 2024
Age
1 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUTLER, Laura Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RLR BRACKNELL OPCO LIMITED

RLR BRACKNELL OPCO LIMITED is an active company incorporated on 7 June 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RLR BRACKNELL OPCO LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15768043

LTD Company

Age

1 Years

Incorporated 7 June 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: 7 June 2024 - 31 December 2024(7 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

AGHOCO 2310 LIMITED
From: 29 July 2024To: 29 July 2024
RLR BRACKNELL PROPCO LIMITED
From: 3 July 2024To: 29 July 2024
AGHOCO 2310 LIMITED
From: 7 June 2024To: 3 July 2024
Contact
Address

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

Previous Addresses

80 Fenchurch Street London EC3M 4BY United Kingdom
From: 8 July 2024To: 20 June 2025
One St Peter's Square Manchester M2 3DE United Kingdom
From: 7 June 2024To: 8 July 2024
Timeline

6 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jun 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 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 03 Jul 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 07 Jun 2024
Resigned 03 Jul 2024

HART, Roger

Resigned
Fenchurch Street, LondonEC3M 4BY
Born January 1971
Director
Appointed 07 Jun 2024
Resigned 03 Jul 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 07 Jun 2024
Resigned 03 Jul 2024

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 07 Jun 2024
Resigned 03 Jul 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 04 Jul 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 07 Jun 2024
Ceased 04 Jul 2024
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 June 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
29 July 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
29 July 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
8 July 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 July 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 2024
NEWINCIncorporation